Company NameFamily Advertising Limited
Company StatusActive
Company NumberSC230016
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kevin Alan Bird
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2002(2 months after company formation)
Appointment Duration21 years, 11 months
RoleJoint Creative Director
Country of ResidenceScotland
Correspondence Address21 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Director NameMr David William Isaac
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2002(2 months after company formation)
Appointment Duration21 years, 11 months
RoleJoint Creative Director
Country of ResidenceScotland
Correspondence AddressBeechwood
High Street
Aberlady
East Lothian
EH32 0RB
Scotland
Director NameMr Ian Austin Wright
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2002(2 months after company formation)
Appointment Duration21 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Craigleith Rise
Edinburgh
EH4 3TR
Scotland
Director NameJill Taylor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2002(2 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 October 2011)
RoleHead Of Account Management
Country of ResidenceScotland
Correspondence Address35 Drylaw Crescent
Edinburgh
EH4 2AU
Scotland
Secretary NameKate Clements
NationalityBritish
StatusResigned
Appointed25 January 2005(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 22 November 2005)
RoleCompany Director
Correspondence Address8 Grosvenor Street
Edinburgh
EH12 5EG
Scotland
Secretary NameMr Stuart David Glass
NationalityBritish
StatusResigned
Appointed22 November 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address76/6 Park Avenue
Edinburgh
Midlothian
EH15 1JP
Scotland
Director NameJames Benjamin William Leonard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2007)
RoleBrand Planning
Correspondence Address22 Rintoul Place
Edinburgh
EH3 5JF
Scotland
Secretary NameGillian Quinn
NationalityBritish
StatusResigned
Appointed05 April 2007(5 years after company formation)
Appointment Duration1 year (resigned 14 April 2008)
RoleBook Keeper
Correspondence Address21/3 Clovenstone Drive
Edinburgh
Midlothian
EH14 3BD
Scotland
Secretary NameJill Taylor
NationalityBritish
StatusResigned
Appointed14 April 2008(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 October 2011)
RoleHead Of Account Management
Country of ResidenceScotland
Correspondence Address35 Drylaw Crescent
Edinburgh
EH4 2AU
Scotland
Director NameMichael John McAllister Fraser
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 05 July 2012)
RoleDesigner
Country of ResidenceScotland
Correspondence Address3/1 Hartington Gardens
Edinburgh
Midlothian
EH10 4LD
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.familycomms.com/
Telephone0131 5538666
Telephone regionEdinburgh

Location

Registered Address16 Jewel Gardens
Dalkeith
EH22 3FQ
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Shareholders

249 at £0.01David William Isaac
26.29%
Ordinary
249 at £0.01Ian Austin Wright
26.29%
Ordinary
249 at £0.01Kevin Alan Bird
26.29%
Ordinary
200 at £0.01Jill Taylor
21.12%
Ordinary

Financials

Year2014
Net Worth£30,989
Cash£88,500
Current Liabilities£147,234

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

2 October 2002Delivered on: 11 October 2002
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

Filing History

29 June 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 April 2019Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD to 496 Ferry Road Edinburgh EH5 2DL on 10 April 2019 (1 page)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 June 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 9.47
(6 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 9.47
(6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (17 pages)
23 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (17 pages)
23 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (17 pages)
24 June 2015Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (17 pages)
24 June 2015Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (17 pages)
24 June 2015Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (17 pages)
24 June 2015Statement of capital following an allotment of shares on 28 April 2011
  • GBP 9.47
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 28 April 2011
  • GBP 9.47
(4 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 8

Statement of capital on 2015-06-24
  • GBP 9.47
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015.
  • ANNOTATION Clarification Another second filed AR01 was registered on 23/07/2015.
(5 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 8

Statement of capital on 2015-06-24
  • GBP 9.47
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015.
  • ANNOTATION Clarification Another second filed AR01 was registered on 23/07/2015.
(7 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 8

Statement of capital on 2015-06-24
  • GBP 9.47
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015.
  • ANNOTATION Clarification Another second filed AR01 was registered on 23/07/2015.
(7 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 8

