Company NameShaw Marketing And Design Limited
DirectorsDavid Alastair Reid Bruce and Isabel Ann Johnson
Company StatusActive
Company NumberSC097135
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities

Directors

Director NameMr David Alastair Reid Bruce
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(7 years, 1 month after company formation)
Appointment Duration31 years
RoleAccount Director
Country of ResidenceScotland
Correspondence Address31 Meadowpark
Haddington
East Lothian
EH41 4DS
Scotland
Director NameMrs Isabel Ann Johnson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(18 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleAccount Director
Country of ResidenceScotland
Correspondence Address4a Bells Road
Lerwick
Shetland
Shetland Islands
ZE1 0QB
Scotland
Secretary NameMr David Alastair Reid Bruce
NationalityBritish
StatusCurrent
Appointed31 March 2008(22 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Meadowpark
Haddington
East Lothian
EH41 4DS
Scotland
Director NameMr John De Winter Shaw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(2 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 March 2003)
RoleDesign Consultant
Country of ResidenceScotland
Correspondence Address24 Danube Street
Edinburgh
EH4 1NT
Scotland
Director NameRoy Samuel Finlayson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 May 1995)
RoleCompany Director
Correspondence Address9 Garscube Terrace
Edinburgh
EH12 6BW
Scotland
Director NameMr Gordon James Lee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(2 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 March 2008)
RoleMarketing & Design Consultant
Country of ResidenceScotland
Correspondence Address4 Baberton Mains Crescent
Baberton
Edinburgh
Midlothian
EH14 3DY
Scotland
Director NameFrancisco Da Silva Ramos
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityPortuguese
StatusResigned
Appointed20 October 1988(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 August 1998)
RoleDesigner
Correspondence Address2 Kilmaurs Terrace
Edinburgh
Midlothian
EH16 5DR
Scotland
Director NameRosalind Catherine Munro Shaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(2 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 March 2003)
RoleTeacher
Correspondence Address24 Danube Street
Edinburgh
Midlothian
EH4 1NT
Scotland
Secretary NameMr John De Winter Shaw
NationalityBritish
StatusResigned
Appointed20 October 1988(2 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Danube Street
Edinburgh
EH4 1NT
Scotland
Director NameJocelyn Mary McMorland
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(4 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 28 May 2014)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank, 178 Ferry Road
Edinburgh
EH6 4NS
Scotland
Director NameDavid Johnston Stobie
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(8 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2003)
RoleRetired Bank Executive
Country of ResidenceScotland
Correspondence Address17 Venturefair Avenue
Dunfermline
Fife
KY12 0PF
Scotland
Director NameMr David Sneddon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 April 2004)
RoleDesign Director
Country of ResidenceScotland
Correspondence Address35a Dreghorn Loan
Edinburgh
EH13 0DF
Scotland
Secretary NameMr Gordon James Lee
NationalityBritish
StatusResigned
Appointed05 March 2003(17 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Baberton Mains Crescent
Baberton
Edinburgh
Midlothian
EH14 3DY
Scotland

Contact

Websitewww.shaw-online.com/
Telephone0131 5575663
Telephone regionEdinburgh

Location

Registered Address84 Commercial Street
Leith
Edinburgh
EH6 6LX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches9 other UK companies use this postal address

Shareholders

3.7k at £1David Alastair Reid Bruce
43.68%
Ordinary
2.5k at £1Jocelyn Mary Mcmorland
29.75%
Ordinary
1.3k at £1Gordon Murray
14.76%
Ordinary
1000 at £1Isabel Ann Johnson
11.81%
Ordinary

Financials

Year2014
Net Worth£279,457
Cash£83,439
Current Liabilities£119,146

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

10 March 2003Delivered 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 2003Delivered 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 1988Delivered 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

