Company NameEdinburgh Showtec Ltd.
DirectorsStephen Alexander Olsson and Lesley Jane Olsson
Company StatusActive
Company NumberSC355009
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Stephen Alexander Olsson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2009(same day as company formation)
RoleLighting Technician
Country of ResidenceScotland
Correspondence Address4 Scarlett Park
Wallyford
East Lothian
EH21 8BY
Scotland
Director NameMrs Lesley Jane Olsson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameLynne Walton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleHuman Resource Administrator
Country of ResidenceScotland
Correspondence Address9 Devon Place
Edinburgh
EH12 5HJ
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusResigned
Appointed13 February 2009(same day as company formation)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteedinburghshowtec.co.uk/
Email address[email protected]
Telephone0131 6655468
Telephone regionEdinburgh

Location

Registered Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Stephen Alexander Olsson
60.00%
Ordinary
1 at £1Lesley Olsson
20.00%
Ordinary
1 at £1Lynne Walton
20.00%
Ordinary

Financials

Year2014
Net Worth£66,401
Cash£49,883
Current Liabilities£67,415

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

21 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
19 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
5 September 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
5 September 2022Cancellation of shares. Statement of capital on 15 July 2022
  • GBP 80
(4 pages)
26 July 2022Change of details for Mr Stephen Alexander Olsson as a person with significant control on 15 July 2022 (2 pages)
26 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
7 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 February 2022Cancellation of shares. Statement of capital on 17 December 2021
  • GBP 90.00
(4 pages)
4 February 2022Resolutions
  • RES13 ‐ Agreement to acquire the aggregate of 10 ordinary shares of £1.00 each at a price per share of £2,500.00 17/12/2021
(1 page)
22 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
17 December 2021Appointment of Mrs Lesley Jane Olsson as a director on 17 December 2021 (2 pages)
17 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 100
(3 pages)
28 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
18 May 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5
(3 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5
(3 pages)
9 March 2016Termination of appointment of Lynne Walton as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Lynne Walton as a director on 9 March 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5
(4 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(4 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Registered office address changed from C/O Jamieson Campbell Ltd 350 Lanark Road West Currie Midlothian EH14 5RR Scotland on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Jamieson Campbell Ltd 350 Lanark Road West Currie Midlothian EH14 5RR Scotland on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Jamieson Campbell Ltd 350 Lanark Road West Currie Midlothian EH14 5RR Scotland on 2 July 2013 (1 page)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 23 May 2012 (1 page)
22 May 2012Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (1 page)
22 May 2012Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (1 page)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Lynne Walton on 14 February 2012 (2 pages)
14 February 2012Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 14 February 2012 (2 pages)
14 February 2012Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Lynne Walton on 14 February 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
16 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 16/07/2009 (1 page)
16 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 16/07/2009 (1 page)
1 May 2009Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 May 2009Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 February 2009Director appointed lynne walton (1 page)
26 February 2009Director appointed lynne walton (1 page)
26 February 2009Secretary appointed accountancy assured (secretarial services) LTD (1 page)
26 February 2009Director appointed mr stephen alexander olsson (1 page)
26 February 2009Director appointed mr stephen alexander olsson (1 page)
26 February 2009Secretary appointed accountancy assured (secretarial services) LTD (1 page)
23 February 2009Ad 13/02/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
23 February 2009Ad 13/02/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
19 February 2009Appointment terminated director stephen mabbott (1 page)
19 February 2009Appointment terminated director stephen mabbott (1 page)
19 February 2009Appointment terminated secretary brian reid LTD. (1 page)
19 February 2009Appointment terminated secretary brian reid LTD. (1 page)
13 February 2009Incorporation (18 pages)
13 February 2009Incorporation (18 pages)