Company NameDynamic Advertising Group Limited
DirectorsJanis Lindy James and Janis Lindy James Mbe
Company StatusActive
Company NumberSC243972
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Janis Lindy James
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMs Janis Lindy James Mbe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NamePhilip Andrew Deans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleFinance Director
Correspondence Address48 Minto Street
Edinburgh
Midlothian
EH9 2BR
Scotland
Secretary NameGerard William Reid
NationalityBritish
StatusResigned
Appointed29 March 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2008)
RoleTax Consultant
Correspondence Address47/6 North Meggatland
Edinburgh
EH14 1XQ
Scotland
Director NameMr Ian Hunter Irvin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(8 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 April 2011)
RoleAccountant/Entrepreneur/Company Director
Country of ResidenceScotland
Correspondence AddressIan Irvin & Co Unit 21, 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Secretary NameMr Douglas William Morrison
StatusResigned
Appointed12 November 2015(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2018)
RoleCompany Director
Correspondence Address83 Princes Street
Edinburgh
EH2 2ER
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 2008(5 years after company formation)
Appointment Duration7 years, 6 months (resigned 21 September 2015)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitegoodeggcarsafety.com
Email address[email protected]

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £0.01Janis Lindy Deans
82.92%
Ordinary
206 at £0.01Janis Deans Sipp
17.08%
Ordinary

