Loanhead
Midlothian
EH20 9DG
Scotland
Director Name | Mr David William Isaac |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2002(2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Joint Creative Director |
Country of Residence | Scotland |
Correspondence Address | Beechwood High Street Aberlady East Lothian EH32 0RB Scotland |
Director Name | Mr Ian Austin Wright |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2002(2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Craigleith Rise Edinburgh EH4 3TR Scotland |
Director Name | Jill Taylor |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2002(2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 October 2011) |
Role | Head Of Account Management |
Country of Residence | Scotland |
Correspondence Address | 35 Drylaw Crescent Edinburgh EH4 2AU Scotland |
Secretary Name | Kate Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | 8 Grosvenor Street Edinburgh EH12 5EG Scotland |
Secretary Name | Mr Stuart David Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 76/6 Park Avenue Edinburgh Midlothian EH15 1JP Scotland |
Director Name | James Benjamin William Leonard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 2007) |
Role | Brand Planning |
Correspondence Address | 22 Rintoul Place Edinburgh EH3 5JF Scotland |
Secretary Name | Gillian Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(5 years after company formation) |
Appointment Duration | 1 year (resigned 14 April 2008) |
Role | Book Keeper |
Correspondence Address | 21/3 Clovenstone Drive Edinburgh Midlothian EH14 3BD Scotland |
Secretary Name | Jill Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 October 2011) |
Role | Head Of Account Management |
Country of Residence | Scotland |
Correspondence Address | 35 Drylaw Crescent Edinburgh EH4 2AU Scotland |
Director Name | Michael John McAllister Fraser |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 July 2012) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 3/1 Hartington Gardens Edinburgh Midlothian EH10 4LD Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.familycomms.com/ |
---|---|
Telephone | 0131 5538666 |
Telephone region | Edinburgh |
Registered Address | 16 Jewel Gardens Dalkeith EH22 3FQ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 2 other UK companies use this postal address |
249 at £0.01 | David William Isaac 26.29% Ordinary |
---|---|
249 at £0.01 | Ian Austin Wright 26.29% Ordinary |
249 at £0.01 | Kevin Alan Bird 26.29% Ordinary |
200 at £0.01 | Jill Taylor 21.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,989 |
Cash | £88,500 |
Current Liabilities | £147,234 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
2 October 2002 | Delivered 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 |
---|
29 June 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 April 2019 | Registered 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 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (17 pages) |
23 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (17 pages) |
23 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (17 pages) |
24 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (17 pages) |
24 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (17 pages) |
24 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2015 (17 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 28 April 2011
|
24 June 2015 | Statement of capital following an allotment of shares on 28 April 2011
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
Statement of capital on 2015-06-24
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
Statement of capital on 2015-06-24
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
Statement of capital on 2015-06-24
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
Statement of capital on 2015-06-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 July 2012 | Termination of appointment of Michael Fraser as a director (1 page) |
5 July 2012 | Termination of appointment of Michael Fraser as a director (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Termination of appointment of Jill Taylor as a secretary (1 page) |
17 October 2011 | Termination of appointment of Jill Taylor as a secretary (1 page) |
17 October 2011 | Termination of appointment of Jill Taylor as a director (1 page) |
17 October 2011 | Termination of appointment of Jill Taylor as a director (1 page) |
28 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Mr Kevin Alan Bird on 30 March 2010 (2 pages) |
13 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Michael John Mcallister Fraser on 30 March 2010 (2 pages) |
13 July 2010 | Director's details changed for David William Isaac on 30 March 2010 (2 pages) |
13 July 2010 | Director's details changed for Jill Taylor on 30 March 2010 (2 pages) |
13 July 2010 | Director's details changed for Michael John Mcallister Fraser on 30 March 2010 (2 pages) |
13 July 2010 | Director's details changed for Jill Taylor on 30 March 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Kevin Alan Bird on 30 March 2010 (2 pages) |
13 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for David William Isaac on 30 March 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 November 2009 | Annual return made up to 5 April 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 5 April 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 5 April 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 January 2009 | Return made up to 05/04/08; full list of members (5 pages) |
15 January 2009 | Director's change of particulars / david isaac / 07/01/2009 (1 page) |
15 January 2009 | Director and secretary's change of particulars / jill taylor / 07/01/2009 (1 page) |
15 January 2009 | Director's change of particulars / ian wright / 07/01/2009 (1 page) |
15 January 2009 | Director's change of particulars / kevin bird / 07/01/2009 (2 pages) |
15 January 2009 | Director's change of particulars / david isaac / 07/01/2009 (1 page) |
15 January 2009 | Director's change of particulars / kevin bird / 07/01/2009 (2 pages) |
15 January 2009 | Director and secretary's change of particulars / jill taylor / 07/01/2009 (1 page) |
15 January 2009 | Director's change of particulars / ian wright / 07/01/2009 (1 page) |
15 January 2009 | Return made up to 05/04/08; full list of members (5 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 124-125 princes street edinburgh EH2 4AD (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 124-125 princes street edinburgh EH2 4AD (1 page) |
14 July 2008 | Director appointed michael john mcallister fraser (2 pages) |
14 July 2008 | Director appointed michael john mcallister fraser (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Secretary appointed jill taylor (2 pages) |
29 April 2008 | Secretary appointed jill taylor (2 pages) |
21 April 2008 | Appointment terminated secretary gillian quinn (1 page) |
21 April 2008 | Appointment terminated secretary gillian quinn (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 05/04/07; full list of members; amend (10 pages) |
29 May 2007 | Return made up to 05/04/07; full list of members; amend (10 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members
|
16 May 2007 | Return made up to 05/04/07; full list of members
|
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
28 November 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
28 November 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
27 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members (4 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members (4 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
9 January 2006 | S-div 01/01/06 (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Ad 01/01/06--------- £ si [email protected] £ ic 8/8 (2 pages) |
9 January 2006 | S-div 01/01/06 (1 page) |
9 January 2006 | Ad 01/01/06--------- £ si [email protected] £ ic 8/8 (2 pages) |
9 January 2006 | Resolutions
|
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
14 July 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
14 July 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
13 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
11 May 2004 | Return made up to 05/04/04; full list of members
|
11 May 2004 | Return made up to 05/04/04; full list of members
|
6 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 January 2004 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
22 January 2004 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
11 April 2003 | Return made up to 05/04/03; full list of members
|
11 April 2003 | Return made up to 05/04/03; full list of members
|
16 October 2002 | Registered office changed on 16/10/02 from: henderson boyd jackson ws exchange tower,19 canning street edinburgh midlothian EH3 8EH (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: henderson boyd jackson ws exchange tower,19 canning street edinburgh midlothian EH3 8EH (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
11 October 2002 | Partic of mort/charge * (6 pages) |
11 October 2002 | Partic of mort/charge * (6 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
17 May 2002 | Ad 16/05/02--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
17 May 2002 | Ad 16/05/02--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
19 April 2002 | Company name changed hbj 613 LIMITED\certificate issued on 19/04/02 (2 pages) |
19 April 2002 | Company name changed hbj 613 LIMITED\certificate issued on 19/04/02 (2 pages) |
5 April 2002 | Incorporation (17 pages) |
5 April 2002 | Incorporation (17 pages) |