Edinburgh
EH2 4PS
Scotland
Director Name | John David Cairns |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Alastair South Crescent Invergowrie Dundee DD2 5PL Scotland |
Secretary Name | Ian Kennedy Ws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Cramond Vale Edinburgh Midlothian EH4 6RB Scotland |
Director Name | Mr David Mark Haddon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 October 2001) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pittville Street Edinburgh Lothian EH15 2BY Scotland |
Director Name | Richard Ashrowan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 2008) |
Role | Artist |
Correspondence Address | Phenzhopehaugh Roberton Hawick Scottish Borders TD9 7NQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 29/4 Alva Street Edinburgh EH2 4PS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Mr Alexander Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£960 |
Cash | £39,101 |
Current Liabilities | £29,356 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 July 2017 | Notification of Alexander Hamilton as a person with significant control on 17 August 2016 (2 pages) |
28 July 2017 | Notification of Alexander Hamilton as a person with significant control on 17 August 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
28 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2015 | Termination of appointment of Ian Kennedy Ws as a secretary on 4 June 2015 (1 page) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Ian Kennedy Ws as a secretary on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Ian Kennedy Ws as a secretary on 4 June 2015 (1 page) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Registered office address changed from 17/11 William Street Edinburgh EH3 7NG Scotland on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 17/11 William Street Edinburgh EH3 7NG Scotland on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 17/11 William Street Edinburgh EH3 7NG Scotland on 6 June 2012 (1 page) |
6 June 2012 | Company name changed sun pictures LTD\certificate issued on 06/06/12
|
6 June 2012 | Company name changed sun pictures LTD\certificate issued on 06/06/12
|
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Registered office address changed from 2F2 29 Alva Street Edinburgh Midlothian EH2 4PS Uk on 7 August 2011 (1 page) |
7 August 2011 | Registered office address changed from 2F2 29 Alva Street Edinburgh Midlothian EH2 4PS Uk on 7 August 2011 (1 page) |
7 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Registered office address changed from 2F2 29 Alva Street Edinburgh Midlothian EH2 4PS Uk on 7 August 2011 (1 page) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 17 william street, flat 11 edinburgh midlothian EH3 7NG (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 17 william street, flat 11 edinburgh midlothian EH3 7NG (1 page) |
15 September 2008 | Appointment terminated director richard ashrowan (1 page) |
15 September 2008 | Appointment terminated director richard ashrowan (1 page) |
17 July 2008 | Company name changed hamilton & ashrowan LTD.\certificate issued on 24/07/08 (2 pages) |
17 July 2008 | Company name changed hamilton & ashrowan LTD.\certificate issued on 24/07/08 (2 pages) |
15 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
22 September 2006 | Company name changed threshold 10 LTD.\certificate issued on 22/09/06 (2 pages) |
22 September 2006 | Company name changed threshold 10 LTD.\certificate issued on 22/09/06 (2 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
19 July 2005 | Return made up to 22/06/05; full list of members
|
19 July 2005 | Return made up to 22/06/05; full list of members
|
17 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: traquair mill peeblesshire EH44 6PT (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: traquair mill peeblesshire EH44 6PT (1 page) |
16 February 2005 | Company name changed threshold 3 LTD.\certificate issued on 16/02/05 (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Company name changed threshold 3 LTD.\certificate issued on 16/02/05 (2 pages) |
17 August 2004 | Company name changed art 2 enterprise LTD.\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | Return made up to 22/06/04; full list of members
|
17 August 2004 | Return made up to 22/06/04; full list of members
|
17 August 2004 | Company name changed art 2 enterprise LTD.\certificate issued on 17/08/04 (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 311 cowgate edinburgh lothian EH1 1NA (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 311 cowgate edinburgh lothian EH1 1NA (1 page) |
26 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
26 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
3 October 2003 | Return made up to 22/06/03; full list of members
|
3 October 2003 | Return made up to 22/06/03; full list of members
|
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members
|
4 July 2002 | Return made up to 22/06/02; full list of members
|
8 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
8 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 13 great king street edinburgh midlothian EH3 6QW (1 page) |
15 January 2002 | Company name changed cultural solutions LIMITED\certificate issued on 15/01/02 (2 pages) |
15 January 2002 | Company name changed cultural solutions LIMITED\certificate issued on 15/01/02 (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 13 great king street edinburgh midlothian EH3 6QW (1 page) |
19 December 2001 | Return made up to 22/06/01; full list of members (7 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Return made up to 22/06/01; full list of members (7 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Incorporation (16 pages) |
22 June 2000 | Incorporation (16 pages) |
22 June 2000 | Director resigned (1 page) |