Company NameEdinburgh Antique Restoration Limited
DirectorAlan Gordon Smart
Company StatusActive
Company NumberSC268794
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr Alan Gordon Smart
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 10 months
RoleAntique Restorer
Country of ResidenceScotland
Correspondence Address54 Hunterfield Terrace
Arniston
Gorebridge
EH23 4BG
Scotland
Secretary NameMcCreath Secretarial Limited (Corporation)
StatusCurrent
Appointed12 March 2008(3 years, 9 months after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressBank House 20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
Director NameNicholas Thornton Hooke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Granton Road
Edinburgh
Midlothian
EH5 3QJ
Scotland
Secretary NameMcKay & Norwell Ws (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address5 Rutland Square
Edinburgh
Midlothian
EH1 2AX
Scotland
Secretary NameMcCreath Co (Corporation)
StatusResigned
Appointed14 June 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2008)
Correspondence Address20a Strathearn Road
Edinburgh
EH9 2AB
Scotland

Contact

Websiteedinburghantiquerestoration.co.uk
Telephone0131 3128696
Telephone regionEdinburgh

Location

Registered AddressThe Stables Drum Estate
147 Drum Street
Gilmerton
EH17 8RX
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

100 at £1Alan Smart
100.00%
Ordinary

Financials

Year2014
Net Worth£401
Cash£5,214
Current Liabilities£9,640

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 June 2022 (5 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
2 May 2022Micro company accounts made up to 30 June 2021 (5 pages)
7 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Registered office address changed from The Stables Drum House, Gilmerton Estate 147 Drum Street Edinburgh EH17 8RX Scotland to The Stables Drum Estate 147 Drum Street Gilmerton EH17 8RX on 30 March 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Registered office address changed from The Stables Drum House, Gilmerton Estate 147 Drum Street Edinburgh EH17 8RX Scotland to The Stables Drum Estate 147 Drum Street Gilmerton EH17 8RX on 30 March 2017 (1 page)
15 June 2016Registered office address changed from 46a & B Mains Street Davidson Mains Edinburgh EH4 5AA to The Stables Drum House, Gilmerton Estate 147 Drum Street Edinburgh EH17 8RX on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 46a & B Mains Street Davidson Mains Edinburgh EH4 5AA to The Stables Drum House, Gilmerton Estate 147 Drum Street Edinburgh EH17 8RX on 15 June 2016 (1 page)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 June 2010Secretary's details changed for Mccreath Secretarial Limited on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Alan Gordon Smart on 4 June 2010 (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Mccreath Secretarial Limited on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Alan Gordon Smart on 4 June 2010 (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Mccreath Secretarial Limited on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Alan Gordon Smart on 4 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2009Return made up to 04/06/09; full list of members (3 pages)
2 July 2009Return made up to 04/06/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 October 2008Return made up to 04/06/08; full list of members (3 pages)
28 October 2008Return made up to 04/06/08; full list of members (3 pages)
21 October 2008Registered office changed on 21/10/2008 from 46A main street davidson's mains edinburgh EH4 5AA (1 page)
21 October 2008Registered office changed on 21/10/2008 from 46A main street davidson's mains edinburgh EH4 5AA (1 page)
17 April 2008Appointment terminated secretary mccreath co (1 page)
17 April 2008Appointment terminated secretary mccreath co (1 page)
17 April 2008Secretary appointed mccreath secretarial LIMITED (2 pages)
17 April 2008Secretary appointed mccreath secretarial LIMITED (2 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 June 2007Return made up to 04/06/07; no change of members (6 pages)
27 June 2007Return made up to 04/06/07; no change of members (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 June 2006Return made up to 04/06/06; full list of members (6 pages)
27 June 2006Return made up to 04/06/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 June 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(6 pages)
10 June 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(6 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004New director appointed (2 pages)
4 June 2004Incorporation (17 pages)
4 June 2004Incorporation (17 pages)