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
21 December 2022Change of details for Mrs Isabel Ann Johnson as a person with significant control on 13 December 2021 (2 pages)
21 December 2022Director's details changed for Mrs Isabel Ann Johnson on 13 December 2021 (2 pages)
21 December 2022Director's details changed for Mrs Isabel Ann Johnson on 21 December 2022 (2 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 August 2022Satisfaction of charge 3 in full (1 page)
23 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
20 December 2021Notification of Isabel Ann Johnson as a person with significant control on 2 April 2021 (2 pages)
20 December 2021Withdrawal of a person with significant control statement on 20 December 2021 (2 pages)
20 December 2021Notification of a person with significant control statement (2 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 January 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
27 August 2020Registered 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 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
30 August 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
8 January 2016Change of share class name or designation (2 pages)
8 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
8 January 2016Change of share class name or designation (2 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5,950
(5 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5,950
(5 pages)
15 December 2015Purchase of own shares. (4 pages)
15 December 2015Purchase of own shares. (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 8,470
(5 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 8,470
(5 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 8,470
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Termination of appointment of Jocelyn Mary Mcmorland as a director on 28 May 2014 (1 page)
24 October 2014Termination of appointment of Jocelyn Mary Mcmorland as a director on 28 May 2014 (1 page)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 8,470
(6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 8,470
(6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 8,470
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
17 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
24 December 2009Director's details changed for Jocelyn Mary Mcmorland on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Jocelyn Mary Mcmorland on 23 December 2009 (2 pages)
24 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Director's details changed for Isabel Ann Johnson on 23 December 2009 (2 pages)
24 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Director's details changed for Isabel Ann Johnson on 23 December 2009 (2 pages)
4 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
4 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
18 December 2008Return made up to 08/12/08; change of members (9 pages)
18 December 2008Return made up to 08/12/08; change of members (9 pages)
17 December 2008Registered office changed on 17/12/2008 from 18 albany street edinburgh EH1 3QB (1 page)
17 December 2008Registered office changed on 17/12/2008 from 18 albany street edinburgh EH1 3QB (1 page)
10 April 2008Gbp ic 16980/8470\31/03/08\gbp sr 8510@1=8510\ (2 pages)
10 April 2008Gbp ic 16980/8470\31/03/08\gbp sr 8510@1=8510\ (2 pages)
7 April 2008Secretary appointed david alastair reid bruce (2 pages)
7 April 2008Appointment terminated director and secretary gordon lee (1 page)
7 April 2008Secretary appointed david alastair reid bruce (2 pages)
7 April 2008Appointment 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 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 January 2008Return made up to 08/12/07; full list of members (4 pages)
4 January 2008Return made up to 08/12/07; full list of members (4 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 January 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 January 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 December 2004Return made up to 08/12/04; full list of members (9 pages)
13 December 2004Return made up to 08/12/04; full list of members (9 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 December 2003Return made up to 08/12/03; full list of members (11 pages)
10 December 2003Director resigned (1 page)
10 December 2003Return made up to 08/12/03; full list of members (11 pages)
10 December 2003Director resigned (1 page)
6 June 2003Ad 26/05/03--------- £ si 1000@1=1000 £ ic 19050/20050 (2 pages)
6 June 2003Ad 26/05/03--------- £ si 1000@1=1000 £ ic 19050/20050 (2 pages)
9 April 2003Dec mort/charge release * (4 pages)
9 April 2003Dec 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 2003Director's particulars changed (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director's particulars changed (1 page)
15 March 2003Partic of mort/charge * (5 pages)
15 March 2003Partic of mort/charge * (5 pages)
10 March 2003Partic of mort/charge * (5 pages)
10 March 2003Partic of mort/charge * (5 pages)
6 March 2003Ad 05/03/03--------- £ si 4250@1=4250 £ ic 44700/48950 (2 pages)
6 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Ad 05/03/03--------- £ si 4250@1=4250 £ ic 44700/48950 (2 pages)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 January 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 December 2000Return made up to 08/12/00; full list of members (10 pages)
17 December 2000Return 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 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 December 1999Return made up to 08/12/99; full list of members (10 pages)
13 December 1999Return made up to 08/12/99; full list of members (10 pages)
11 December 1998Return made up to 08/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1998Return made up to 08/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
5 December 1997Return made up to 08/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 1997Return made up to 08/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1997Dec mort/charge * (5 pages)
29 October 1997Dec mort/charge * (5 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 December 1996Return made up to 08/12/96; no change of members (6 pages)
17 December 1996Return made up to 08/12/96; no change of members (6 pages)
31 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 1996Return made up to 08/12/95; full list of members (9 pages)
17 January 1996Return made up to 08/12/95; full list of members (9 pages)
19 December 1995Full accounts made up to 31 March 1995 (7 pages)
19 December 1995Full accounts made up to 31 March 1995 (7 pages)
12 July 1995Company name changed shaw design, marketing and print consultants LIMITED\certificate issued on 13/07/95 (4 pages)
12 July 1995Company name changed shaw design, marketing and print consultants LIMITED\certificate issued on 13/07/95 (4 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
13 January 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
13 January 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
5 February 1986Incorporation (14 pages)
5 February 1986Incorporation (14 pages)