Company NameAnything Goes (Embroidery) Ltd.
DirectorRaymond William Hamil
Company StatusActive
Company NumberSC150784
CategoryPrivate Limited Company
Incorporation Date10 May 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameRaymond William Hamil
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1994(same day as company formation)
RoleEmbroidery Designer
Country of ResidenceScotland
Correspondence Address88/2 Chesser Crescent
Edinburgh
EH14 1SE
Scotland
Director NameCharles Edward Hamil
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleSole Trader
Correspondence Address81 Camus Avenue
Fairmilehead
Edinburgh
Midlothian
EH10 6QY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameCharles Edward Hamil
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleSole Trader
Correspondence Address81 Camus Avenue
Fairmilehead
Edinburgh
Midlothian
EH10 6QY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameHardip Madahar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2003(8 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 November 2003)
RoleSales Manager
Correspondence Address8 Stewart Crescent
Edinburgh
Lothian
EH14 5SE
Scotland
Director NameGraham Blackham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2005)
RoleMachine Operator
Correspondence AddressFlat 2
Tardiff House
Maddiston
Falkirk
FK2 0BS
Scotland
Director NameLynn Marjory McDonald
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2006)
RoleSecretary
Correspondence Address19 Niddrie Marischal Gardens
Edinburgh
EH16 4LX
Scotland
Secretary NameLynn Marjory McDonald
NationalityBritish
StatusResigned
Appointed15 December 2003(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 April 2008)
RoleSecretary
Correspondence Address19 Niddrie Marischal Gardens
Edinburgh
EH16 4LX
Scotland
Director NameLynn Marjory McDonald
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(15 years after company formation)
Appointment Duration11 years (resigned 19 June 2020)
RoleAcca Training
Country of ResidenceScotland
Correspondence Address4/3 New Mart Place
Edinburgh
Lothian
EH14 1TX
Scotland
Secretary NameLynn Marjory McDonald
NationalityBritish
StatusResigned
Appointed27 May 2009(15 years after company formation)
Appointment Duration11 years (resigned 19 June 2020)
RoleAcca Training
Country of ResidenceScotland
Correspondence AddressUnit 1 New Lairdship Yards
Edinburgh
EH11 3UY
Scotland
Director NameMr Ignacio Luna Borras
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityItalian,Argentine
StatusResigned
Appointed19 June 2020(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Lothian Street
Bonnyrigg
EH19 3AA
Scotland
Secretary NameMr Calum Andrew Brockie
StatusResigned
Appointed26 June 2020(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address17 Carrick Knowe Drive
Edinburgh
EH12 7EB
Scotland
Secretary NameManagement & Taxation Solutions (Scotland) Ltd (Corporation)
StatusResigned
Appointed16 April 2008(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2009)
Correspondence Address25 North Leith Sands
Edinburgh
City Of Edinburgh
EH6 4ER
Scotland

Contact

Websiteget-banded.net

Location

Registered AddressUnit 1
New Lairdship Yards
Edinburgh
EH11 3UY
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

99 at £1Raymond W. Hamil
99.00%
Ordinary
1 at £1Charles Edward Hamil
1.00%
Ordinary

Financials

Year2014
Net Worth-£12,711
Current Liabilities£58,245

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 5 days from now)

Charges

13 December 2002Delivered on: 17 December 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: 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
14 November 1994Delivered on: 23 November 1994
Persons entitled: Tsb Bank 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

