Edinburgh
EH8 7SY
Scotland
Secretary Name | Mr Raymond George Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Craigmount Gardens Edinburgh EH12 8EA Scotland |
Director Name | Mr Stuart Ian William Brunton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Assistant Video Producer |
Country of Residence | Scotland |
Correspondence Address | 18/10 Thorntree Street Edinburgh EH6 8PU Scotland |
Website | www.depotstudios.co.uk |
---|
Registered Address | 114 Mountcastle Crescent Edinburgh EH8 7SY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
Year | 2012 |
---|---|
Net Worth | -£1,665 |
Cash | £39 |
Current Liabilities | £12,424 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
30 January 2008 | Delivered on: 5 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
9 January 2024 | Cessation of Stuart Brunton as a person with significant control on 9 January 2024 (1 page) |
---|---|
9 January 2024 | Change of details for Mr Craig Ross as a person with significant control on 9 January 2024 (2 pages) |
9 January 2024 | Confirmation statement made on 3 January 2024 with updates (4 pages) |
13 December 2023 | Total exemption full accounts made up to 30 December 2022 (8 pages) |
17 November 2023 | Registered office address changed from 114 114 Mountcastle Crescent Edinburgh Edinburgh Uk EH8 7SY United Kingdom to 114 Mountcastle Crescent Edinburgh Edinburgh Uk EH8 7SY on 17 November 2023 (1 page) |
17 November 2023 | Registered office address changed from 28 Craigmount Gardens Edinburgh EH12 8EA to 114 114 Mountcastle Crescent Edinburgh Edinburgh Uk EH8 7SY on 17 November 2023 (1 page) |
17 November 2023 | Director's details changed for Mr Craig Ross on 1 July 2017 (2 pages) |
13 February 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
19 March 2021 | Micro company accounts made up to 30 December 2019 (3 pages) |
28 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
18 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
27 October 2020 | Micro company accounts made up to 31 December 2018 (3 pages) |
25 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Termination of appointment of Stuart Brunton as a director (1 page) |
20 September 2011 | Termination of appointment of Stuart Brunton as a director (1 page) |
17 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 March 2010 | Director's details changed for Stuart Ian William Brunton on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Craig Ross on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Craig Ross on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stuart Ian William Brunton on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Craig Ross on 4 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Stuart Ian William Brunton on 4 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 January 2009 | Director's change of particulars / stuart brunton / 22/11/2008 (1 page) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
23 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
23 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
23 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Director's change of particulars / stuart brunton / 22/11/2008 (1 page) |
5 February 2008 | Partic of mort/charge * (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Incorporation (22 pages) |
3 January 2008 | Incorporation (22 pages) |