Edinburgh
EH3 6AD
Scotland
Director Name | John Christopher Herbert Johnson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1988(16 years, 11 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Mrs Alison Frances Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1988(16 years, 11 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Benjamin Mark Johnson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2005(33 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Edward Yate Johnson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 July 1992) |
Role | Trade Mark Agent |
Correspondence Address | 18 Mauricewood Avenue Penicuik Midlothian EH26 0BH Scotland |
Director Name | Mr Daniel Guy Johnson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(33 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 May 2016) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 130 Craiglea Drive Edinburgh EH10 5PR Scotland |
Website | studio-one.co.uk |
---|
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
25k at £1 | Aspidistra Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,730,578 |
Cash | £125,427 |
Current Liabilities | £87,447 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 December 1976 | Delivered on: 22 December 1976 Satisfied on: 8 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 alva st edinburgh. Fully Satisfied |
---|---|
28 January 1976 | Delivered on: 28 January 1976 Satisfied on: 8 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security standard security Secured details: All sums due or to become due. Particulars: Shop 71 morningside rd., Edinburgh. Fully Satisfied |
16 January 1974 | Delivered on: 22 January 1974 Satisfied on: 8 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement 33 alva street edinburgh. Fully Satisfied |
25 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
13 February 2019 | Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
18 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from C/O Mazars Llp Apex 2 Haymarket Terrace Edinburgh EH12 5HD Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 3 July 2018 (1 page) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Director's details changed for Mr Benjamin Mark Johnson on 25 January 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Alison Frances Johnson on 25 January 2017 (1 page) |
25 January 2017 | Director's details changed for Alison Frances Johnson on 25 January 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Alison Frances Johnson on 25 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Director's details changed for John Christopher Herbert Johnson on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Benjamin Mark Johnson on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for John Christopher Herbert Johnson on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Alison Frances Johnson on 25 January 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 May 2016 | Termination of appointment of Daniel Guy Johnson as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Daniel Guy Johnson as a director on 20 May 2016 (1 page) |
18 March 2016 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to C/O Mazars Llp Apex 2 Haymarket Terrace Edinburgh EH12 5HD on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to C/O Mazars Llp Apex 2 Haymarket Terrace Edinburgh EH12 5HD on 18 March 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
16 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
16 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
5 March 2013 | Registered office address changed from 10 Stafford Street Edinburgh EH3 7AU on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 10 Stafford Street Edinburgh EH3 7AU on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 10 Stafford Street Edinburgh EH3 7AU on 5 March 2013 (1 page) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Current accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
13 April 2012 | Current accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
16 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
16 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
23 January 2012 | Director's details changed for Mr Daniel Guy Johnson on 31 December 2011 (2 pages) |
23 January 2012 | Director's details changed for Mr Daniel Guy Johnson on 31 December 2011 (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
15 November 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
30 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
30 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
18 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
13 January 2010 | Director's details changed for Benjamin Mark Johnson on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Alison Frances Johnson on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mr Daniel Guy Johnson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for John Christopher Herbert Johnson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Alison Frances Johnson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Daniel Guy Johnson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Benjamin Mark Johnson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for John Christopher Herbert Johnson on 13 January 2010 (2 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/07; full list of members; amend (8 pages) |
9 January 2009 | Return made up to 31/12/07; full list of members; amend (8 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
8 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
8 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
17 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members
|
9 March 2007 | Return made up to 31/12/06; full list of members
|
1 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
15 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
15 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
17 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
25 October 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
9 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
19 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
5 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
10 February 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
10 February 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
4 February 1982 | Increase in nominal capital (2 pages) |
4 February 1982 | Increase in nominal capital (2 pages) |
9 September 1972 | Company name changed\certificate issued on 09/09/72 (2 pages) |
9 September 1972 | Company name changed\certificate issued on 09/09/72 (2 pages) |
17 January 1972 | Incorporation (9 pages) |
17 January 1972 | Certificate of incorporation (1 page) |
17 January 1972 | Certificate of incorporation (1 page) |
17 January 1972 | Incorporation (9 pages) |