Edinburgh
Midlothian
EH3 5NS
Scotland
Director Name | Mr Andrew Charles Lindsay |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Director Name | Mr Mark Thomas Reid |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Secretary Name | Mrs Heather Margaret Blair |
---|---|
Status | Current |
Appointed | 24 September 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Director Name | Ms Heather Margaret Blair |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Director Name | Mr Michael Hart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | Mr Robert William Maclean |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Donaldfield Road Bridge Of Weir PA11 3JG Scotland |
Director Name | Kyle George Hardie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 16 April 2018) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 2 The Paddock North Berwick East Lothian EH39 4QE Scotland |
Secretary Name | Mr Mark Thomas Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 5 other UK companies use this postal address |
1.1k at £0.1 | Ian Henderson Mcateer 30.79% Ordinary |
---|---|
713 at £0.1 | Kyle George Hardie 20.01% Ordinary |
656 at £0.1 | Mark Thomas Reid 18.41% Ordinary |
549 at £0.1 | Andrew Lindsay 15.41% Ordinary |
548 at £0.1 | Winifred Margaret Lindsay 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £401,601 |
Cash | £248,377 |
Current Liabilities | £407,203 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
21 October 2008 | Delivered on: 28 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
17 February 2023 | Resolutions
|
17 February 2023 | Second filing of a statement of capital following an allotment of shares on 14 December 2022
|
17 February 2023 | Memorandum and Articles of Association (9 pages) |
17 February 2023 | Sub-division of shares on 14 December 2022 (4 pages) |
17 February 2023 | Change of share class name or designation (2 pages) |
27 January 2023 | Notification of Agents of Change (Scotland) Limited as a person with significant control on 1 January 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 18 January 2023 with updates (5 pages) |
19 January 2023 | Statement of capital following an allotment of shares on 14 November 2022
|
19 January 2023 | Sub-division of shares on 14 November 2022 (4 pages) |
18 January 2023 | Change of share class name or designation (2 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
17 August 2021 | Appointment of Mrs Heather Margaret Blair as a director on 17 August 2021 (2 pages) |
17 August 2021 | Appointment of Mr Michael Hart as a director on 17 August 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
24 September 2020 | Appointment of Mrs Heather Margaret Blair as a secretary on 24 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Mark Thomas Reid as a secretary on 24 September 2020 (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 January 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
28 January 2020 | Director's details changed for Mr Andrew Charles Lindsay on 18 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Mark Thomas Reid on 18 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Andrew Charles Lindsay on 18 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Ian Henderson Mcateer on 18 January 2020 (2 pages) |
28 January 2020 | Secretary's details changed for Mr Mark Thomas Reid on 28 January 2020 (1 page) |
28 January 2020 | Director's details changed for Mr Mark Thomas Reid on 18 January 2020 (2 pages) |
20 January 2020 | Director's details changed for Mr Andrew Charles Lindsay on 20 January 2020 (2 pages) |
26 November 2019 | Purchase of own shares. (3 pages) |
26 November 2019 | Cancellation of shares. Statement of capital on 3 October 2019
|
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 June 2018 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS on 29 June 2018 (1 page) |
23 May 2018 | Termination of appointment of Kyle George Hardie as a director on 16 April 2018 (1 page) |
6 March 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
31 January 2017 | Director's details changed for Mr Ian Henderson Mcateer on 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 January 2017 | Director's details changed for Mr Ian Henderson Mcateer on 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page) |
11 May 2016 | Director's details changed for Mr Andrew Charles Lindsay on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Andrew Charles Lindsay on 11 May 2016 (2 pages) |
11 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page) |
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Secretary's details changed for Mr Mark Thomas Reid on 26 January 2016 (1 page) |
27 January 2016 | Director's details changed for Mr Mark Thomas Reid on 26 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Mark Thomas Reid on 26 January 2016 (2 pages) |
27 January 2016 | Secretary's details changed for Mr Mark Thomas Reid on 26 January 2016 (1 page) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 February 2015 | Director's details changed for Kyle George Hardie on 1 August 2014 (2 pages) |
6 February 2015 | Director's details changed for Kyle George Hardie on 1 August 2014 (2 pages) |
6 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Kyle George Hardie on 1 August 2014 (2 pages) |
6 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
20 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 February 2014 | Director's details changed for Kyle George Hardie on 1 July 2013 (2 pages) |
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Kyle George Hardie on 1 July 2013 (2 pages) |
4 February 2014 | Director's details changed for Kyle George Hardie on 1 July 2013 (2 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 January 2010 | Director's details changed for Kyle George Hardie on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Andrew Charles Lindsay on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Andrew Charles Lindsay on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Kyle George Hardie on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Kyle George Hardie on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Andrew Charles Lindsay on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 September 2008 | Ad 29/02/08-29/02/08\gbp si [email protected]=56.3\gbp ic 300/356.3\ (2 pages) |
11 September 2008 | Ad 29/02/08-29/02/08\gbp si [email protected]=56.3\gbp ic 300/356.3\ (2 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 February 2008 | Director's change of particulars / ian mcateer / 27/12/2007 (1 page) |
27 February 2008 | Director and secretary's change of particulars / mark reid / 12/12/2007 (1 page) |
27 February 2008 | Director and secretary's change of particulars / mark reid / 12/12/2007 (1 page) |
27 February 2008 | Director's change of particulars / ian mcateer / 27/12/2007 (1 page) |
11 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: the union, union house 18 inverleith terrace edinburgh EH3 5NS (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: the union, union house 18 inverleith terrace edinburgh EH3 5NS (1 page) |
11 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Nc inc already adjusted 15/05/07 (2 pages) |
5 February 2008 | Nc inc already adjusted 15/05/07 (2 pages) |
5 February 2008 | S-div 15/05/07 (1 page) |
5 February 2008 | Ad 15/05/07--------- £ si [email protected]=299 £ ic 1/300 (3 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Ad 15/05/07--------- £ si [email protected]=299 £ ic 1/300 (3 pages) |
5 February 2008 | S-div 15/05/07 (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New secretary appointed;new director appointed (2 pages) |
14 June 2007 | New secretary appointed;new director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
22 May 2007 | Company name changed andstrat (no. 249) LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
22 May 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Company name changed andstrat (no. 249) LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
18 January 2007 | Incorporation (34 pages) |
18 January 2007 | Incorporation (34 pages) |