Company NameArt And Paper Ltd
Company StatusDissolved
Company NumberSC208401
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous Names6

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Alexander Hamilton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address29 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameJohn David Cairns
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Alastair South Crescent
Invergowrie
Dundee
DD2 5PL
Scotland
Secretary NameIan Kennedy Ws
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Cramond Vale
Edinburgh
Midlothian
EH4 6RB
Scotland
Director NameMr David Mark Haddon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(5 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2001)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address14 Pittville Street
Edinburgh
Lothian
EH15 2BY
Scotland
Director NameRichard Ashrowan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2005(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2008)
RoleArtist
Correspondence AddressPhenzhopehaugh
Roberton
Hawick
Scottish Borders
TD9 7NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address29/4 Alva Street
Edinburgh
EH2 4PS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Mr Alexander Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth-£960
Cash£39,101
Current Liabilities£29,356

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 July 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
28 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Notification of Alexander Hamilton as a person with significant control on 17 August 2016 (2 pages)
28 July 2017Notification of Alexander Hamilton as a person with significant control on 17 August 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
28 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Termination of appointment of Ian Kennedy Ws as a secretary on 4 June 2015 (1 page)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Termination of appointment of Ian Kennedy Ws as a secretary on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Ian Kennedy Ws as a secretary on 4 June 2015 (1 page)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
6 June 2012Registered office address changed from 17/11 William Street Edinburgh EH3 7NG Scotland on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 17/11 William Street Edinburgh EH3 7NG Scotland on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 17/11 William Street Edinburgh EH3 7NG Scotland on 6 June 2012 (1 page)
6 June 2012Company name changed sun pictures LTD\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Company name changed sun pictures LTD\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
7 August 2011Registered office address changed from 2F2 29 Alva Street Edinburgh Midlothian EH2 4PS Uk on 7 August 2011 (1 page)
7 August 2011Registered office address changed from 2F2 29 Alva Street Edinburgh Midlothian EH2 4PS Uk on 7 August 2011 (1 page)
7 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
7 August 2011Registered office address changed from 2F2 29 Alva Street Edinburgh Midlothian EH2 4PS Uk on 7 August 2011 (1 page)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Return made up to 22/06/09; full list of members (3 pages)
1 July 2009Return made up to 22/06/09; full list of members (3 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 September 2008Registered office changed on 16/09/2008 from 17 william street, flat 11 edinburgh midlothian EH3 7NG (1 page)
16 September 2008Registered office changed on 16/09/2008 from 17 william street, flat 11 edinburgh midlothian EH3 7NG (1 page)
15 September 2008Appointment terminated director richard ashrowan (1 page)
15 September 2008Appointment terminated director richard ashrowan (1 page)
17 July 2008Company name changed hamilton & ashrowan LTD.\certificate issued on 24/07/08 (2 pages)
17 July 2008Company name changed hamilton & ashrowan LTD.\certificate issued on 24/07/08 (2 pages)
15 July 2008Return made up to 22/06/08; full list of members (3 pages)
15 July 2008Return made up to 22/06/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2007Return made up to 22/06/07; full list of members (2 pages)
2 July 2007Return made up to 22/06/07; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
22 September 2006Company name changed threshold 10 LTD.\certificate issued on 22/09/06 (2 pages)
22 September 2006Company name changed threshold 10 LTD.\certificate issued on 22/09/06 (2 pages)
29 June 2006Return made up to 22/06/06; full list of members (2 pages)
29 June 2006Return made up to 22/06/06; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 February 2005Registered office changed on 16/02/05 from: traquair mill peeblesshire EH44 6PT (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: traquair mill peeblesshire EH44 6PT (1 page)
16 February 2005Company name changed threshold 3 LTD.\certificate issued on 16/02/05 (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Company name changed threshold 3 LTD.\certificate issued on 16/02/05 (2 pages)
17 August 2004Company name changed art 2 enterprise LTD.\certificate issued on 17/08/04 (2 pages)
17 August 2004Return made up to 22/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(6 pages)
17 August 2004Return made up to 22/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(6 pages)
17 August 2004Company name changed art 2 enterprise LTD.\certificate issued on 17/08/04 (2 pages)
4 August 2004Registered office changed on 04/08/04 from: 311 cowgate edinburgh lothian EH1 1NA (1 page)
4 August 2004Registered office changed on 04/08/04 from: 311 cowgate edinburgh lothian EH1 1NA (1 page)
26 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
3 October 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
15 January 2002Registered office changed on 15/01/02 from: 13 great king street edinburgh midlothian EH3 6QW (1 page)
15 January 2002Company name changed cultural solutions LIMITED\certificate issued on 15/01/02 (2 pages)
15 January 2002Company name changed cultural solutions LIMITED\certificate issued on 15/01/02 (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 13 great king street edinburgh midlothian EH3 6QW (1 page)
19 December 2001Return made up to 22/06/01; full list of members (7 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Return made up to 22/06/01; full list of members (7 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Incorporation (16 pages)
22 June 2000Incorporation (16 pages)
22 June 2000Director resigned (1 page)