Company NameThe Eleven Forty Company Limited
DirectorsGordon James Gunn and William Benjamin Shaw
Company StatusActive
Company NumberSC251793
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Gordon James Gunn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Starfitts Lane
Kirkbymoorside
York
North Yorkshire
YO62 7JF
Director NameMr William Benjamin Shaw
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88a South Bank Avenue
York
North Yorkshire
YO23 1DP
Secretary NameGordon James Gunn
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Starfitts Lane
Kirkbymoorside
York
North Yorkshire
YO62 7JF
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 St Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gordon James Gunn
50.00%
Ordinary
1 at £1William Benjamin Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£9,826
Cash£22,304
Current Liabilities£14,840

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 28 June 2022 (3 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Notification of Gordon James Gunn as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of William Benjamin Shaw as a person with significant control on 25 June 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Notification of William Benjamin Shaw as a person with significant control on 25 June 2016 (2 pages)
27 June 2017Notification of Gordon James Gunn as a person with significant control on 25 July 2016 (2 pages)
27 June 2017Notification of Gordon James Gunn as a person with significant control on 25 July 2016 (2 pages)
27 June 2017Notification of William Benjamin Shaw as a person with significant control on 27 June 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
25 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (5 pages)
24 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
26 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 March 2013Registered office address changed from 21 Queen Charlotte Street Edinburgh Midlothian EH6 6BA on 23 March 2013 (1 page)
23 March 2013Registered office address changed from 21 Queen Charlotte Street Edinburgh Midlothian EH6 6BA on 23 March 2013 (1 page)
14 September 2012Director's details changed for William Benjamin Shaw on 1 June 2012 (3 pages)
14 September 2012Director's details changed for Gordon James Gunn on 1 June 2012 (3 pages)
14 September 2012Director's details changed for William Benjamin Shaw on 1 June 2012 (3 pages)
14 September 2012Secretary's details changed for Gordon James Gunn on 1 June 2012 (2 pages)
14 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
14 September 2012Director's details changed for William Benjamin Shaw on 1 June 2012 (3 pages)
14 September 2012Secretary's details changed for Gordon James Gunn on 1 June 2012 (2 pages)
14 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
14 September 2012Secretary's details changed for Gordon James Gunn on 1 June 2012 (2 pages)
14 September 2012Director's details changed for Gordon James Gunn on 1 June 2012 (3 pages)
14 September 2012Director's details changed for Gordon James Gunn on 1 June 2012 (3 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Gordon James Gunn on 5 January 2011 (2 pages)
26 July 2011Director's details changed for Gordon James Gunn on 5 January 2011 (2 pages)
26 July 2011Director's details changed for Gordon James Gunn on 5 January 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Gordon James Gunn on 25 June 2010 (2 pages)
20 July 2010Director's details changed for William Benjamin Shaw on 25 June 2010 (2 pages)
20 July 2010Director's details changed for Gordon James Gunn on 25 June 2010 (2 pages)
20 July 2010Director's details changed for William Benjamin Shaw on 25 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 July 2009Return made up to 25/06/09; full list of members (4 pages)
14 July 2009Return made up to 25/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 December 2008Return made up to 25/06/08; full list of members (4 pages)
12 December 2008Return made up to 25/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Return made up to 25/06/07; full list of members (2 pages)
24 July 2007Return made up to 25/06/07; full list of members (2 pages)
24 July 2007Director's particulars changed (1 page)
9 May 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
6 November 2006Registered office changed on 06/11/06 from: 7/5 annandale street edinburgh midlothian EH7 4AW (1 page)
6 November 2006Registered office changed on 06/11/06 from: 7/5 annandale street edinburgh midlothian EH7 4AW (1 page)
19 July 2006Return made up to 25/06/06; full list of members (2 pages)
19 July 2006Return made up to 25/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 July 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
25 June 2003Incorporation (17 pages)
25 June 2003Incorporation (17 pages)