Company NameThe Whole Thing (Scotland) Limited
DirectorsMichael Grimm-Foxen and Stuart William Jackson
Company StatusActive
Company NumberSC304833
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Grimm-Foxen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address3a Montgomery Street Lane
Edinburgh
Midlothian
EH7 5JT
Scotland
Director NameMr Stuart William Jackson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(3 years after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Montgomery Street Lane
Edinburgh
Midlothian
EH7 5JT
Scotland
Secretary NameRuth Veronica Mildred
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleFinancial Controller
Correspondence Address21 Easter Warriston
Edinburgh
EH7 4QX
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3a Montgomery Street Lane
Edinburgh
Midlothian
EH7 5JT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Current Liabilities£2

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
6 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 July 2021 (4 pages)
21 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
23 September 2020Registered office address changed from 51 Bernard Street Edinburgh EH6 6SL to 3a Montgomery Street Lane Edinburgh Midlothian EH7 5JT on 23 September 2020 (1 page)
23 September 2020Change of details for Mr Stuart William Jackson as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Director's details changed for Mr Stuart William Jackson on 23 September 2020 (2 pages)
23 September 2020Director's details changed for Mr Michael Grimm-Foxen on 23 September 2020 (2 pages)
23 September 2020Change of details for Mr Michael Grimm Foxen as a person with significant control on 23 September 2020 (2 pages)
3 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 September 2016Director's details changed for Mr Stuart William Jackson on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Michael Grimm-Foxen on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Michael Grimm-Foxen on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Stuart William Jackson on 14 September 2016 (2 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Director's details changed for Mr Stuart William Jackson on 14 November 2014 (2 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Director's details changed for Mr Stuart William Jackson on 14 November 2014 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
6 November 2009Termination of appointment of Ruth Mildred as a secretary (1 page)
6 November 2009Termination of appointment of Ruth Mildred as a secretary (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Registered office changed on 21/07/2009 from 51 bernard street edinburgh EH6 6SL united kingdom (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 July 2009Director appointed mr stuart jackson (2 pages)
21 July 2009Director appointed mr stuart jackson (2 pages)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from 37 broughton street edinburgh midlothian EH1 3JU (1 page)
21 July 2009Registered office changed on 21/07/2009 from 51 bernard street edinburgh EH6 6SL united kingdom (1 page)
21 July 2009Registered office changed on 21/07/2009 from 37 broughton street edinburgh midlothian EH1 3JU (1 page)
21 July 2009Location of debenture register (1 page)
8 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
8 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
25 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
25 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
17 August 2006Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2006Particulars of contract relating to shares (2 pages)
17 August 2006Particulars of contract relating to shares (2 pages)
17 August 2006Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006New director appointed (2 pages)
28 July 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
28 July 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
30 June 2006Incorporation (9 pages)
30 June 2006Incorporation (9 pages)