Edinburgh
EH4 3AP
Scotland
Director Name | Mrs Belinda Jane Dickson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Green Street London W1K 7AY |
Secretary Name | Sheelagh Jane Charlotte Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1f2 70 Angle Park Terrace Edinburgh EH11 2JP Scotland |
Secretary Name | Mrs Jane Caroline Grove-White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 February 2009) |
Role | Personal Assistant |
Correspondence Address | Flat 3, 172 Lower Granton Road Edinburgh Midlothian EH5 1GL Scotland |
Secretary Name | Ms Marie-Jane Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 April 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 East Fenton Cottages North Berwick East Lothian EH39 5AH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | belindarobertson.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2026212 |
Telephone region | Edinburgh |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Plye Design International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£306,214 |
Current Liabilities | £337,331 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (10 months, 3 weeks from now) |
14 February 2013 | Delivered on: 23 February 2013 Persons entitled: Alastair Dickson Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
4 July 2018 | Registered office address changed from Law Range Fenton Barns Retail Village North Berwick EH39 5BW to 6 Atholl Crescent Perth PH1 5JN on 4 July 2018 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 October 2013 | Registered office address changed from 13a Dundas Street Edinburgh EH3 6QG on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 13a Dundas Street Edinburgh EH3 6QG on 31 October 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Termination of appointment of Marie-Jane Kelly as a secretary (1 page) |
30 April 2012 | Termination of appointment of Marie-Jane Kelly as a secretary (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Secretary's details changed for Ms Marie-Jane Kelly on 1 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Secretary's details changed for Ms Marie-Jane Kelly on 1 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ms Marie-Jane Kelly on 1 August 2011 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
30 April 2009 | Company name changed bjd design LTD.\certificate issued on 30/04/09 (2 pages) |
30 April 2009 | Company name changed bjd design LTD.\certificate issued on 30/04/09 (2 pages) |
14 April 2009 | Company name changed belinda robertson retail LIMITED\certificate issued on 14/04/09 (2 pages) |
14 April 2009 | Company name changed belinda robertson retail LIMITED\certificate issued on 14/04/09 (2 pages) |
17 February 2009 | Appointment terminated secretary jane grove-white (1 page) |
17 February 2009 | Secretary appointed ms marie-jane kelly (1 page) |
17 February 2009 | Secretary appointed ms marie-jane kelly (1 page) |
17 February 2009 | Appointment terminated secretary jane grove-white (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
9 October 2008 | Secretary's change of particulars / jane grove-white / 08/09/2008 (2 pages) |
9 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
9 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
9 October 2008 | Secretary's change of particulars / jane grove-white / 08/09/2008 (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 September 2007 | Return made up to 01/08/07; full list of members (6 pages) |
11 September 2007 | Return made up to 01/08/07; full list of members (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
12 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
15 July 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 July 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
1 June 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
7 June 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
2 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
2 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 22 palmerston place edinburgh EH12 5AL (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 22 palmerston place edinburgh EH12 5AL (1 page) |
3 November 2003 | Return made up to 01/08/03; full list of members
|
3 November 2003 | Return made up to 01/08/03; full list of members
|
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Incorporation (16 pages) |
1 August 2002 | Incorporation (16 pages) |