Edinburgh
EH8 8PJ
Scotland
Director Name | Fraser Kent Smeaton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(same day as company formation) |
Role | Senior Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Dunslaw 8a Hall Crescent Gullane EH31 2HA Scotland |
Secretary Name | Mr Alistair David Smeaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2007(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Ground Floor The Tun 6-8 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Mr Gregor Lawson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor The Tun 6-8 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Mr Graeme Menzies |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ground Floor The Tun 6-8 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Mr Euan John Baxter |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(11 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor The Tun 6-8 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Mr Hugh Gilmour |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland |
Director Name | Mr Ralph David Kugler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Somerset Road London SW19 5LA |
Director Name | Mr Duncan Macrae |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mr Ben Julius Barker |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 2 50 Frederick Street Edinburgh EH2 1EX Scotland |
Website | morphsuits.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01467 906599 |
Telephone region | Inverurie |
Registered Address | Ground Floor The Tun 6-8 Jackson's Entry Edinburgh EH8 8PJ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
4k at £0.0001 | Graeme Smeaton 6.20% G |
---|---|
354 at £0.001 | Graeme Menzies 5.53% Ordinary B2 |
354 at £0.001 | Hugh Gilmore 5.53% Ordinary B2 |
3.1k at £0.0001 | Hugh Gilmore 4.78% G |
18.7k at £0.0001 | Alistair Smeaton 29.21% Ordinary |
18.7k at £0.0001 | Fraser Smeaton 29.21% Ordinary |
18.7k at £0.0001 | Gregor Lawson 29.21% Ordinary |
16.2k at £0.0001 | Business Growth Fund 25.25% Ordinary A |
907 at £0.001 | Ralph Kugler 14.17% Ordinary C |
737 at £0.001 | Graeme Smeaton 11.52% Ordinary B1 |
907 at £0.0001 | Ralph Kugler 1.42% G |
653 at £0.0001 | Graeme Menzies 1.02% G |
Year | 2014 |
---|---|
Turnover | £10,091,536 |
Gross Profit | £4,323,279 |
Net Worth | £3,077,773 |
Cash | £2,398,093 |
Current Liabilities | £1,207,663 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
9 May 2012 | Delivered on: 15 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture incorporating floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
25 February 2011 | Delivered on: 16 March 2011 Persons entitled: Barclays 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 |
4 December 2020 | Group of companies' accounts made up to 30 November 2019 (38 pages) |
---|---|
1 May 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
28 November 2019 | Registered office address changed from 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to Ground Floor the Tun 6-8 Jackson's Entry Edinburgh EH8 8PJ on 28 November 2019 (1 page) |
3 September 2019 | Group of companies' accounts made up to 30 November 2018 (32 pages) |
25 April 2019 | Termination of appointment of Ben Julius Barker as a director on 10 April 2019 (1 page) |
25 April 2019 | Appointment of Mr Euan John Baxter as a director on 10 April 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (21 pages) |
14 September 2018 | Group of companies' accounts made up to 30 November 2017 (33 pages) |
30 May 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
4 September 2017 | Group of companies' accounts made up to 30 November 2016 (30 pages) |
4 September 2017 | Group of companies' accounts made up to 30 November 2016 (30 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
26 January 2017 | Cancellation of shares. Statement of capital on 19 December 2016
|
26 January 2017 | Cancellation of shares. Statement of capital on 19 December 2016
|
11 January 2017 | Cancellation of shares. Statement of capital on 19 December 2016
|
11 January 2017 | Cancellation of shares. Statement of capital on 19 December 2016
|
11 January 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Purchase of own shares. (3 pages) |
5 September 2016 | Group of companies' accounts made up to 30 November 2015 (26 pages) |
5 September 2016 | Group of companies' accounts made up to 30 November 2015 (26 pages) |
21 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Cancellation of shares. Statement of capital on 11 May 2016
|
24 May 2016 | Cancellation of shares. Statement of capital on 11 May 2016
|
24 May 2016 | Purchase of own shares. (3 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
10 May 2016 | Termination of appointment of Hugh Gilmour as a director on 6 July 2015 (2 pages) |
10 May 2016 | Termination of appointment of Hugh Gilmour as a director on 6 July 2015 (2 pages) |
10 May 2016 | Termination of appointment of Ralph David Kugler as a director on 29 February 2016 (2 pages) |
