Company NameInk-Tank And Associates Ltd
DirectorLucy Marie Harvey
Company StatusActive
Company NumberSC319223
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Lucy Marie Harvey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24/7 Morningside Road
Edinburgh
EH10 4DA
Scotland
Director NameDavid Harvey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Bonnington Terrace
Edinburgh
Midlothian
EH6 4BP
Scotland
Secretary NameDavid Harvey
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Bonnington Terrace
Edinburgh
Midlothian
EH6 4BP
Scotland

Contact

Websitewww.ink-tank.co.uk/
Email address[email protected]
Telephone0131 4675010
Telephone regionEdinburgh

Location

Registered Address24/7 Morningside Road
Edinburgh
EH10 4DA
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1David Harvey
50.00%
Ordinary
1 at £1Lucy Harvey
50.00%
Ordinary

Financials

Year2014
Net Worth£876
Cash£2,708
Current Liabilities£29,378

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
14 November 2022Registered office address changed from 13 Bonnington Terrace Edinburgh Midlothian EH6 4BP to 24/7 Morningside Road Edinburgh EH10 4DA on 14 November 2022 (1 page)
12 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 June 2022Compulsory strike-off action has been discontinued (1 page)
13 June 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
30 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Termination of appointment of David Harvey as a secretary (1 page)
1 April 2014Termination of appointment of David Harvey as a director (1 page)
1 April 2014Termination of appointment of David Harvey as a director (1 page)
1 April 2014Termination of appointment of David Harvey as a secretary (1 page)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Secretary's details changed for David Harvey on 1 December 2010 (1 page)
16 May 2011Secretary's details changed for David Harvey on 1 December 2010 (1 page)
16 May 2011Secretary's details changed for David Harvey on 1 December 2010 (1 page)
16 May 2011Director's details changed for Lucy Harvey on 1 December 2010 (2 pages)
16 May 2011Director's details changed for Lucy Harvey on 1 December 2010 (2 pages)
16 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for David Harvey on 1 December 2010 (2 pages)
16 May 2011Director's details changed for David Harvey on 1 December 2010 (2 pages)
16 May 2011Director's details changed for Lucy Harvey on 1 December 2010 (2 pages)
16 May 2011Director's details changed for David Harvey on 1 December 2010 (2 pages)
16 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
6 January 2011Registered office address changed from 13 Bonnington Terrace Edinburgh Midlothian EH6 4BP on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 13 Bonnington Terrace Edinburgh Midlothian EH6 4BP on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 13 Bonnington Terrace Edinburgh Midlothian EH6 4BP on 6 January 2011 (2 pages)
5 January 2011Director's details changed for Lucy Harvey on 1 December 2010 (3 pages)
5 January 2011Secretary's details changed (3 pages)
5 January 2011Secretary's details changed (3 pages)
5 January 2011Director's details changed for Lucy Harvey on 1 December 2010 (3 pages)
5 January 2011Secretary's details changed for {officer_name} (3 pages)
5 January 2011Director's details changed for Lucy Harvey on 1 December 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Director's details changed for David Harvey on 1 December 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Director's details changed for David Harvey on 1 December 2010 (3 pages)
5 January 2011Director's details changed for David Harvey on 1 December 2010 (3 pages)
12 May 2010Annual return made up to 22 March 2010 (14 pages)
12 May 2010Annual return made up to 22 March 2010 (14 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 22/03/09; full list of members (10 pages)
22 April 2009Return made up to 22/03/09; full list of members (10 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Return made up to 22/03/08; full list of members (7 pages)
22 May 2008Return made up to 22/03/08; full list of members (7 pages)
13 April 2007Ad 22/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 2007Ad 22/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 March 2007Incorporation (17 pages)
22 March 2007Incorporation (17 pages)