Company NameRibbons And Figurines Ltd
Company StatusActive
Company NumberSC235040
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Previous NameThe Ultimate Cake Board Company Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Suzanne Elizabeth Flint
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Barnton Avenue
Edinburgh
Lothian
EH4 6JL
Scotland
Director NameMr Crispin George Vallance Flint
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Barnton Avenue
Edinburgh
Lothian
EH4 6JL
Scotland
Secretary NameSuzanne Elizabeth Flint
NationalityBritish
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Barnton Avenue
Edinburgh
Lothian
EH4 6JL
Scotland
Director NameMr Roger Christopher Stafford Flint
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2009(7 years after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Barnton Avenue
Edinburgh
Lothian
EH4 6JL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.ultimatecakeboard.com

Location

Registered Address36 Barnton Avenue
Edinburgh
EH4 6JL
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£3
Current Liabilities£43,576

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
22 July 2022Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
26 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
24 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
21 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
22 June 2015Registered office address changed from 64 Corstorphine Road Edinburgh Midlothian EH12 6JQ to 36 Barnton Avenue Edinburgh EH4 6JL on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 64 Corstorphine Road Edinburgh Midlothian EH12 6JQ to 36 Barnton Avenue Edinburgh EH4 6JL on 22 June 2015 (1 page)
11 November 2014Particulars of variation of rights attached to shares (2 pages)
11 November 2014Change of share class name or designation (2 pages)
11 November 2014Particulars of variation of rights attached to shares (2 pages)
11 November 2014Change of share class name or designation (2 pages)
23 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 July 2014Company name changed the ultimate cake board company LIMITED\certificate issued on 24/07/14 (3 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(6 pages)
24 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-30
(1 page)
24 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-30
(1 page)
24 July 2014Company name changed the ultimate cake board company LIMITED\certificate issued on 24/07/14 (3 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 July 2010Director's details changed for Mr Roger Christopher Stafford Flint on 20 July 2010 (2 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Crispin Flint on 20 July 2010 (2 pages)
22 July 2010Director's details changed for Suzanne Elizabeth Flint on 20 July 2010 (2 pages)
22 July 2010Secretary's details changed for Suzanne Elizabeth Flint on 20 July 2010 (2 pages)
22 July 2010Director's details changed for Crispin Flint on 20 July 2010 (2 pages)
22 July 2010Director's details changed for Suzanne Elizabeth Flint on 20 July 2010 (2 pages)
22 July 2010Secretary's details changed for Suzanne Elizabeth Flint on 20 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Roger Christopher Stafford Flint on 20 July 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 October 2009Appointment of Mr Roger Christopher Stafford Flint as a director (2 pages)
23 October 2009Appointment of Mr Roger Christopher Stafford Flint as a director (2 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 November 2006Ad 24/11/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 November 2006Statement of rights variation attached to shares (1 page)
30 November 2006Ad 24/11/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 November 2006Statement of rights variation attached to shares (1 page)
25 August 2006Registered office changed on 25/08/06 from: barstow + millar ca midlothian innovation centre pentlandfield roslin midlothian EH25 9RE (1 page)
25 August 2006Registered office changed on 25/08/06 from: barstow + millar ca midlothian innovation centre pentlandfield roslin midlothian EH25 9RE (1 page)
23 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 August 2005Return made up to 21/07/05; full list of members (7 pages)
19 August 2005Return made up to 21/07/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 September 2004Registered office changed on 23/09/04 from: c/o barstows & millar ca midlothian innovation centre pentlandfield, roslin midlothian EH25 9RE (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o barstows & millar ca midlothian innovation centre pentlandfield, roslin midlothian EH25 9RE (1 page)
19 July 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(7 pages)
19 July 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(7 pages)
26 May 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
26 May 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
23 July 2003Return made up to 21/07/03; full list of members (7 pages)
23 July 2003Return made up to 21/07/03; full list of members (7 pages)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
7 August 2002Incorporation (14 pages)
7 August 2002Incorporation (14 pages)