Edinburgh
Lothian
EH10 6LQ
Scotland
Director Name | Miss Tracy Anne Louise Laughland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 22 Pentland Drive Edinburgh Midlothian EH10 6PX Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Hugh William Laughland |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 20 January 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Easter Ferrygate Park North Berwick East Lothian EH39 5DB Scotland |
Director Name | Louise Osborne Laughland |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 26 July 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Easter Ferrygate Park North Berwick East Lothian EH39 5DB Scotland |
Secretary Name | Louise Osborne Laughland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Easter Ferrygate Park North Berwick East Lothian EH39 5DB Scotland |
Registered Address | 7 Braid Hills Avenue Edinburgh EH10 6LQ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Year | 2013 |
---|---|
Net Worth | £128,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
4 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
5 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
10 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
20 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 June 2019 | Termination of appointment of Louise Osborne Laughland as a secretary on 26 July 2018 (1 page) |
12 June 2019 | Termination of appointment of Louise Osborne Laughland as a director on 26 July 2018 (1 page) |
12 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
10 June 2019 | Registered office address changed from 7 7 Braid Hills Avenue Edinburgh Midlothian EH10 6LQ Scotland to 7 Braid Hills Avenue Edinburgh EH10 6LQ on 10 June 2019 (1 page) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 July 2018 | Change of details for Mr Brian David Laughland as a person with significant control on 18 May 2018 (2 pages) |
7 June 2018 | Registered office address changed from 6 Easter Ferrygate Park North Berwick East Lothian EH39 5DB to 7 7 Braid Hills Avenue Edinburgh Midlothian EH10 6LQ on 7 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Notification of Brian David Laughland as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Brian David Laughland as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Brian David Laughland as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
16 February 2017 | Termination of appointment of Hugh William Laughland as a director on 20 January 2017 (2 pages) |
16 February 2017 | Termination of appointment of Hugh William Laughland as a director on 20 January 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
22 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Director's details changed for Louise Osborne Laughland on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Director's details changed for Hugh William Laughland on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Director's details changed for Hugh William Laughland on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Tracy Ann Louise Laughland on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Director's details changed for Tracy Ann Louise Laughland on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Louise Osborne Laughland on 27 June 2011 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (15 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (15 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (15 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (10 pages) |
2 July 2009 | Director's change of particulars / tracy laughland / 31/10/2008 (1 page) |
2 July 2009 | Director's change of particulars / tracy laughland / 31/10/2008 (1 page) |
2 July 2009 | Return made up to 04/06/09; full list of members (10 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2008 | Return made up to 04/06/08; no change of members (8 pages) |
26 June 2008 | Return made up to 04/06/08; no change of members (8 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 June 2007 | Return made up to 04/06/07; no change of members (8 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 June 2007 | Return made up to 04/06/07; no change of members (8 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: c/o partymania 30 west nicolson street edinburgh EH8 9DD (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: c/o partymania 30 west nicolson street edinburgh EH8 9DD (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 June 2006 | Return made up to 04/06/06; full list of members
|
28 June 2006 | Return made up to 04/06/06; full list of members
|
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Return made up to 04/06/05; full list of members
|
9 June 2005 | Return made up to 04/06/05; full list of members
|
10 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 June 2003 | Return made up to 04/06/03; full list of members
|
4 June 2003 | Return made up to 04/06/03; full list of members
|
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 152 bath street glasgow G2 4TB (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 152 bath street glasgow G2 4TB (1 page) |
13 June 2000 | Return made up to 14/06/00; full list of members
|
13 June 2000 | Return made up to 14/06/00; full list of members
|
22 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 June 1999 | Return made up to 14/06/99; no change of members
|
22 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 June 1999 | Return made up to 14/06/99; no change of members
|
16 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
16 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
25 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
21 May 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
20 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
23 March 1989 | Resolutions
|
23 March 1989 | Memorandum and Articles of Association (19 pages) |
23 March 1989 | Resolutions
|
23 March 1989 | Memorandum and Articles of Association (19 pages) |
13 December 1988 | Incorporation (24 pages) |
13 December 1988 | Incorporation (24 pages) |