Company NameStudio Lr Limited
DirectorsLucy Ann Richards and Andrew Gray
Company StatusActive
Company NumberSC271269
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Lucy Ann Richards
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address49 Queen Charlotte Street
Edinburgh
EH6 7EY
Scotland
Director NameAndrew Gray
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2007(3 years after company formation)
Appointment Duration16 years, 8 months
RoleOperations Director
Correspondence Address49 Queen Charlotte Street
Edinburgh
EH6 7EY
Scotland
Secretary NameAndrew Gray
NationalityBritish
StatusCurrent
Appointed22 October 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleOperations Director
Correspondence Address49 Queen Charlotte Street
Edinburgh
EH6 7EY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameM & M Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland

Contact

Websitewww.studiolr.com

Location

Registered Address25 The Bond Building
Breadalbane Street
Edinburgh
EH6 5JW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2013
Net Worth£10,949
Cash£30
Current Liabilities£77,462

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

18 December 2009Delivered on: 23 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 June 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
29 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
23 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
25 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
18 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2009Director and secretary's change of particulars / andrew gray / 14/09/2009 (1 page)
14 September 2009Director and secretary's change of particulars / andrew gray / 14/09/2009 (1 page)
14 September 2009Director's change of particulars / lucy richards / 14/09/2009 (1 page)
14 September 2009Director's change of particulars / lucy richards / 14/09/2009 (1 page)
28 July 2009Return made up to 28/07/09; no change of members (3 pages)
28 July 2009Return made up to 28/07/09; no change of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 August 2008Return made up to 28/07/08; no change of members (3 pages)
11 August 2008Return made up to 28/07/08; no change of members (3 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Location of register of members (1 page)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007Registered office changed on 31/10/07 from: 8 walker street edinburgh EH3 7LH (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007Registered office changed on 31/10/07 from: 8 walker street edinburgh EH3 7LH (1 page)
26 September 2007Return made up to 28/07/07; full list of members (2 pages)
26 September 2007Return made up to 28/07/07; full list of members (2 pages)
14 September 2007Return made up to 28/07/06; full list of members; amend (6 pages)
14 September 2007Return made up to 28/07/06; full list of members; amend (6 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 August 2006Return made up to 28/07/06; full list of members (2 pages)
9 August 2006Return made up to 28/07/06; full list of members (2 pages)
19 June 2006Ad 16/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2006Ad 16/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 August 2005Return made up to 28/07/05; full list of members (6 pages)
30 August 2005Return made up to 28/07/05; full list of members (6 pages)
31 August 2004Memorandum and Articles of Association (10 pages)
31 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2004Memorandum and Articles of Association (10 pages)
31 August 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
31 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
28 July 2004Incorporation (16 pages)
28 July 2004Incorporation (16 pages)