Edinburgh
EH4 3AN
Scotland
Secretary Name | Susan Janice Mary Wall |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2002(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belgrave Place Edinburgh EH4 3AN Scotland |
Director Name | Richard John Mellis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 84a Slateford Road Edinburgh Midlothian EH11 1QU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.pax-studio.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 4662486 |
Telephone region | Edinburgh |
Registered Address | 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Harriet Short 50.00% Ordinary B |
---|---|
100 at £1 | Susan Janice Wall 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £208,470 |
Cash | £103,825 |
Current Liabilities | £41,860 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 4 weeks from now) |
21 December 2006 | Delivered on: 5 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, 21 trafalgar street, edinburgh. Outstanding |
---|---|
2 October 2006 | Delivered on: 4 October 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 |
10 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
---|---|
25 January 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
6 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
6 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
17 February 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
11 September 2020 | Registered office address changed from One Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU on 11 September 2020 (1 page) |
28 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
22 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
11 June 2018 | Registered office address changed from 120 Pitt Street Edinburgh Lothian EH6 4DD Scotland to One Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU on 11 June 2018 (1 page) |
30 March 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
8 January 2018 | Registered office address changed from 21 Trafalgar Street Leith Edinburgh EH6 4DF to 120 Pitt Street Edinburgh Lothian EH6 4DD on 8 January 2018 (1 page) |
28 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
27 January 2015 | Director's details changed for Susan Janice Mary Wall on 4 October 2013 (2 pages) |
27 January 2015 | Secretary's details changed for Susan Janice Mary Wall on 4 October 2013 (1 page) |
27 January 2015 | Secretary's details changed for Susan Janice Mary Wall on 4 October 2013 (1 page) |
27 January 2015 | Director's details changed for Susan Janice Mary Wall on 4 October 2013 (2 pages) |
27 January 2015 | Director's details changed for Susan Janice Mary Wall on 4 October 2013 (2 pages) |
27 January 2015 | Secretary's details changed for Susan Janice Mary Wall on 4 October 2013 (1 page) |
28 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
12 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Termination of appointment of Richard Mellis as a director (1 page) |
17 November 2010 | Termination of appointment of Richard Mellis as a director (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
9 July 2010 | Director's details changed for Susan Janice Mary Wall on 5 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Richard John Mellis on 5 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Susan Janice Mary Wall on 5 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Richard John Mellis on 5 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Richard John Mellis on 5 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Susan Janice Mary Wall on 5 July 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
3 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
23 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 September 2007 | Return made up to 05/07/07; no change of members (7 pages) |
3 September 2007 | Return made up to 05/07/07; no change of members (7 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 1-2 sciennes gardens edinburgh EH9 1NR (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 1-2 sciennes gardens edinburgh EH9 1NR (1 page) |
4 October 2006 | Partic of mort/charge * (3 pages) |
4 October 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
11 August 2006 | Ad 31/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Particulars of contract relating to shares (2 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Particulars of contract relating to shares (2 pages) |
11 August 2006 | Ad 31/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
23 November 2004 | Return made up to 05/07/04; full list of members (7 pages) |
23 November 2004 | Return made up to 05/07/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members
|
14 July 2003 | Return made up to 05/07/03; full list of members
|
23 July 2002 | Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2002 | Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | Incorporation (16 pages) |
5 July 2002 | Incorporation (16 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |