Company NameEdinburgh Pilates Centre Limited
DirectorsChristopher John Blagdon and Catherine Mary Evers
Company StatusActive
Company NumberSC230754
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christopher John Blagdon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RolePilates Instructor
Country of ResidenceScotland
Correspondence AddressFlat 5 14/C Mayfield Gardens
Edinburgh
EH9 2BZ
Scotland
Secretary NameCatherine Mary Evers
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address7a Cross Street
Peebles
EH45 8LE
Scotland
Director NameMs Catherine Mary Evers
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2012(10 years after company formation)
Appointment Duration11 years, 12 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address4a 4a High Street
Bonnyrigg
EH19 2AA
Scotland
Secretary NameMr Jeffrey Alan Wood
NationalityBritish
StatusResigned
Appointed28 April 2008(6 years after company formation)
Appointment Duration4 years (resigned 28 April 2012)
RoleBusiness Consultant
Correspondence Address38 Lychgate Road
Cambus Park
Tullibody
Clackmannanshire
FK10 2RQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone07 828271949
Telephone regionMobile

Location

Registered AddressIAN B. Wilson Limited
4a High Street
Bonnyrigg
EH19 2AA
Scotland
ConstituencyMidlothian
WardBonnyrigg
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Christopher John Blagdon
50.05%
Ordinary
499 at £1Catherine Mary Evers
49.95%
Ordinary

Financials

Year2014
Net Worth£1,384
Cash£9,024
Current Liabilities£12,127

Accounts

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

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Filing History

27 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
26 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
28 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 30 April 2018 (6 pages)
29 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 October 2016Director's details changed for Ms Catherine Mary Evers on 21 May 2016 (2 pages)
26 October 2016Secretary's details changed for Catherine Mary Evers on 21 May 2016 (1 page)
26 October 2016Director's details changed for Ms Catherine Mary Evers on 21 May 2016 (2 pages)
26 October 2016Secretary's details changed for Catherine Mary Evers on 21 May 2016 (1 page)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 999
(6 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 999
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 999
(5 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 999
(5 pages)
24 March 2015Director's details changed for Christopher John Blagdon on 12 September 2014 (2 pages)
24 March 2015Director's details changed for Christopher John Blagdon on 12 September 2014 (2 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 September 2014Registered office address changed from 6 Kilmaurs Terrace Edinburgh EH16 5DR to C/O Ian B. Wilson Limited 4a High Street Bonnyrigg EH19 2AA on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Kilmaurs Terrace Edinburgh EH16 5DR to C/O Ian B. Wilson Limited 4a High Street Bonnyrigg EH19 2AA on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Kilmaurs Terrace Edinburgh EH16 5DR to C/O Ian B. Wilson Limited 4a High Street Bonnyrigg EH19 2AA on 8 September 2014 (1 page)
4 May 2014Secretary's details changed for Catherine Mary Evers on 9 February 2014 (1 page)
4 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 999
(5 pages)
4 May 2014Secretary's details changed for Catherine Mary Evers on 9 February 2014 (1 page)
4 May 2014Secretary's details changed for Catherine Mary Evers on 9 February 2014 (1 page)
4 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 999
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
29 April 2012Termination of appointment of Jeffrey Wood as a secretary (1 page)
29 April 2012Termination of appointment of Jeffrey Wood as a secretary (1 page)
29 April 2012Appointment of Ms Catherine Mary Evers as a director (2 pages)
29 April 2012Appointment of Ms Catherine Mary Evers as a director (2 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Christopher John Blagdon on 25 April 2010 (2 pages)
18 May 2010Director's details changed for Christopher John Blagdon on 25 April 2010 (2 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Return made up to 25/04/09; full list of members (3 pages)
6 May 2009Return made up to 25/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
28 April 2008Secretary appointed mr jeffrey alan wood (1 page)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
28 April 2008Secretary appointed mr jeffrey alan wood (1 page)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 May 2007Return made up to 25/04/07; full list of members (2 pages)
8 May 2007Return made up to 25/04/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2006Return made up to 25/04/06; full list of members (2 pages)
2 May 2006Return made up to 25/04/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 May 2005Return made up to 25/04/05; full list of members (2 pages)
3 May 2005Return made up to 25/04/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 January 2004Registered office changed on 12/01/04 from: c/o jeffrey wood 38 lychgate road cambus park tullibody FK10 2RQ (1 page)
12 January 2004Registered office changed on 12/01/04 from: c/o jeffrey wood 38 lychgate road cambus park tullibody FK10 2RQ (1 page)
8 September 2003Return made up to 25/04/03; full list of members (6 pages)
8 September 2003Return made up to 25/04/03; full list of members (6 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
25 April 2002Incorporation (15 pages)
25 April 2002Incorporation (15 pages)