10 May 2016 | Termination of appointment of Duncan Macrae as a director on 29 February 2016 (2 pages) |
10 May 2016 | Termination of appointment of Duncan Macrae as a director on 29 February 2016 (2 pages) |
10 May 2016 | Appointment of Benjamin Barker as a director on 4 May 2016 (3 pages) |
10 May 2016 | Appointment of Benjamin Barker as a director on 4 May 2016 (3 pages) |
10 May 2016 | Termination of appointment of Ralph David Kugler as a director on 29 February 2016 (2 pages) |
16 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Graeme Menzies on 1 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Graeme Menzies on 1 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Graeme Menzies on 1 May 2015 (2 pages) |
16 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 April 2015 | Registered office address changed from Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA to 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG on 8 April 2015 (1 page) |
8 April 2015 | Current accounting period extended from 31 May 2015 to 30 November 2015 (2 pages) |
8 April 2015 | Registered office address changed from Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA to 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG on 8 April 2015 (1 page) |
8 April 2015 | Current accounting period extended from 31 May 2015 to 30 November 2015 (2 pages) |
8 April 2015 | Registered office address changed from Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA to 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG on 8 April 2015 (1 page) |
13 February 2015 | Group of companies' accounts made up to 31 May 2014 (25 pages) |
13 February 2015 | Group of companies' accounts made up to 31 May 2014 (25 pages) |
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
14 April 2014 | Group of companies' accounts made up to 31 May 2013 (23 pages) |
14 April 2014 | Group of companies' accounts made up to 31 May 2013 (23 pages) |
4 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (12 pages) |
4 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (12 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
31 July 2012 | Appointment of Mr Hugh Gilmour as a director (5 pages) |
31 July 2012 | Appointment of Mr Hugh Gilmour as a director (5 pages) |
20 July 2012 | Sub-division of shares on 28 June 2012 (5 pages) |
20 July 2012 | Sub-division of shares on 28 June 2012 (5 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
16 July 2012 | Appointment of Mr Ralph David Kugler as a director (3 pages) |
16 July 2012 | Appointment of Mr Duncan Macrae as a director (3 pages) |
16 July 2012 | Appointment of Mr Duncan Macrae as a director (3 pages) |
16 July 2012 | Appointment of Mr Ralph David Kugler as a director (3 pages) |
11 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
15 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 April 2012 | Appointment of Mr Graeme Menzies as a director (4 pages) |
30 April 2012 | Appointment of Mr Graeme Menzies as a director (4 pages) |
4 April 2012 | Full accounts made up to 31 May 2011 (14 pages) |
4 April 2012 | Full accounts made up to 31 May 2011 (14 pages) |
17 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 July 2010 | Director's details changed for Fraser Kent Smeaton on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Alistair David Smeaton on 5 January 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Alistair David Smeaton on 5 January 2010 (1 page) |
19 July 2010 | Secretary's details changed for Mr Alistair David Smeaton on 5 January 2010 (1 page) |
19 July 2010 | Director's details changed for Fraser Kent Smeaton on 1 May 2010 (2 pages) |
19 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Alistair David Smeaton on 5 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Fraser Kent Smeaton on 1 May 2010 (2 pages) |
19 July 2010 | Capitals not rolled up (2 pages) |
19 July 2010 | Capitals not rolled up (2 pages) |
19 July 2010 | Director's details changed for Mr Alistair David Smeaton on 5 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 December 2009 | Appointment of Mr Gregor Lawson as a director (2 pages) |
2 December 2009 | Appointment of Mr Gregor Lawson as a director (2 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 October 2008 | Return made up to 16/05/08; full list of members (4 pages) |
17 October 2008 | Return made up to 16/05/08; full list of members (4 pages) |
17 October 2008 | Director and secretary's change of particulars / alistair smeaton / 13/10/2008 (2 pages) |
17 October 2008 | Director and secretary's change of particulars / alistair smeaton / 13/10/2008 (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 3 flat 1, 50 white street partick glasgow . G11 5EA (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 3 flat 1, 50 white street partick glasgow . G11 5EA (1 page) |
16 May 2007 | Incorporation (15 pages) |
16 May 2007 | Incorporation (15 pages) |