Musselburgh
East Lothian
EH21 8JR
Scotland
Director Name | Michael Broome |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Investments Manager |
Correspondence Address | 61 Great Cumberland Place London W1H 7LJ |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Stephen Andrew Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 10 Walker Street Edinburgh EH3 7LD Scotland |
Secretary Name | Jeanette Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | 8 Kingshill View Law Carluke Lanarkshire ML8 5LA Scotland |
Secretary Name | Joanna Klar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 34 Hercus Loan Musselburgh East Lothian EH21 6AY Scotland |
Website | bespokeevents.co.uk |
---|---|
Telephone | 0131 6536009 |
Telephone region | Edinburgh |
Registered Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Stephen Andrew Simon 90.00% Ordinary |
---|---|
10 at £1 | Angus Mccallum 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,497 |
Cash | £300 |
Current Liabilities | £66,043 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
3 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
30 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
3 March 2022 | Notification of Lesley Claire Smith as a person with significant control on 31 March 2018 (2 pages) |
3 March 2022 | Change of details for Mr Stephen Andrew Simon as a person with significant control on 31 March 2018 (2 pages) |
15 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
7 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
26 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
2 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
6 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
9 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
9 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Stephen Andrew Simon as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Stephen Andrew Simon as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Stephen Andrew Simon as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 July 2013 | Termination of appointment of Joanna Klar as a secretary (1 page) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 July 2013 | Termination of appointment of Joanna Klar as a secretary (1 page) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Location of debenture register (1 page) |
3 July 2007 | Location of debenture register (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 12 rutland square edinburgh EH1 2BB (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 12 rutland square edinburgh EH1 2BB (1 page) |
3 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
4 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 June 2004 | Return made up to 27/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 27/06/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
15 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
23 June 2003 | Return made up to 27/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 27/06/03; full list of members (6 pages) |
1 November 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
1 November 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
6 July 2002 | Return made up to 27/06/02; full list of members
|
6 July 2002 | Return made up to 27/06/02; full list of members
|
27 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
27 July 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
27 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
27 July 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
24 July 2000 | Return made up to 27/06/00; full list of members
|
24 July 2000 | Full accounts made up to 30 November 1999 (11 pages) |
24 July 2000 | Full accounts made up to 30 November 1999 (11 pages) |
24 July 2000 | Return made up to 27/06/00; full list of members
|
16 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 30 November 1998 (12 pages) |
14 July 1999 | Full accounts made up to 30 November 1998 (12 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
13 July 1998 | Return made up to 27/06/98; no change of members
|
13 July 1998 | Return made up to 27/06/98; no change of members
|
27 April 1998 | Full accounts made up to 30 November 1997 (13 pages) |
27 April 1998 | Full accounts made up to 30 November 1997 (13 pages) |
30 June 1997 | Return made up to 27/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 27/06/97; full list of members (6 pages) |
23 August 1996 | Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 1996 | Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
5 July 1996 | New secretary appointed;new director appointed (2 pages) |
5 July 1996 | New secretary appointed;new director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
27 June 1996 | Incorporation (15 pages) |
27 June 1996 | Incorporation (15 pages) |