Company Name"ALL Wrapped Up" Events Management Ltd
DirectorVeronica Mary Hyslop
Company StatusActive
Company NumberSC313991
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 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 Veronica Mary Hyslop
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(1 day after company formation)
Appointment Duration17 years, 3 months
RoleSnr Consultant
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameLeanne Aitchison
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2008)
RoleConsultant
Correspondence Address87/3 Pennywell Place
Edinburgh
Midlothian
EH4 4NE
Scotland
Secretary NameSusan Barnes
NationalityBritish
StatusResigned
Appointed04 January 2007(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2008)
RoleConsultant
Correspondence Address87/3 Pennywell Place
Edinburgh
Midlothian
EH4 4NE
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteallwrappedupscotland.co.uk
Telephone07 834384402
Telephone regionMobile

Location

Registered Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Veronica Mary Hyslop
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,318
Cash£2,216
Current Liabilities£35,475

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 3 January 2024 with updates (5 pages)
21 February 2023Micro company accounts made up to 28 February 2022 (5 pages)
6 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
17 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
8 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
17 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 September 2011Director's details changed for Veronica Mary Hyslop on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Veronica Mary Hyslop on 21 September 2011 (2 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Veronica Mary Hyslop on 3 January 2010 (2 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Veronica Mary Hyslop on 3 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 January 2009Return made up to 03/01/09; full list of members (3 pages)
12 January 2009Return made up to 03/01/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 May 2008Appointment terminated secretary susan barnes (1 page)
9 May 2008Appointment terminated director leanne aitchison (1 page)
9 May 2008Appointment terminated director leanne aitchison (1 page)
9 May 2008Appointment terminated secretary susan barnes (1 page)
23 January 2008Registered office changed on 23/01/08 from: 41/4 granton crescent edinburgh mid lothian EH5 1BN (1 page)
23 January 2008Registered office changed on 23/01/08 from: 41/4 granton crescent edinburgh mid lothian EH5 1BN (1 page)
2 April 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
2 April 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Incorporation (9 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007Incorporation (9 pages)
3 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)