Edinburgh
Midlothian
EH4 2GP
Scotland
Director Name | Mr Nicolas Charles Price |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2006(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Pentland Terrace Edinburgh EH10 6EY Scotland |
Secretary Name | Mr Robert Alexander Innes |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kimmerghame View Edinburgh Midlothian EH4 2GP Scotland |
Director Name | Mr Martin Coane |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 56a Aberdour Road Burntisland KY3 0EN Scotland |
Director Name | Mrs Catherine Joan Christina Innes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kimmerghame View Edinburgh EH4 2GP Scotland |
Director Name | Mr Euan Cameron Price |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Pentland Terrace Edinburgh EH10 6EY Scotland |
Director Name | Mrs Suzanne Louise Price |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Pentland Terrace Edinburgh EH10 6EY Scotland |
Director Name | Mr Colin McAllister |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1 60-61 Carlton Place Glasgow G5 9TW Scotland |
Director Name | Mr Iain William Simpson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 December 2018(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 September 2023) |
Role | Senior Developer |
Country of Residence | Scotland |
Correspondence Address | 7 Ridgepark Drive Lanark ML11 7PG Scotland |
Director Name | Mr Simon Bevis |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Clermiston Road North Edinburgh EH4 7BL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.wyoming-interactive.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2259533 |
Telephone region | Edinburgh |
Registered Address | Suite 3 And 2/2 Cairncross House 25 Union Street Edinburgh EH1 3LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Turnover | £530,831 |
Gross Profit | £352,870 |
Net Worth | £13,113 |
Cash | £15,576 |
Current Liabilities | £125,618 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
9 November 2023 | Termination of appointment of Iain William Simpson as a director on 25 September 2023 (1 page) |
---|---|
10 October 2023 | Termination of appointment of Simon Bevis as a director on 30 April 2023 (1 page) |
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
31 July 2023 | Total exemption full accounts made up to 31 May 2023 (4 pages) |
1 March 2023 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
29 May 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
23 August 2021 | Appointment of Mr Simon Bevis as a director on 1 June 2021 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
2 December 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
11 October 2019 | Appointment of Mr Iain Simpson as a director on 14 December 2018 (2 pages) |
11 October 2019 | Termination of appointment of Colin Mcallister as a director on 27 September 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
31 August 2017 | Appointment of Mr Colin Mcallister as a director on 1 June 2017 (2 pages) |
31 August 2017 | Appointment of Mr Colin Mcallister as a director on 1 June 2017 (2 pages) |
31 August 2017 | Appointment of Mr Martin Coane as a director on 1 June 2017 (2 pages) |
31 August 2017 | Appointment of Mr Martin Coane as a director on 1 June 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Registered office address changed from 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ Scotland to 116 Dundas Street Edinburgh EH3 5DQ on 27 February 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Registered office address changed from 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ Scotland to 116 Dundas Street Edinburgh EH3 5DQ on 27 February 2017 (1 page) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
19 April 2016 | Registered office address changed from 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ Scotland to 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ Scotland to 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ on 19 April 2016 (1 page) |
23 March 2016 | Termination of appointment of Suzanne Louise Price as a director on 31 January 2016 (1 page) |
23 March 2016 | Termination of appointment of Suzanne Louise Price as a director on 31 January 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 March 2016 | Registered office address changed from 24 Ainslie Place Edinburgh EH3 6AJ to 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 24 Ainslie Place Edinburgh EH3 6AJ to 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ on 7 March 2016 (1 page) |
19 February 2016 | Termination of appointment of Catherine Joan Christina Innes as a director on 31 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Euan Cameron Price as a director on 31 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Euan Cameron Price as a director on 31 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Catherine Joan Christina Innes as a director on 31 January 2016 (1 page) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Appointment of Mr Euan Cameron Price as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Catherine Joan Christina Innes as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Suzanne Louise Price as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Catherine Joan Christina Innes as a director on 1 December 2015 (2 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Appointment of Mrs Suzanne Louise Price as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Euan Cameron Price as a director on 1 December 2015 (2 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Registered office address changed from Suite 5 130 Leith Walk Edinburgh Midlothian EH6 5DT on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from Suite 5 130 Leith Walk Edinburgh Midlothian EH6 5DT on 20 May 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Robert Alexander Innes on 20 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicolas Charles Price on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Robert Alexander Innes on 20 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicolas Charles Price on 20 February 2010 (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 7 kimmerghame view edinburgh midlothian EH4 2GP uk (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 7 kimmerghame view edinburgh midlothian EH4 2GP uk (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
1 December 2008 | Location of register of members (1 page) |
1 December 2008 | Location of debenture register (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from hudson house 8 albany street edinburgh EH1 3QB (1 page) |
1 December 2008 | Location of register of members (1 page) |
1 December 2008 | Location of debenture register (1 page) |
1 December 2008 | Return made up to 20/02/08; full list of members (4 pages) |
1 December 2008 | Return made up to 20/02/08; full list of members (4 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from hudson house 8 albany street edinburgh EH1 3QB (1 page) |
27 October 2008 | Director and secretary's change of particulars / robert innes / 22/10/2008 (1 page) |
27 October 2008 | Director and secretary's change of particulars / robert innes / 22/10/2008 (1 page) |
22 August 2008 | Company name changed sbs direct LIMITED\certificate issued on 27/08/08 (2 pages) |
22 August 2008 | Company name changed sbs direct LIMITED\certificate issued on 27/08/08 (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 16A manor place edinburgh EH3 7DS (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 16A manor place edinburgh EH3 7DS (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 16A manor place edinburgh midlothian EH3 7DS (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 16A manor place edinburgh midlothian EH3 7DS (1 page) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 2ND floor, 13 great king street edinburgh EH3 6QW (1 page) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 2ND floor, 13 great king street edinburgh EH3 6QW (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: glebe end 23 cramond glebe road edinburgh EH4 6NT (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: glebe end 23 cramond glebe road edinburgh EH4 6NT (1 page) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
25 April 2006 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
15 March 2006 | Company name changed simtalk LIMITED\certificate issued on 15/03/06 (2 pages) |
15 March 2006 | Company name changed simtalk LIMITED\certificate issued on 15/03/06 (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Incorporation (16 pages) |
20 February 2006 | Incorporation (16 pages) |