Company NameThe Haymarket Gallery Ltd.
DirectorsPaul Richard Larner and Henry John Forbes Edmunds
Company StatusActive - Proposal to Strike off
Company NumberSC342824
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Richard Larner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(3 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address110b Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMr Henry John Forbes Edmunds
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(6 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 3 No1 Birchwood View
Edinburgh
Midlothian
EH12 8QB
Scotland
Director NameHenry John Edmunds
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4 Coltbridge Vale
Edinburgh
EH12 6AG
Scotland
Director NameWilliam David Mitchell Macadam
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleSpecialist Antiques Dealer
Country of ResidenceScotland
Correspondence Address45b Falcon Court
Edinburgh
Midlothian
EH10 4AF
Scotland
Secretary NameHenry John Edmunds
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Coltbridge Vale
Edinburgh
EH12 6AG
Scotland

Contact

Websitewww.thehaymarketgallery.com
Email address[email protected]
Telephone0131 6236363
Telephone regionEdinburgh

Location

Registered Address110b Gorgie Road
Edinburgh
EH11 2NP
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Financials

Year2013
Net Worth-£8,491
Current Liabilities£8,491

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 February 2023 (1 year, 2 months ago)
Next Return Due12 March 2024 (overdue)

Filing History

4 April 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
29 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 May 2022Compulsory strike-off action has been discontinued (1 page)
1 May 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (2 pages)
6 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (2 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
29 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
29 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
2 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
(6 pages)
2 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
6 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(4 pages)
6 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(4 pages)
12 May 2015Appointment of Mr Henry John Forbes Edmunds as a director on 25 February 2015 (2 pages)
12 May 2015Appointment of Mr Henry John Forbes Edmunds as a director on 25 February 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 April 2015Registered office address changed from 108 Gorgie Road Edinburgh Midlothian EH11 2NP to 110B Gorgie Road Edinburgh EH11 2NP on 20 April 2015 (2 pages)
20 April 2015Registered office address changed from 108 Gorgie Road Edinburgh Midlothian EH11 2NP to 110B Gorgie Road Edinburgh EH11 2NP on 20 April 2015 (2 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (1 page)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
7 June 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
24 November 2011Termination of appointment of Henry Edmunds as a director (1 page)
24 November 2011Termination of appointment of Henry Edmunds as a director (1 page)
21 November 2011Appointment of Mr Paul Larner as a director (2 pages)
21 November 2011Appointment of Mr Paul Larner as a director (2 pages)
21 November 2011Termination of appointment of Henry Edmunds as a secretary (1 page)
21 November 2011Termination of appointment of Henry Edmunds as a secretary (1 page)
3 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
13 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
7 May 2010Termination of appointment of William Macadam as a director (2 pages)
7 May 2010Termination of appointment of William Macadam as a director (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 May 2009Return made up to 13/05/09; full list of members (4 pages)
26 May 2009Return made up to 13/05/09; full list of members (4 pages)
13 May 2008Incorporation (16 pages)
13 May 2008Incorporation (16 pages)