Company NameJames-Morrow Home Entertainment Systems Limited
DirectorsNicholas Edward Morrow and Rupert John Elliot James
Company StatusActive
Company NumberSC235749
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameNicholas Edward Morrow
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8-1 120 Ingram Street
Glasgow
G1 1EJ
Scotland
Director NameRupert John Elliot James
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Elliot Place
Edinburgh
EH14 1DR
Scotland
Secretary NameNicholas Edward Morrow
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address8-1 120 Ingram Street
Glasgow
G1 1EJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejames-morrow.com

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Nicholas E. Morrow
50.00%
Ordinary
1 at £1Rupert J.e James
50.00%
Ordinary

Financials

Year2014
Net Worth£1,220,512
Cash£715,840
Current Liabilities£368,493

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

15 November 2007Delivered on: 27 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A twenty-five percent (25%) pro indiviso share in and to the ground floor premises known as retail unit 1 loctaed within the retail block of the building known as the mcintyre & hogg building, ingram street, glasgow part and portion of GLA65453.
Outstanding
31 August 2007Delivered on: 14 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25% pro indiviso share in retail unit 1, mcintyre & hogg building, ingram street, glasgow GLA65453.
Outstanding
9 August 2007Delivered on: 21 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

4 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
23 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
31 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 September 2010Director's details changed for Rupert Elliot James James on 22 August 2010 (2 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Nicholas Edward Morrow on 22 August 2010 (2 pages)
9 September 2010Director's details changed for Nicholas Edward Morrow on 22 August 2010 (2 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
9 September 2010Secretary's details changed for Nicholas Edward Morrow on 22 August 2010 (2 pages)
9 September 2010Director's details changed for Rupert Elliot James James on 22 August 2010 (2 pages)
9 September 2010Secretary's details changed for Nicholas Edward Morrow on 22 August 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 September 2009Director's change of particulars / rupert james / 22/08/2009 (1 page)
23 September 2009Return made up to 22/08/09; full list of members (4 pages)
23 September 2009Director's change of particulars / rupert james / 22/08/2009 (1 page)
23 September 2009Director and secretary's change of particulars / nicholas morrow / 22/08/2009 (1 page)
23 September 2009Return made up to 22/08/09; full list of members (4 pages)
23 September 2009Director and secretary's change of particulars / nicholas morrow / 22/08/2009 (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 November 2007Partic of mort/charge * (3 pages)
27 November 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
6 September 2007Return made up to 22/08/07; full list of members (2 pages)
6 September 2007Return made up to 22/08/07; full list of members (2 pages)
21 August 2007Partic of mort/charge * (3 pages)
21 August 2007Partic of mort/charge * (3 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 September 2006Return made up to 22/08/06; full list of members (2 pages)
21 September 2006Return made up to 22/08/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
15 September 2005Location of register of members (1 page)
15 September 2005Return made up to 22/08/05; full list of members (2 pages)
15 September 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Return made up to 22/08/05; full list of members (2 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Registered office changed on 15/09/05 from: haines watts 3 quality street edinburgh EH4 5BP (1 page)
15 September 2005Registered office changed on 15/09/05 from: haines watts 3 quality street edinburgh EH4 5BP (1 page)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 September 2004Return made up to 22/08/04; full list of members (7 pages)
13 September 2004Return made up to 22/08/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 October 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
25 October 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
15 September 2003Return made up to 22/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(7 pages)
15 September 2003Return made up to 22/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(7 pages)
20 March 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
20 March 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
26 September 2002Ad 22/08/02-22/08/02 £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2002Ad 22/08/02-22/08/02 £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Incorporation (16 pages)
22 August 2002Incorporation (16 pages)