Company NameAntica Limited
DirectorsTanya Katharine McLeod Sheasby and David Murray Sheasby
Company StatusActive
Company NumberSC270177
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Tanya Katharine McLeod Sheasby
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleHead Of Corporate Events
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Farmhouse
Main Street, Aust
Bristol
Gloucestershire
BS35 4AX
Director NameMr David Murray Sheasby
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(19 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South Trinity Road
Edinburgh
EH5 3NU
Scotland
Secretary NameMr Cameron Roy Marchand Buchanan
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalax House 2 Douglas Gardens
Edinburgh
EH4 3DA
Scotland

Contact

Websiteanticalimited.com
Telephone07 879636343
Telephone regionMobile

Location

Registered Address1 South Trinity Road
Edinburgh
EH5 3NU
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

1 at £1Tanya Sheasby
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,351
Cash£331
Current Liabilities£36,552

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Filing History

4 January 2021Micro company accounts made up to 31 July 2020 (9 pages)
10 December 2020Registered office address changed from Calax House 2 Douglas Gardens Edinburgh Midlothian EH4 3DA to Kirkhope Farmhouse Ettrickbridge Selkirk Scottish Borders TD7 5HW on 10 December 2020 (1 page)
1 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 July 2019 (7 pages)
22 August 2019Confirmation statement made on 2 July 2019 with updates (3 pages)
13 November 2018Micro company accounts made up to 31 July 2018 (7 pages)
30 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
14 November 2017Micro company accounts made up to 31 July 2017 (7 pages)
14 November 2017Micro company accounts made up to 31 July 2017 (7 pages)
21 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
21 July 2017Notification of Tanya Katharine Mcleod Sheasby as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Tanya Katharine Mcleod Sheasby as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for Tanya Katharine Mcleod Buchanan on 24 March 2010 (2 pages)
24 July 2012Director's details changed for Tanya Katharine Mcleod Buchanan on 24 March 2010 (2 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Tanya Katharine Mcleod Buchanan on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Tanya Katharine Mcleod Buchanan on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Tanya Katharine Mcleod Buchanan on 1 October 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
12 August 2009Return made up to 02/07/09; full list of members (3 pages)
12 August 2009Return made up to 02/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 November 2008Registered office changed on 25/11/2008 from 45 queen street edinburgh lothian EH2 3NH (1 page)
25 November 2008Registered office changed on 25/11/2008 from 45 queen street edinburgh lothian EH2 3NH (1 page)
3 September 2008Return made up to 02/07/08; full list of members (3 pages)
3 September 2008Return made up to 02/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 02/07/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 02/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 July 2006Return made up to 02/07/06; full list of members (2 pages)
17 July 2006Return made up to 02/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 02/07/05; full list of members (2 pages)
27 July 2005Return made up to 02/07/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
2 July 2004Incorporation (10 pages)
2 July 2004Incorporation (10 pages)