Edinburgh
EH7 5HY
Scotland
Secretary Name | Mr Michael Peter Hutchon Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2006(4 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 1f(3) 67 Brunswick Street Edinburgh EH7 5HY Scotland |
Director Name | George Forsyth Neill |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 4 Heugh Road North Berwick EH39 5NE Scotland |
Director Name | Mr David Gibb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Marketing Executive |
Country of Residence | Scotland |
Correspondence Address | 17 Abercorn Terrace Edinburgh Midlothian EH15 2DE Scotland |
Secretary Name | George Forsyth Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Heugh Road North Berwick EH39 5NE Scotland |
Director Name | Mr Andrew George Cairns Smith |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2017) |
Role | Web Designer & Front End Developer |
Country of Residence | Scotland |
Correspondence Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Director Name | Mr Simon Fraser Willox |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 2018) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.moriartidesign.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5570101 |
Telephone region | Edinburgh |
Registered Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£26,660 |
Cash | £295 |
Current Liabilities | £73,587 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
22 October 2002 | Delivered on: 6 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
18 August 2023 | Change of details for Mr Michael Peter Hutchon Neill as a person with significant control on 1 August 2023 (2 pages) |
---|---|
17 August 2023 | Secretary's details changed for Mr Michael Peter Hutchon Neill on 1 August 2023 (1 page) |
17 August 2023 | Director's details changed for Mr Michael Peter Hutchon Neill on 1 August 2023 (2 pages) |
17 August 2023 | Director's details changed for Mr Michael Peter Hutchon Neill on 1 August 2023 (2 pages) |
17 August 2023 | Change of details for Mr Michael Peter Hutchon Neill as a person with significant control on 1 August 2023 (2 pages) |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
7 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
10 July 2018 | Cessation of David Gibb as a person with significant control on 30 June 2018 (1 page) |
10 July 2018 | Termination of appointment of David Gibb as a director on 30 June 2018 (1 page) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
26 March 2018 | Termination of appointment of Andrew George Cairns Smith as a director on 31 December 2017 (1 page) |
26 March 2018 | Termination of appointment of Simon Fraser Willox as a director on 23 March 2018 (1 page) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 October 2013 | Appointment of Mr Simon Fraser Willox as a director (2 pages) |
2 October 2013 | Appointment of Mr Simon Fraser Willox as a director (2 pages) |
2 October 2013 | Appointment of Mr Andrew George Cairns Smith as a director (2 pages) |
2 October 2013 | Appointment of Mr Andrew George Cairns Smith as a director (2 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 August 2010 | Director's details changed for David Gibb on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Michael Peter Hutchon Neill on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Michael Peter Hutchon Neill on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for David Gibb on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for David Gibb on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Michael Peter Hutchon Neill on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 December 2008 | Return made up to 28/08/08; full list of members (4 pages) |
1 December 2008 | Return made up to 28/08/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
17 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
22 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
22 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
12 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
22 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 100 high street linlithgow EH49 7AQ (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 100 high street linlithgow EH49 7AQ (1 page) |
17 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
4 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
6 November 2002 | Partic of mort/charge * (6 pages) |
6 November 2002 | Partic of mort/charge * (6 pages) |
18 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
18 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
18 October 2002 | Ad 26/09/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
18 October 2002 | Ad 26/09/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Incorporation (16 pages) |
28 August 2002 | Incorporation (16 pages) |