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
30 November 2021Termination of appointment of Ignacio Luna Borras as a director on 30 November 2021 (1 page)
30 November 2021Termination of appointment of Calum Andrew Brockie as a secretary on 30 November 2021 (1 page)
17 November 2021Cessation of Lynn Marjory Mcdonald as a person with significant control on 19 June 2020 (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
26 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
26 May 2021Director's details changed for Mr Ignacio Luna Borras on 26 May 2021 (2 pages)
26 June 2020Appointment of Mr Calum Andrew Brockie as a secretary on 26 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Ignacio Luna Borras on 23 June 2020 (2 pages)
19 June 2020Termination of appointment of Lynn Marjory Mcdonald as a secretary on 19 June 2020 (1 page)
19 June 2020Termination of appointment of Lynn Marjory Mcdonald as a director on 19 June 2020 (1 page)
19 June 2020Appointment of Mr Ignacio Luna Borras as a director on 19 June 2020 (2 pages)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
18 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Registered office address changed from Unit 12, Broomhouse Workspace Broomhouse Road Edinburgh Lothian EH11 3UY on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Unit 12, Broomhouse Workspace Broomhouse Road Edinburgh Lothian EH11 3UY on 19 February 2014 (1 page)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 May 2010Director's details changed for Lynn Marjory Mcdonald on 10 May 2010 (2 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Raymond William Hamil on 10 May 2010 (2 pages)
14 May 2010Director's details changed for Lynn Marjory Mcdonald on 10 May 2010 (2 pages)
14 May 2010Secretary's details changed for Lynn Marjory Mcdonald on 10 May 2010 (1 page)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Raymond William Hamil on 10 May 2010 (2 pages)
14 May 2010Secretary's details changed for Lynn Marjory Mcdonald on 10 May 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 June 2009Amended accounts made up to 31 May 2008 (6 pages)
22 June 2009Amended accounts made up to 31 May 2008 (6 pages)
8 June 2009Return made up to 10/05/09; full list of members (3 pages)
8 June 2009Return made up to 10/05/09; full list of members (3 pages)
3 June 2009Director and secretary appointed lynn marjory mcdonald (2 pages)
3 June 2009Appointment terminated secretary management & taxation solutions (scotland) LTD (1 page)
3 June 2009Appointment terminated secretary management & taxation solutions (scotland) LTD (1 page)
3 June 2009Director and secretary appointed lynn marjory mcdonald (2 pages)
16 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 April 2009Return made up to 10/05/08; full list of members (5 pages)
16 April 2009Return made up to 10/05/08; full list of members (5 pages)
28 April 2008Return made up to 10/05/07; no change of members (6 pages)
28 April 2008Appointment terminated secretary lynn mcdonald (1 page)
28 April 2008Appointment terminated secretary lynn mcdonald (1 page)
28 April 2008Return made up to 10/05/07; no change of members (6 pages)
28 April 2008Secretary appointed management & taxation solutions (scotland) LTD (2 pages)
28 April 2008Secretary appointed management & taxation solutions (scotland) LTD (2 pages)
17 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 January 2007Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2007Registered office changed on 04/01/07 from: 12 new lairdship yards broomhouse road edinburgh EH11 3UY (1 page)
4 January 2007Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2007Registered office changed on 04/01/07 from: 12 new lairdship yards broomhouse road edinburgh EH11 3UY (1 page)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 June 2005Return made up to 10/05/05; full list of members (7 pages)
17 June 2005Return made up to 10/05/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 May 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 December 2003New secretary appointed;new director appointed (1 page)
17 December 2003New director appointed (1 page)
17 December 2003New secretary appointed;new director appointed (1 page)
17 December 2003New director appointed (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
23 July 2003Return made up to 10/05/03; full list of members (7 pages)
23 July 2003Return made up to 10/05/03; full list of members (7 pages)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
17 December 2002Partic of mort/charge * (5 pages)
17 December 2002Partic of mort/charge * (5 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 July 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
31 July 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
31 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
24 May 2001Return made up to 10/05/01; full list of members (6 pages)
24 May 2001Return made up to 10/05/01; full list of members (6 pages)
26 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
7 July 1999Return made up to 10/05/99; no change of members (4 pages)
7 July 1999Return made up to 10/05/99; no change of members (4 pages)
6 May 1999Registered office changed on 06/05/99 from: kingsknowe house 5 kingsknowe park edinburgh midlothian EH14 2JQ (1 page)
6 May 1999Registered office changed on 06/05/99 from: kingsknowe house 5 kingsknowe park edinburgh midlothian EH14 2JQ (1 page)
1 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
28 May 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
29 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 May 1996Return made up to 10/05/96; no change of members (4 pages)
28 May 1996Return made up to 10/05/96; no change of members (4 pages)
9 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
9 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)