Financials

Year2014
Net Worth£121,504
Cash£78
Current Liabilities£2,356

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

30 July 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
24 March 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
30 July 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
6 April 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
6 April 2022Change of details for Ms Janis Lindy James as a person with significant control on 14 February 2022 (2 pages)
6 April 2022Director's details changed for Ms Janis Lindy James on 14 February 2022 (2 pages)
16 March 2022Director's details changed for Ms Janis Lindy James on 14 February 2022 (2 pages)
14 March 2022Director's details changed for Ms Janis Lindy James on 13 February 2022 (2 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
12 April 2021Director's details changed for Ms Janis Lindy James on 14 February 2021 (2 pages)
12 April 2021Change of details for Ms Janis Lindy James as a person with significant control on 14 February 2021 (2 pages)
12 April 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
24 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 April 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
11 April 2018Termination of appointment of Douglas William Morrison as a secretary on 1 January 2018 (1 page)
11 April 2018Director's details changed for Ms Janis Lindy Deans on 1 December 2017 (2 pages)
11 April 2018Change of details for Ms Janis Lindy Deans as a person with significant control on 1 December 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
19 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12.06
(5 pages)
19 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12.06
(5 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 8 Walker Street Edinburgh EH3 7LH on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 8 Walker Street Edinburgh EH3 7LH on 17 November 2015 (1 page)
12 November 2015Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 12 November 2015 (1 page)
12 November 2015Appointment of Mr Douglas William Morrison as a secretary on 12 November 2015 (2 pages)
12 November 2015Appointment of Mr Douglas William Morrison as a secretary on 12 November 2015 (2 pages)
12 November 2015Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 12 November 2015 (1 page)
21 September 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 8 Walker Street Edinburgh EH3 7LH on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 8 Walker Street Edinburgh EH3 7LH on 21 September 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12.06
(6 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12.06
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 12.06
(6 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 12.06
(6 pages)
25 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
24 April 2013Appointment of Details Removed Under Section 1095 as a director on 29 November 2012
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
24 April 2013Appointment of Doug Sherriffs as a director (2 pages)
24 April 2013Appointment of Details Removed Under Section 1095 as a director on 29 November 2012
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
23 April 2013Termination of appointment of Philip Deans as a director (1 page)
23 April 2013Termination of appointment of Philip Deans as a director (1 page)
17 April 2013Second filing of SH01 previously delivered to Companies House (6 pages)
17 April 2013Second filing of SH01 previously delivered to Companies House (6 pages)
17 April 2013Second filing of SH01 previously delivered to Companies House (6 pages)
17 April 2013Second filing of SH01 previously delivered to Companies House (6 pages)
17 April 2013Second filing of SH01 previously delivered to Companies House (6 pages)
17 April 2013Second filing of SH01 previously delivered to Companies House (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 12.06
  • ANNOTATION A second filed SH01 was registered on 17/04/2013.
(5 pages)
18 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 12.06
  • ANNOTATION A second filed SH01 was registered on 17/04/2013.
(5 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 12.06
  • ANNOTATION A second filed SH01 was registered on 17/04/2013.
(5 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 11.80
  • ANNOTATION A second filed SH01 was registered on 17/04/2013.
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 10.70
  • ANNOTATION A second filed SH01 was registered on 17/04/2013.
(5 pages)
19 September 2012Resolutions
  • RES13 ‐ Subdivision of shares 22/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 11.80
  • ANNOTATION A second filed SH01 was registered on 17/04/2013.
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 11.80
  • ANNOTATION A second filed SH01 was registered on 17/04/2013.
(4 pages)
19 September 2012Sub-division of shares on 23 August 2012 (5 pages)
19 September 2012Resolutions
  • RES13 ‐ Subdivision of shares 22/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 10.70
  • ANNOTATION A second filed SH01 was registered on 17/04/2013.
(5 pages)
19 September 2012Sub-division of shares on 23 August 2012 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
15 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 May 2011Termination of appointment of Ian Irvin as a director (1 page)
2 May 2011Termination of appointment of Ian Irvin as a director (1 page)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
25 February 2011Appointment of Mr Ian Hunter Irvin as a director (2 pages)
25 February 2011Appointment of Mr Ian Hunter Irvin as a director (2 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 December 2009Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
18 December 2009Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
12 November 2009Amended accounts made up to 31 January 2009 (11 pages)
12 November 2009Amended accounts made up to 31 January 2009 (11 pages)
24 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
24 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
26 March 2008Return made up to 14/02/08; full list of members (4 pages)
26 March 2008Return made up to 14/02/08; full list of members (4 pages)
11 March 2008Appointment terminated secretary gerard reid (1 page)
11 March 2008Secretary appointed mbm secretarial services LIMITED (1 page)
11 March 2008Registered office changed on 11/03/2008 from 1 dalkeith road mews edinburgh EH16 5GA (1 page)
11 March 2008Secretary appointed mbm secretarial services LIMITED (1 page)
11 March 2008Secretary appointed mbm secretarial services LIMITED (1 page)
11 March 2008Secretary appointed mbm secretarial services LIMITED (1 page)
11 March 2008Appointment terminated secretary gerard reid (1 page)
11 March 2008Registered office changed on 11/03/2008 from 1 dalkeith road mews edinburgh EH16 5GA (1 page)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 November 2007Registered office changed on 21/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
21 November 2007Registered office changed on 21/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
14 March 2007Return made up to 14/02/07; full list of members (2 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Return made up to 14/02/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 May 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 May 2005Amended accounts made up to 31 January 2005 (4 pages)
20 May 2005Amended accounts made up to 31 January 2005 (4 pages)
4 March 2005Return made up to 14/02/05; full list of members (7 pages)
4 March 2005Return made up to 14/02/05; full list of members (7 pages)
16 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
16 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 May 2004Registered office changed on 14/05/04 from: 39 castle street edinburgh EH2 3BH (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004Registered office changed on 14/05/04 from: 39 castle street edinburgh EH2 3BH (1 page)
10 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 April 2004Accounting reference date shortened from 29/02/04 to 31/01/04 (2 pages)
20 April 2004Accounting reference date shortened from 29/02/04 to 31/01/04 (2 pages)
2 March 2004Return made up to 14/02/04; full list of members (7 pages)
2 March 2004Return made up to 14/02/04; full list of members (7 pages)
4 October 2003Particulars of contract relating to shares (4 pages)
4 October 2003Ad 23/09/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 October 2003Particulars of contract relating to shares (4 pages)
4 October 2003Ad 23/09/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 September 2003Registered office changed on 09/09/03 from: 9 abbey park place dunfermline fife KY12 7PT (1 page)
9 September 2003Registered office changed on 09/09/03 from: 9 abbey park place dunfermline fife KY12 7PT (1 page)
14 February 2003Incorporation (24 pages)
14 February 2003Incorporation (24 pages)