Edinburgh
Midlothian
EH7 4HX
Scotland
Director Name | Mr David Dunbar Mathieson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 23 years |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Claremont Crescent Edinburgh Midlothian EH7 4HX Scotland |
Secretary Name | Mr Martin Neil Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Claremont Crescent Edinburgh Midlothian EH7 4HX Scotland |
Director Name | Brett Harston |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 7 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7 Claremont Crescent Edinburgh EH7 4HX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Year | 2013 |
---|---|
Turnover | £34,499 |
Gross Profit | £33,158 |
Net Worth | -£130,102 |
Cash | £35,229 |
Current Liabilities | £509,452 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 4 weeks from now) |
21 May 2001 | Delivered on: 25 May 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 broughton market, edinburgh. Outstanding |
---|---|
24 April 2001 | Delivered on: 3 May 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
18 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 June 2013 | Director's details changed for David Dunbar Mathieson on 29 March 2010 (2 pages) |
14 June 2013 | Director's details changed for Martin Neil Cooper on 29 March 2010 (2 pages) |
14 June 2013 | Director's details changed for Martin Neil Cooper on 29 March 2010 (2 pages) |
14 June 2013 | Director's details changed for David Dunbar Mathieson on 29 March 2010 (2 pages) |
13 June 2013 | Annual return made up to 29 March 2005 (8 pages) |
13 June 2013 | Annual return made up to 29 March 2008 (8 pages) |
13 June 2013 | Annual return made up to 29 March 2004 (8 pages) |
13 June 2013 | Annual return made up to 29 March 2008 (8 pages) |
13 June 2013 | Annual return made up to 29 March 2007 (8 pages) |
13 June 2013 | Annual return made up to 29 March 2009 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 29 March 2006 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 29 March 2006 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 29 March 2003 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 29 March 2003 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 29 March 2005 (8 pages) |
13 June 2013 | Annual return made up to 29 March 2004 (8 pages) |
13 June 2013 | Annual return made up to 29 March 2009 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 29 March 2007 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Amended accounts made up to 31 March 2005 (4 pages) |
29 May 2012 | Amended accounts made up to 31 March 2005 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 April 2012 | Order of court - restore and wind up (2 pages) |
12 April 2012 | Order of court - restore and wind up (2 pages) |
4 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
25 May 2001 | Partic of mort/charge * (5 pages) |
25 May 2001 | Partic of mort/charge * (5 pages) |
3 May 2001 | Partic of mort/charge * (6 pages) |
3 May 2001 | Partic of mort/charge * (6 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 7 claremont crescent edinburgh EH7 5PJ (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 7 claremont crescent edinburgh EH7 5PJ (1 page) |
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
10 April 2001 | Registered office changed on 10/04/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
10 April 2001 | Secretary resigned (1 page) |
29 March 2001 | Incorporation (16 pages) |
29 March 2001 | Incorporation (16 pages) |