Duns
Berwickshire
TD11 3TG
Scotland
Secretary Name | Mr Christopher John Sayer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Berryside Berryside New Gilston, By Leven KY8 5PH Scotland |
Director Name | Mrs Helen Mary Shaw |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(28 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albert Road Edinburgh Sct EH6 7DP Scotland |
Director Name | Mr Andrew Graham Shaw |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(28 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albert Road Edinburgh EH6 7DP Scotland |
Director Name | Mr Christopher John Sayer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Pratis House Largo Fife KY8 5NX Scotland |
Secretary Name | Mr Alistair Iain MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Cameron March Edinburgh Lothian EH16 5XG Scotland |
Director Name | Mr Timothy Piers Radford |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Circus Lane Edinburgh EH3 6SU Scotland |
Director Name | Mr Christopher John Tombs |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge House Main Street Gunby Grantham Lincolnshire NG33 5LF |
Website | tower-productions.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5520100 |
Telephone region | Edinburgh |
Registered Address | 23 Albert Road Edinburgh EH6 7DP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
2 at £1 | Timothy Neil Vaughan Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £763,249 |
Cash | £127,178 |
Current Liabilities | £151,454 |
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 | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
20 January 2016 | Delivered on: 25 January 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
19 May 2004 | Delivered on: 28 May 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
31 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
16 May 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
20 February 2019 | Resolutions
|
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 May 2018 | Appointment of Christopher John Tombs as a director on 8 May 2018 (2 pages) |
12 May 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
24 April 2018 | Appointment of Mr Timothy Piers Radford as a director on 11 April 2018 (2 pages) |
18 January 2018 | Second filing of a statement of capital following an allotment of shares on 8 November 2017
|
18 January 2018 | Second filing of a statement of capital following an allotment of shares on 8 November 2017
|
11 December 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
11 December 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 January 2016 | Registration of charge SC1566630002, created on 20 January 2016 (17 pages) |
25 January 2016 | Registration of charge SC1566630002, created on 20 January 2016 (17 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Timothy Neil Vaughan Shaw on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Timothy Neil Vaughan Shaw on 16 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 10 November 2009 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
24 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 40 howe street edinburgh EH3 6TH (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 40 howe street edinburgh EH3 6TH (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
7 May 2008 | Director's change of particulars / timothy shaw / 01/09/2007 (1 page) |
7 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
7 May 2008 | Director's change of particulars / timothy shaw / 01/09/2007 (1 page) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
10 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 45 moray place edinburgh midlothian EH3 6BQ (1 page) |
10 August 2006 | Return made up to 16/03/06; full list of members (6 pages) |
10 August 2006 | Return made up to 16/03/06; full list of members (6 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 45 moray place edinburgh midlothian EH3 6BQ (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Return made up to 16/03/05; full list of members (6 pages) |
9 June 2005 | Return made up to 16/03/05; full list of members (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 May 2004 | Partic of mort/charge * (6 pages) |
28 May 2004 | Partic of mort/charge * (6 pages) |
18 March 2004 | Return made up to 16/03/04; full list of members
|
18 March 2004 | Return made up to 16/03/04; full list of members
|
10 November 2003 | Registered office changed on 10/11/03 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 10 charlotte square edinburgh EH2 4DR (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 10 charlotte square edinburgh EH2 4DR (1 page) |
22 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 May 1999 | Return made up to 16/03/99; no change of members (4 pages) |
7 May 1999 | Return made up to 16/03/99; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
28 April 1998 | Return made up to 16/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 16/03/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: 1-2 leopold place edinburgh EH7 5JW (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 1-2 leopold place edinburgh EH7 5JW (1 page) |
1 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 1-2 leopold place edinburgh EH7 5JW (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: 1-2 leopold place edinburgh EH7 5JW (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 43 york place edinburgh EH1 3HT (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 43 york place edinburgh EH1 3HT (1 page) |
13 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
25 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
24 April 1995 | Company name changed hastie shelfco 009 LIMITED\certificate issued on 25/04/95 (4 pages) |
24 April 1995 | Company name changed hastie shelfco 009 LIMITED\certificate issued on 25/04/95 (4 pages) |
20 April 1995 | Memorandum and Articles of Association (20 pages) |
20 April 1995 | Memorandum and Articles of Association (20 pages) |