Company NameUtopia Costumes Limited
DirectorsEwan David Campbell and Catherine Helen Campbell
Company StatusActive
Company NumberSC188148
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ewan David Campbell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(same day as company formation)
RoleTheatrical Costumier
Country of ResidenceScotland
Correspondence AddressAcademy Street
Forfar
Angus
DD8 2HA
Scotland
Director NameMrs Catherine Helen Campbell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired Florist
Country of ResidenceScotland
Correspondence AddressNewbigging Of Logie Cottage Logie
Kirriemuir
DD8 5PL
Scotland
Secretary NameGordon Philip
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalgarn 18 Jamieson Street
Forfar
Angus
DD8 2HY
Scotland
Director NameGordon Philip
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(7 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 02 August 2019)
RoleElectrical Cont
Country of ResidenceScotland
Correspondence AddressDalgarn 18 Jamieson Street
Forfar
Angus
DD8 2HY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteutopiacostumes.com
Telephone01307 468231
Telephone regionForfar

Location

Registered AddressAcademy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

34 at £1Ewan David Campbell
68.00%
Ordinary
16 at £1Gordon Philip
32.00%
Ordinary

Financials

Year2014
Net Worth£91,417
Current Liabilities£86,842

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

8 August 1998Delivered on: 13 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

30 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
18 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
6 January 2023Director's details changed for Mrs Catherine Helen Campbell on 1 January 2023 (2 pages)
6 January 2023Director's details changed for Mr Ewan David Campbell on 1 January 2023 (2 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
16 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
13 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 January 2020Cessation of Gordon Philip as a person with significant control on 10 January 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
18 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
6 August 2019Termination of appointment of Gordon Philip as a director on 2 August 2019 (1 page)
25 June 2019Termination of appointment of Gordon Philip as a secretary on 21 June 2019 (1 page)
25 June 2019Notification of Gordon Philip as a person with significant control on 25 June 2019 (2 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 May 2019Director's details changed for Mr Ewan David Campbell on 29 May 2019 (2 pages)
29 May 2019Change of details for Mr Ewan David Campbell as a person with significant control on 29 May 2019 (2 pages)
29 May 2019Appointment of Mrs Catherine Helen Campbell as a director on 29 May 2019 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 50
(5 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 50
(5 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 50
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 50
(5 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 50
(5 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 50
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 50
(5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 50
(5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 50
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
8 June 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
1 September 2009Return made up to 03/08/09; full list of members (4 pages)
1 September 2009Return made up to 03/08/09; full list of members (4 pages)
15 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
15 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
3 September 2008Return made up to 03/08/08; full list of members (4 pages)
3 September 2008Return made up to 03/08/08; full list of members (4 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
1 November 2007Return made up to 03/08/07; full list of members (2 pages)
1 November 2007Return made up to 03/08/07; full list of members (2 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
21 November 2006Return made up to 03/08/06; full list of members (7 pages)
21 November 2006Return made up to 03/08/06; full list of members (7 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
19 June 2006Registered office changed on 19/06/06 from: 10 bellfield house bellfield street dundee DD1 5HD (1 page)
19 June 2006Registered office changed on 19/06/06 from: 10 bellfield house bellfield street dundee DD1 5HD (1 page)
23 September 2005Return made up to 03/08/05; full list of members (7 pages)
23 September 2005Return made up to 03/08/05; full list of members (7 pages)
30 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
30 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
28 July 2004Return made up to 03/08/04; full list of members (7 pages)
28 July 2004Return made up to 03/08/04; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
28 July 2003Return made up to 03/08/03; full list of members (7 pages)
28 July 2003Return made up to 03/08/03; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
6 August 2002Return made up to 03/08/02; full list of members (7 pages)
6 August 2002Return made up to 03/08/02; full list of members (7 pages)
1 August 2002Ad 30/06/02--------- £ si 48@1=48 £ ic 2/50 (2 pages)
1 August 2002Ad 30/06/02--------- £ si 48@1=48 £ ic 2/50 (2 pages)
18 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
31 July 2001Return made up to 03/08/01; full list of members (6 pages)
31 July 2001Return made up to 03/08/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (47 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (47 pages)
8 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 August 1999Return made up to 03/08/99; full list of members (6 pages)
5 August 1999Return made up to 03/08/99; full list of members (6 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
13 August 1998Partic of mort/charge * (6 pages)
13 August 1998Partic of mort/charge * (6 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/08/98
(1 page)
5 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/08/98
(1 page)
3 August 1998Incorporation (15 pages)
3 August 1998Incorporation (15 pages)