Edinburgh
Midlothian
EH6 6QH
Scotland
Director Name | David Allan Johnston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2004(same day as company formation) |
Role | Music Producer |
Correspondence Address | 61 Timber Bush Leith Edinburgh Midlothian EH6 6QH Scotland |
Secretary Name | Wymet Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2009(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland |
Secretary Name | Mr Charles Robert Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Accounant |
Country of Residence | Scotland |
Correspondence Address | 6 Old Mill Courtyard Dunfermline Fife KY11 4TT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 61 Timber Bush Leith Edinburgh Midlothian EH6 6QH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr David Allan Johnston 50.00% Ordinary |
---|---|
1 at £1 | Mr Maxwell John Howarth 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
15 November 2023 | Accounts for a dormant company made up to 31 August 2023 (7 pages) |
---|---|
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
17 August 2023 | Secretary's details changed for Wymet Secretarial Services Limited on 1 July 2020 (1 page) |
23 March 2023 | Accounts for a dormant company made up to 31 August 2022 (7 pages) |
24 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
10 September 2021 | Accounts for a dormant company made up to 31 August 2021 (7 pages) |
31 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
31 August 2021 | Registered office address changed from Wymet House, 87 New Row Dunfermline Fife KY12 7DZ to 61 Timber Bush Leith Edinburgh Midlothian EH6 6QH on 31 August 2021 (1 page) |
4 December 2020 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
29 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
28 August 2013 | Director's details changed for David Allan Johnston on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Maxwell John Howarth on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Maxwell John Howarth on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for David Allan Johnston on 28 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Maxwell John Howarth on 9 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Maxwell John Howarth on 9 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Maxwell John Howarth on 9 August 2013 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for David Allan Johnston on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for David Allan Johnston on 16 September 2010 (2 pages) |
30 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
30 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
6 March 2009 | Secretary appointed wymet secretarial services LIMITED (1 page) |
6 March 2009 | Appointment terminated secretary charles hargreaves (1 page) |
6 March 2009 | Appointment terminated secretary charles hargreaves (1 page) |
6 March 2009 | Secretary appointed wymet secretarial services LIMITED (1 page) |
18 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
18 August 2008 | Director's change of particulars / david johnston / 02/07/2008 (1 page) |
18 August 2008 | Director's change of particulars / david johnston / 02/07/2008 (1 page) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 61 timber bush leith edinburgh EH6 6QH (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 61 timber bush leith edinburgh EH6 6QH (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
24 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
18 August 2004 | Incorporation (15 pages) |
18 August 2004 | Incorporation (15 pages) |