Company NameDynamic Initiatives Limited
DirectorsJanis Lindy James and Janis Lindy James Mbe
Company StatusActive
Company NumberSC224566
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Previous NameNewco (703) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Janis Lindy James
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 5 months
RoleChair
Country of ResidenceEngland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMs Janis Lindy James Mbe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 5 months
RoleChair
Country of ResidenceEngland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Secretary NameMr Stephen Liston Lindsay Paterson
StatusCurrent
Appointed01 December 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NamePhilip Andrew Deans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(2 weeks, 5 days after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2013)
RoleFinance Director
Correspondence Address48 Minto Street
Edinburgh
Midlothian
EH9 2BR
Scotland
Secretary NameGerard William Reid
NationalityBritish
StatusResigned
Appointed29 March 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2008)
RoleCompany Director
Correspondence Address47/6 North Meggetland
Edinburgh
EH14 1XQ
Scotland
Director NameMr Ian Hunter Irvin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(9 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 April 2011)
RoleAccountant/Entrepreneur/Company Director
Country of ResidenceScotland
Correspondence AddressIan Irvin & Co Unit 21, 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Secretary NameMr Douglas William Morrison
StatusResigned
Appointed12 November 2015(14 years after company formation)
Appointment Duration3 years (resigned 01 December 2018)
RoleCompany Director
Correspondence Address83 Princes Street
Edinburgh
EH2 2ER
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 2008(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 September 2015)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitegoodeggcarsafety.com
Email address[email protected]

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Dynamic Advertising Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£160,168
Current Liabilities£163,736

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

10 December 2006Delivered on: 19 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
9 February 2004Delivered on: 17 February 2004
Satisfied on: 5 December 2007
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
27 November 2023Director's details changed for Ms Janis Lindy James on 25 October 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
21 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
16 November 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
31 December 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 July 2020Secretary's details changed for Mr Stephen Liston Lindsay Paterson on 25 July 2020 (1 page)
25 July 2020Registered office address changed from 8 Walker Street Edinburgh Scotland to 8 Walker Street Edinburgh EH3 7LH on 25 July 2020 (1 page)
25 July 2020Director's details changed for Ms Janis Lindy James on 25 July 2020 (2 pages)
17 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
24 September 2019Director's details changed for Ms Janis Lindy James on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Ms Janis Lindy Deans on 9 March 2018 (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 December 2018Appointment of Mr Stephen Liston Lindsay Paterson as a secretary on 1 December 2018 (2 pages)
5 December 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
5 December 2018Termination of appointment of Douglas William Morrison as a secretary on 1 December 2018 (1 page)
23 October 2018Statement of capital following an allotment of shares on 19 October 2018
  • GBP 10.53
(4 pages)
23 October 2018Sub-division of shares on 19 October 2018 (4 pages)
23 October 2018Resolutions
  • RES13 ‐ Subdivision of shares: 10 ordinary shares of £1 each into 1000 ordinary shares of £0.01 19/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
13 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
17 November 2015Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 8 Walker Street Edinburgh on 17 November 2015 (1 page)
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(3 pages)
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(3 pages)
17 November 2015Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 8 Walker Street Edinburgh on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 8 Walker Street Edinburgh on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 8 Walker Street Edinburgh on 17 November 2015 (1 page)
12 November 2015Appointment of Mr Douglas William Morrison as a secretary on 12 November 2015 (2 pages)
12 November 2015Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 12 November 2015 (1 page)
12 November 2015Appointment of Mr Douglas William Morrison as a secretary on 12 November 2015 (2 pages)
21 September 2015Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 8 Walker Street Edinburgh EH3 7LH on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 8 Walker Street Edinburgh EH3 7LH on 21 September 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(4 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(4 pages)
2 April 2014Termination of appointment of Philip Deans as a director (1 page)
2 April 2014Termination of appointment of Philip Deans as a director (1 page)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
(5 pages)
15 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 May 2011Termination of appointment of Ian Irvin as a director (1 page)
2 May 2011Termination of appointment of Ian Irvin as a director (1 page)
25 February 2011Appointment of Mr Ian Hunter Irvin as a director (2 pages)
25 February 2011Appointment of Mr Ian Hunter Irvin as a director (2 pages)
22 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
18 December 2009Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
18 December 2009Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
12 November 2009Amended accounts made up to 31 January 2009 (11 pages)
12 November 2009Amended accounts made up to 31 January 2009 (11 pages)
24 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
24 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
29 January 2009Amended accounts made up to 31 January 2008 (10 pages)
29 January 2009Amended accounts made up to 31 January 2008 (10 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 November 2008Return made up to 25/10/08; full list of members (3 pages)
14 November 2008Return made up to 25/10/08; full list of members (3 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 March 2008Secretary appointed mbm secretarial services LIMITED (1 page)
11 March 2008Registered office changed on 11/03/2008 from 1 dalkeith road mews edinburgh EH16 5GA (1 page)
11 March 2008Registered office changed on 11/03/2008 from 1 dalkeith road mews edinburgh EH16 5GA (1 page)
11 March 2008Appointment terminated secretary gerard reid (1 page)
11 March 2008Appointment terminated secretary gerard reid (1 page)
11 March 2008Secretary appointed mbm secretarial services LIMITED (1 page)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
21 November 2007Return made up to 25/10/07; full list of members (2 pages)
21 November 2007Registered office changed on 21/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
21 November 2007Registered office changed on 21/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
19 December 2006Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Secretary's particulars changed (1 page)
21 October 2005Return made up to 25/10/05; full list of members (8 pages)
21 October 2005Return made up to 25/10/05; full list of members (8 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 October 2004Return made up to 25/10/04; full list of members (7 pages)
18 October 2004Return made up to 25/10/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 May 2004Accounting reference date shortened from 31/10/04 to 31/01/04 (1 page)
26 May 2004Accounting reference date shortened from 31/10/04 to 31/01/04 (1 page)
13 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 May 2004Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
7 May 2004Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (1 page)
23 April 2004Registered office changed on 23/04/04 from: 39 castle street edinburgh EH2 3BH (1 page)
23 April 2004Registered office changed on 23/04/04 from: 39 castle street edinburgh EH2 3BH (1 page)
23 April 2004New secretary appointed (1 page)
11 March 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
11 March 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
17 February 2004Partic of mort/charge * (6 pages)
17 February 2004Partic of mort/charge * (6 pages)
29 October 2003Return made up to 25/10/03; full list of members (5 pages)
29 October 2003Return made up to 25/10/03; full list of members (5 pages)
9 September 2003Registered office changed on 09/09/03 from: 9 abbey park place dunfermline fife KY12 7PT (1 page)
9 September 2003Registered office changed on 09/09/03 from: 9 abbey park place dunfermline fife KY12 7PT (1 page)
19 February 2003Return made up to 25/10/02; full list of members; amend (7 pages)
19 February 2003Return made up to 25/10/02; full list of members; amend (7 pages)
20 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
15 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2001Ad 13/11/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2001Company name changed newco (703) LIMITED\certificate issued on 15/11/01 (2 pages)
15 November 2001Ad 13/11/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Registered office changed on 15/11/01 from: 39 castle street edinburgh EH2 3BH (1 page)
15 November 2001Company name changed newco (703) LIMITED\certificate issued on 15/11/01 (2 pages)
15 November 2001Registered office changed on 15/11/01 from: 39 castle street edinburgh EH2 3BH (1 page)
25 October 2001Incorporation (24 pages)
25 October 2001Incorporation (24 pages)