Company NameMike's Tackle Shop Limited
DirectorsMichael John Heath and Joyce Henderson Heath
Company StatusActive
Company NumberSC179604
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Michael John Heath
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed22 October 1997(1 week, 2 days after company formation)
Appointment Duration26 years, 6 months
RoleSales Executive
Country of ResidenceScotland
Correspondence Address11 Northfield Park
Edinburgh
Lohtian
EH8 7QT
Scotland
Secretary NameMrs Joyce Henderson Heath
NationalityBritish
StatusCurrent
Appointed22 October 1997(1 week, 2 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address11 Northfield Park
Edinburgh
Lothian
EH8 7QT
Scotland
Director NameJoyce Henderson Heath
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(15 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleSales Assistant
Country of ResidenceScotland
Correspondence AddressCastlebrae Business Centre Peffer Place
Unit 12
Edinburgh
EH16 4BB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitemikestackleshop.com
Email address[email protected]
Telephone0131 6573258
Telephone regionEdinburgh

Location

Registered AddressCastlebrae Business Centre Peffer Place
Unit 12
Edinburgh
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

1 at £1Joyce Heath
50.00%
Ordinary
1 at £1Michael Heath
50.00%
Ordinary

Financials

Year2014
Net Worth-£208,800
Cash£231
Current Liabilities£263,535

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

4 May 2000Delivered on: 15 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 portobello high street, portobello, edinburgh.
Outstanding
12 August 1999Delivered on: 24 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

12 December 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
5 January 2023Compulsory strike-off action has been discontinued (1 page)
4 January 2023Confirmation statement made on 13 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
20 December 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
27 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
18 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 June 2019Registered office address changed from 46 Portobello High Street Edinburgh EH15 1DA to Castlebrae Business Centre Peffer Place Unit 12 Edinburgh EH16 4BB on 18 June 2019 (1 page)
6 January 2019Confirmation statement made on 13 October 2018 with no updates (3 pages)
21 December 2018Satisfaction of charge 3 in full (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
20 January 2018Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
14 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 February 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 3
(5 pages)
7 February 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 3
(5 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 March 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(14 pages)
4 March 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(14 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 March 2014Annual return made up to 13 October 2013
Statement of capital on 2014-03-04
  • GBP 1
(14 pages)
4 March 2014Annual return made up to 13 October 2013
Statement of capital on 2014-03-04
  • GBP 1
(14 pages)
2 October 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013Appointment of Joyce Henderson Heath as a director (3 pages)
24 September 2013Appointment of Joyce Henderson Heath as a director (3 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
28 March 2013Annual return made up to 13 October 2012 (19 pages)
28 March 2013Annual return made up to 13 October 2012 (19 pages)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Amended accounts made up to 30 September 2010 (6 pages)
29 August 2012Amended accounts made up to 30 September 2010 (6 pages)
21 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
27 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
10 February 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for Joyce Henderson Heath on 13 October 2009 (1 page)
3 September 2010Director's details changed for Michael John Heath on 13 October 2009 (2 pages)
3 September 2010Secretary's details changed for Joyce Henderson Heath on 13 October 2009 (1 page)
3 September 2010Director's details changed for Michael John Heath on 13 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 September 2009Amended accounts made up to 30 September 2008 (5 pages)
30 September 2009Amended accounts made up to 30 September 2008 (5 pages)
31 July 2009Director's change of particulars / michael heath / 13/10/2007 (1 page)
31 July 2009Return made up to 13/10/08; no change of members (10 pages)
31 July 2009Secretary's change of particulars / joyce heath / 13/10/2007 (1 page)
31 July 2009Return made up to 13/10/08; no change of members (10 pages)
31 July 2009Return made up to 13/10/07; full list of members (10 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Return made up to 13/10/07; full list of members (10 pages)
31 July 2009Director's change of particulars / michael heath / 13/10/2007 (1 page)
31 July 2009Secretary's change of particulars / joyce heath / 13/10/2007 (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 November 2006Return made up to 13/10/06; full list of members (6 pages)
16 November 2006Return made up to 13/10/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 January 2006Return made up to 13/10/05; full list of members (6 pages)
10 January 2006Return made up to 13/10/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 January 2003Return made up to 13/10/02; full list of members (6 pages)
2 January 2003Return made up to 13/10/02; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 December 2001Return made up to 13/10/01; full list of members (6 pages)
4 December 2001Return made up to 13/10/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
18 December 2000Return made up to 13/10/00; full list of members (6 pages)
18 December 2000Return made up to 13/10/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 May 2000Partic of mort/charge * (5 pages)
15 May 2000Partic of mort/charge * (5 pages)
13 January 2000Return made up to 13/10/99; full list of members (6 pages)
13 January 2000Return made up to 13/10/99; full list of members (6 pages)
24 August 1999Partic of mort/charge * (6 pages)
24 August 1999Partic of mort/charge * (6 pages)
7 February 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
7 February 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
20 January 1999Return made up to 13/10/98; full list of members (6 pages)
20 January 1999Return made up to 13/10/98; full list of members (6 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
17 November 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
28 October 1997Company name changed elmloch LIMITED\certificate issued on 29/10/97 (2 pages)
28 October 1997Company name changed elmloch LIMITED\certificate issued on 29/10/97 (2 pages)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
23 October 1997Secretary resigned (1 page)
13 October 1997Incorporation (16 pages)
13 October 1997Incorporation (16 pages)