Company NameBespoke Retail Ltd.
DirectorStephen Andrew Simon
Company StatusActive
Company NumberSC229234
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stephen Andrew Simon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGoshen Farmhouse
Musselburgh
East Lothian
EH21 8JR
Scotland
Secretary NameJeanette Simon
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Kingshill View
Law
Carluke
Lanarkshire
ML8 5LA
Scotland
Secretary NameJoanna Klar
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address34 Hercus Loan
Musselburgh
East Lothian
EH21 6AY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteb-spoke.com

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Lesley Claire Smith
50.00%
Ordinary B
50 at £1Stephen Andrew Simon
50.00%
Ordinary A

Financials

Year2014
Net Worth£22,361
Cash£965
Current Liabilities£4,738

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

26 January 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
9 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 March 2012Termination of appointment of Joanna Klar as a secretary (1 page)
16 March 2012Termination of appointment of Joanna Klar as a secretary (1 page)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 March 2011Annual return made up to 15 March 2011 (4 pages)
24 March 2011Annual return made up to 15 March 2011 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Stephen Andrew Simon on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Stephen Andrew Simon on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Stephen Andrew Simon on 9 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 April 2008Return made up to 15/03/08; full list of members (3 pages)
4 April 2008Return made up to 15/03/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 April 2007Location of debenture register (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Return made up to 15/03/07; full list of members (2 pages)
23 April 2007Return made up to 15/03/07; full list of members (2 pages)
23 April 2007New secretary appointed (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007Location of register of members (1 page)
23 April 2007Location of register of members (1 page)
23 April 2007Registered office changed on 23/04/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
23 April 2007Location of debenture register (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 March 2006Return made up to 15/03/06; full list of members (2 pages)
28 March 2006Return made up to 15/03/06; full list of members (2 pages)
29 April 2005Return made up to 15/03/05; full list of members (3 pages)
29 April 2005Return made up to 15/03/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 May 2004Return made up to 15/03/04; full list of members (6 pages)
18 May 2004Return made up to 15/03/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 December 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
3 December 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Return made up to 15/03/03; full list of members (6 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Return made up to 15/03/03; full list of members (6 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2003Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
9 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2002Incorporation (15 pages)
15 March 2002Incorporation (15 pages)