Haddington
East Lothian
EH41 4DS
Scotland
Director Name | Mrs Isabel Ann Johnson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(18 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Account Director |
Country of Residence | Scotland |
Correspondence Address | 4a Bells Road Lerwick Shetland Shetland Islands ZE1 0QB Scotland |
Secretary Name | Mr David Alastair Reid Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(22 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Meadowpark Haddington East Lothian EH41 4DS Scotland |
Director Name | Mr John De Winter Shaw |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 March 2003) |
Role | Design Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Danube Street Edinburgh EH4 1NT Scotland |
Director Name | Roy Samuel Finlayson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 9 Garscube Terrace Edinburgh EH12 6BW Scotland |
Director Name | Mr Gordon James Lee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 March 2008) |
Role | Marketing & Design Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Baberton Mains Crescent Baberton Edinburgh Midlothian EH14 3DY Scotland |
Director Name | Francisco Da Silva Ramos |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 October 1988(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 August 1998) |
Role | Designer |
Correspondence Address | 2 Kilmaurs Terrace Edinburgh Midlothian EH16 5DR Scotland |
Director Name | Rosalind Catherine Munro Shaw |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 March 2003) |
Role | Teacher |
Correspondence Address | 24 Danube Street Edinburgh Midlothian EH4 1NT Scotland |
Secretary Name | Mr John De Winter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Danube Street Edinburgh EH4 1NT Scotland |
Director Name | Jocelyn Mary McMorland |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 28 May 2014) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Bank, 178 Ferry Road Edinburgh EH6 4NS Scotland |
Director Name | David Johnston Stobie |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 April 2003) |
Role | Retired Bank Executive |
Country of Residence | Scotland |
Correspondence Address | 17 Venturefair Avenue Dunfermline Fife KY12 0PF Scotland |
Director Name | Mr David Sneddon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2004) |
Role | Design Director |
Country of Residence | Scotland |
Correspondence Address | 35a Dreghorn Loan Edinburgh EH13 0DF Scotland |
Secretary Name | Mr Gordon James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(17 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Baberton Mains Crescent Baberton Edinburgh Midlothian EH14 3DY Scotland |
Website | www.shaw-online.com/ |
---|---|
Telephone | 0131 5575663 |
Telephone region | Edinburgh |
Registered Address | 84 Commercial Street Leith Edinburgh EH6 6LX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 9 other UK companies use this postal address |
3.7k at £1 | David Alastair Reid Bruce 43.68% Ordinary |
---|---|
2.5k at £1 | Jocelyn Mary Mcmorland 29.75% Ordinary |
1.3k at £1 | Gordon Murray 14.76% Ordinary |
1000 at £1 | Isabel Ann Johnson 11.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,457 |
Cash | £83,439 |
Current Liabilities | £119,146 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
10 March 2003 | Delivered on: 15 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 albany street, edinburgh. Outstanding |
---|---|
5 March 2003 | Delivered on: 10 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 March 1988 | Delivered on: 30 March 1988 Satisfied on: 29 October 1997 Persons entitled: Northern Rock Building Society Classification: Standard security Secured details: £90,000.00 and all further sums due. Particulars: 18 albany street, edinburgh. Fully Satisfied |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
21 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
21 December 2022 | Change of details for Mrs Isabel Ann Johnson as a person with significant control on 13 December 2021 (2 pages) |
21 December 2022 | Director's details changed for Mrs Isabel Ann Johnson on 13 December 2021 (2 pages) |
21 December 2022 | Director's details changed for Mrs Isabel Ann Johnson on 21 December 2022 (2 pages) |
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 August 2022 | Satisfaction of charge 3 in full (1 page) |
23 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
20 December 2021 | Notification of Isabel Ann Johnson as a person with significant control on 2 April 2021 (2 pages) |
20 December 2021 | Withdrawal of a person with significant control statement on 20 December 2021 (2 pages) |
20 December 2021 | Notification of a person with significant control statement (2 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 January 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
27 August 2020 | Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland to 84 Commercial Street Leith Edinburgh EH6 6LX on 27 August 2020 (1 page) |
18 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
30 August 2018 | Registered office address changed from Panmure Court,32 Calton Road Edinburgh Lothian EH8 8DP to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 30 August 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
8 January 2016 | Change of share class name or designation (2 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
8 January 2016 | Change of share class name or designation (2 pages) |
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
15 December 2015 | Purchase of own shares. (4 pages) |
15 December 2015 | Purchase of own shares. (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Termination of appointment of Jocelyn Mary Mcmorland as a director on 28 May 2014 (1 page) |
24 October 2014 | Termination of appointment of Jocelyn Mary Mcmorland as a director on 28 May 2014 (1 page) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (8 pages) |
