Company NamePax Studio Limited
DirectorSusan Janice Mary Wall
Company StatusActive
Company NumberSC233796
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Susan Janice Mary Wall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address2 Belgrave Place
Edinburgh
EH4 3AN
Scotland
Secretary NameSusan Janice Mary Wall
NationalityBritish
StatusCurrent
Appointed05 July 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Place
Edinburgh
EH4 3AN
Scotland
Director NameRichard John Mellis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address84a Slateford Road
Edinburgh
Midlothian
EH11 1QU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.pax-studio.com/
Email address[email protected]
Telephone0131 4662486
Telephone regionEdinburgh

Location

Registered Address4 Copperbeech Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Harriet Short
50.00%
Ordinary B
100 at £1Susan Janice Wall
50.00%
Ordinary A

Financials

Year2014
Net Worth£208,470
Cash£103,825
Current Liabilities£41,860

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Charges

21 December 2006Delivered 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 2006Delivered 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

Filing History

10 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
25 January 2023Micro company accounts made up to 31 July 2022 (5 pages)
6 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 July 2021 (5 pages)
6 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
17 February 2021Micro company accounts made up to 31 July 2020 (5 pages)
11 September 2020Registered 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 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
15 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
22 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
19 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
11 June 2018Registered 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 2018Micro company accounts made up to 31 July 2017 (4 pages)
8 January 2018Registered 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 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 January 2015Director's details changed for Susan Janice Mary Wall on 4 October 2013 (2 pages)
27 January 2015Secretary's details changed for Susan Janice Mary Wall on 4 October 2013 (1 page)
27 January 2015Secretary's details changed for Susan Janice Mary Wall on 4 October 2013 (1 page)
27 January 2015Director's details changed for Susan Janice Mary Wall on 4 October 2013 (2 pages)
27 January 2015Director's details changed for Susan Janice Mary Wall on 4 October 2013 (2 pages)
27 January 2015Secretary's details changed for Susan Janice Mary Wall on 4 October 2013 (1 page)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(5 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(5 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
17 November 2010Termination of appointment of Richard Mellis as a director (1 page)
17 November 2010Termination of appointment of Richard Mellis as a director (1 page)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
9 July 2010Director's details changed for Susan Janice Mary Wall on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Richard John Mellis on 5 July 2010 (2 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Susan Janice Mary Wall on 5 July 2010 (2 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Richard John Mellis on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Richard John Mellis on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Susan Janice Mary Wall on 5 July 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 August 2009Return made up to 05/07/09; full list of members (4 pages)
3 August 2009Return made up to 05/07/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 July 2008Return made up to 05/07/08; full list of members (4 pages)
23 July 2008Return made up to 05/07/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 September 2007Return made up to 05/07/07; no change of members (7 pages)
3 September 2007Return made up to 05/07/07; no change of members (7 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 November 2006Registered office changed on 24/11/06 from: 1-2 sciennes gardens edinburgh EH9 1NR (1 page)
24 November 2006Registered office changed on 24/11/06 from: 1-2 sciennes gardens edinburgh EH9 1NR (1 page)
4 October 2006Partic of mort/charge * (3 pages)
4 October 2006Partic of mort/charge * (3 pages)
18 August 2006Return made up to 05/07/06; full list of members (7 pages)
18 August 2006Return made up to 05/07/06; full list of members (7 pages)
11 August 2006Ad 31/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 August 2006Particulars of contract relating to shares (2 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 August 2006Particulars of contract relating to shares (2 pages)
11 August 2006Ad 31/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 August 2005Return made up to 05/07/05; full list of members (7 pages)
19 August 2005Return made up to 05/07/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
23 November 2004Return made up to 05/07/04; full list of members (7 pages)
23 November 2004Return made up to 05/07/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2002Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Incorporation (16 pages)
5 July 2002Incorporation (16 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)