Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
Director Name | Graham George Torrance |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2006(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Broughton Park, Newhailes Industrial Estate Newhailes Road Musselburgh East Lothian EH21 6SY Scotland |
Secretary Name | Lothian Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2006(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Director Name | Gordon Stewart Grosset |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7/1 Hart Street Edinburgh Lothian EH1 3RN Scotland |
Director Name | Miss Seonaid Lindsay Anne Turnbull |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Westbank Place Edinburgh EH15 1UD Scotland |
Secretary Name | Miss Seonaid Lindsay Anne Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Westbank Place Edinburgh EH15 1UD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | scottishmountaingear.com |
---|---|
Telephone | 0131 5641000 |
Telephone region | Edinburgh |
Registered Address | 4 Broughton Park, Newhailes Industrial Estate Newhailes Road Musselburgh East Lothian EH21 6SY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 3 other UK companies use this postal address |
21 at £1 | Graham George Torrance 8.08% Ordinary |
---|---|
187 at £1 | Colin John Wood 71.92% Ordinary |
52 at £1 | Image Scotland LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,330 |
Cash | £179 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
19 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
13 July 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 October 2017 | Registered office address changed from Unit 15 Fisherrow Industrial Estate Newhailes Road, Musselburgh East Lothian EH21 6EH to 4 Broughton Park, Newhailes Industrial Estate Newhailes Road Musselburgh East Lothian EH21 6SY on 16 October 2017 (1 page) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 August 2013 | Director's details changed for Graham George Torrance on 19 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Colin John Wood on 19 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Graham George Torrance on 19 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Colin John Wood on 19 August 2013 (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
4 April 2011 | Termination of appointment of Gordon Grosset as a director (1 page) |
4 April 2011 | Termination of appointment of Gordon Grosset as a director (1 page) |
9 August 2010 | Director's details changed for Gordon Stewart Grosset on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Gordon Stewart Grosset on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Gordon Stewart Grosset on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
8 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 April 2009 | Director's change of particulars / colin wood / 31/03/2009 (1 page) |
15 April 2009 | Director's change of particulars / colin wood / 31/03/2009 (1 page) |
7 August 2008 | Director appointed graham torrance (1 page) |
7 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
7 August 2008 | Director appointed graham torrance (1 page) |
7 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: clydesdale bank chambers 35 westgate north berwick EH39 4AG (1 page) |
6 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: clydesdale bank chambers 35 westgate north berwick EH39 4AG (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
12 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
6 September 2004 | Ad 06/08/03-31/08/04 £ si 199@1=199 £ ic 1/200 (2 pages) |
6 September 2004 | Return made up to 06/08/04; full list of members
|
6 September 2004 | Return made up to 06/08/04; full list of members
|
6 September 2004 | Ad 06/08/03-31/08/04 £ si 199@1=199 £ ic 1/200 (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Incorporation (17 pages) |
6 August 2003 | Incorporation (17 pages) |
6 August 2003 | Secretary resigned (1 page) |