24 December 2009 | Director's details changed for Jocelyn Mary Mcmorland on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Jocelyn Mary Mcmorland on 23 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (8 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Director's details changed for Isabel Ann Johnson on 23 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (8 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Director's details changed for Isabel Ann Johnson on 23 December 2009 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
18 December 2008 | Return made up to 08/12/08; change of members (9 pages) |
18 December 2008 | Return made up to 08/12/08; change of members (9 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 18 albany street edinburgh EH1 3QB (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 18 albany street edinburgh EH1 3QB (1 page) |
10 April 2008 | Gbp ic 16980/8470\31/03/08\gbp sr 8510@1=8510\ (2 pages) |
10 April 2008 | Gbp ic 16980/8470\31/03/08\gbp sr 8510@1=8510\ (2 pages) |
7 April 2008 | Secretary appointed david alastair reid bruce (2 pages) |
7 April 2008 | Appointment terminated director and secretary gordon lee (1 page) |
7 April 2008 | Secretary appointed david alastair reid bruce (2 pages) |
7 April 2008 | Appointment terminated director and secretary gordon lee (1 page) |
20 February 2008 | £ ic 20050/16980 05/02/08 £ sr 3070@1=3070 (2 pages) |
20 February 2008 | £ ic 20050/16980 05/02/08 £ sr 3070@1=3070 (2 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
4 January 2008 | Return made up to 08/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 08/12/07; full list of members (4 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 January 2007 | Return made up to 08/12/06; full list of members
|
11 January 2007 | Return made up to 08/12/06; full list of members
|
22 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Return made up to 08/12/05; full list of members
|
6 January 2006 | Return made up to 08/12/05; full list of members
|
28 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 December 2004 | Return made up to 08/12/04; full list of members (9 pages) |
13 December 2004 | Return made up to 08/12/04; full list of members (9 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
13 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 December 2003 | Return made up to 08/12/03; full list of members (11 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Return made up to 08/12/03; full list of members (11 pages) |
10 December 2003 | Director resigned (1 page) |
6 June 2003 | Ad 26/05/03--------- £ si 1000@1=1000 £ ic 19050/20050 (2 pages) |
6 June 2003 | Ad 26/05/03--------- £ si 1000@1=1000 £ ic 19050/20050 (2 pages) |
9 April 2003 | Dec mort/charge release * (4 pages) |
9 April 2003 | Dec mort/charge release * (4 pages) |
2 April 2003 | £ ic 48950/19050 05/03/03 £ sr 29900@1=29900 (2 pages) |
2 April 2003 | £ ic 48950/19050 05/03/03 £ sr 29900@1=29900 (2 pages) |
18 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director's particulars changed (1 page) |
15 March 2003 | Partic of mort/charge * (5 pages) |
15 March 2003 | Partic of mort/charge * (5 pages) |
10 March 2003 | Partic of mort/charge * (5 pages) |
10 March 2003 | Partic of mort/charge * (5 pages) |
6 March 2003 | Ad 05/03/03--------- £ si 4250@1=4250 £ ic 44700/48950 (2 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Ad 05/03/03--------- £ si 4250@1=4250 £ ic 44700/48950 (2 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | Resolutions
|
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 January 2003 | Return made up to 08/12/02; full list of members
|
22 January 2003 | Return made up to 08/12/02; full list of members
|
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members
|
13 December 2001 | Return made up to 08/12/01; full list of members
|
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 December 2000 | Return made up to 08/12/00; full list of members (10 pages) |
17 December 2000 | Return made up to 08/12/00; full list of members (10 pages) |
27 June 2000 | £ ic 46000/44700 05/05/00 £ sr 1300@1=1300 (1 page) |
27 June 2000 | £ ic 46000/44700 05/05/00 £ sr 1300@1=1300 (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 December 1999 | Return made up to 08/12/99; full list of members (10 pages) |
13 December 1999 | Return made up to 08/12/99; full list of members (10 pages) |
11 December 1998 | Return made up to 08/12/98; no change of members
|
11 December 1998 | Return made up to 08/12/98; no change of members
|
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 May 1998 | Resolutions
|
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
5 December 1997 | Return made up to 08/12/97; full list of members
|
5 December 1997 | Return made up to 08/12/97; full list of members
|
29 October 1997 | Dec mort/charge * (5 pages) |
29 October 1997 | Dec mort/charge * (5 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 December 1996 | Return made up to 08/12/96; no change of members (6 pages) |
17 December 1996 | Return made up to 08/12/96; no change of members (6 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
17 January 1996 | Return made up to 08/12/95; full list of members (9 pages) |
17 January 1996 | Return made up to 08/12/95; full list of members (9 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 July 1995 | Company name changed shaw design, marketing and print consultants LIMITED\certificate issued on 13/07/95 (4 pages) |
12 July 1995 | Company name changed shaw design, marketing and print consultants LIMITED\certificate issued on 13/07/95 (4 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
13 January 1994 | Resolutions
|
13 January 1994 | Resolutions
|
5 February 1986 | Incorporation (14 pages) |
5 February 1986 | Incorporation (14 pages) |