Statement of capital on 2015-06-24
  • GBP 9.47
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015.
  • ANNOTATION Clarification Another second filed AR01 was registered on 23/07/2015.
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 8
(5 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 8
(5 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 8
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 July 2012Termination of appointment of Michael Fraser as a director (1 page)
5 July 2012Termination of appointment of Michael Fraser as a director (1 page)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
17 October 2011Termination of appointment of Jill Taylor as a secretary (1 page)
17 October 2011Termination of appointment of Jill Taylor as a secretary (1 page)
17 October 2011Termination of appointment of Jill Taylor as a director (1 page)
17 October 2011Termination of appointment of Jill Taylor as a director (1 page)
28 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Mr Kevin Alan Bird on 30 March 2010 (2 pages)
13 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Michael John Mcallister Fraser on 30 March 2010 (2 pages)
13 July 2010Director's details changed for David William Isaac on 30 March 2010 (2 pages)
13 July 2010Director's details changed for Jill Taylor on 30 March 2010 (2 pages)
13 July 2010Director's details changed for Michael John Mcallister Fraser on 30 March 2010 (2 pages)
13 July 2010Director's details changed for Jill Taylor on 30 March 2010 (2 pages)
13 July 2010Director's details changed for Mr Kevin Alan Bird on 30 March 2010 (2 pages)
13 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for David William Isaac on 30 March 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 November 2009Annual return made up to 5 April 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 5 April 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 5 April 2009 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 January 2009Return made up to 05/04/08; full list of members (5 pages)
15 January 2009Director's change of particulars / david isaac / 07/01/2009 (1 page)
15 January 2009Director and secretary's change of particulars / jill taylor / 07/01/2009 (1 page)
15 January 2009Director's change of particulars / ian wright / 07/01/2009 (1 page)
15 January 2009Director's change of particulars / kevin bird / 07/01/2009 (2 pages)
15 January 2009Director's change of particulars / david isaac / 07/01/2009 (1 page)
15 January 2009Director's change of particulars / kevin bird / 07/01/2009 (2 pages)
15 January 2009Director and secretary's change of particulars / jill taylor / 07/01/2009 (1 page)
15 January 2009Director's change of particulars / ian wright / 07/01/2009 (1 page)
15 January 2009Return made up to 05/04/08; full list of members (5 pages)
12 December 2008Registered office changed on 12/12/2008 from 124-125 princes street edinburgh EH2 4AD (1 page)
12 December 2008Registered office changed on 12/12/2008 from 124-125 princes street edinburgh EH2 4AD (1 page)
14 July 2008Director appointed michael john mcallister fraser (2 pages)
14 July 2008Director appointed michael john mcallister fraser (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Secretary appointed jill taylor (2 pages)
29 April 2008Secretary appointed jill taylor (2 pages)
21 April 2008Appointment terminated secretary gillian quinn (1 page)
21 April 2008Appointment terminated secretary gillian quinn (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
29 May 2007Return made up to 05/04/07; full list of members; amend (10 pages)
29 May 2007Return made up to 05/04/07; full list of members; amend (10 pages)
16 May 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
28 November 2006Accounts for a small company made up to 30 June 2006 (5 pages)
28 November 2006Accounts for a small company made up to 30 June 2006 (5 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
19 April 2006Return made up to 05/04/06; full list of members (4 pages)
19 April 2006Return made up to 05/04/06; full list of members (4 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
9 January 2006S-div 01/01/06 (1 page)
9 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2006Ad 01/01/06--------- £ si [email protected] £ ic 8/8 (2 pages)
9 January 2006S-div 01/01/06 (1 page)
9 January 2006Ad 01/01/06--------- £ si [email protected] £ ic 8/8 (2 pages)
9 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2005New secretary appointed (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
14 July 2005Accounts for a small company made up to 30 June 2004 (5 pages)
14 July 2005Accounts for a small company made up to 30 June 2004 (5 pages)
13 April 2005Return made up to 05/04/05; full list of members (3 pages)
13 April 2005Return made up to 05/04/05; full list of members (3 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Registered office changed on 28/01/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
28 January 2005Registered office changed on 28/01/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005Secretary resigned (1 page)
11 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 January 2004Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
22 January 2004Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
11 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2002Registered office changed on 16/10/02 from: henderson boyd jackson ws exchange tower,19 canning street edinburgh midlothian EH3 8EH (1 page)
16 October 2002Registered office changed on 16/10/02 from: henderson boyd jackson ws exchange tower,19 canning street edinburgh midlothian EH3 8EH (1 page)
15 October 2002Registered office changed on 15/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
15 October 2002Registered office changed on 15/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
11 October 2002Partic of mort/charge * (6 pages)
11 October 2002Partic of mort/charge * (6 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
17 May 2002Ad 16/05/02--------- £ si 7@1=7 £ ic 1/8 (2 pages)
17 May 2002Ad 16/05/02--------- £ si 7@1=7 £ ic 1/8 (2 pages)
19 April 2002Company name changed hbj 613 LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed hbj 613 LIMITED\certificate issued on 19/04/02 (2 pages)
5 April 2002Incorporation (17 pages)
5 April 2002Incorporation (17 pages)