Company NameReally Interesting Objects C.I.C.
DirectorsChristina Jean Margaret Rose and Carol Marilyn Sinclair
Company StatusActive
Company NumberSC366303
CategoryCommunity Interest Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Previous NameReally Interesting Objects Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Christina Jean Margaret Rose
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(1 day after company formation)
Appointment Duration14 years, 7 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressFlat 2 12 Morninside Drive
Edinburgh
Midlothian
EH10 5LY
Scotland
Secretary NameMiss Christina Jean Margaret Rose
StatusCurrent
Appointed30 November 2009(2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address12/2 Morningside Drive
Edinburgh
Midlothian
EH10 5LY
Scotland
Director NameCarol Marilyn Sinclair
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(4 years, 7 months after company formation)
Appointment Duration9 years, 12 months
RoleBusiness Advisor
Country of ResidenceBritain
Correspondence AddressReally Interesting Objects Cic 12/2 Morningside Dr
Edinburgh
EH10 5LY
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Secretary NameJulie Brown
StatusResigned
Appointed30 September 2009(1 day after company formation)
Appointment Duration2 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address12 Second Street
Newtongrange
Midlothian
EH22 4QF
Scotland
Director NameFiona Catherine Ballantyne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2014(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressReally Interesting Objects Cic 12/2 Morningside Dr
Edinburgh
EH10 5LY
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed29 September 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed29 September 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address11 Colinton Mains Loan
Edinburgh
EH13 9AJ
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Shareholders

1 at £1Christina Jean Margaret Rose
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,934
Cash£117
Current Liabilities£3,417

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

2 November 2020Micro company accounts made up to 31 July 2019 (10 pages)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 July 2018 (9 pages)
28 December 2018Termination of appointment of Fiona Catherine Ballantyne as a director on 28 December 2018 (1 page)
5 November 2018Previous accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
12 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (10 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (10 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (11 pages)
1 December 2016Total exemption small company accounts made up to 28 February 2016 (11 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
25 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(5 pages)
25 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
29 August 2014Director's details changed for Carol Marilyn Sinclair on 19 August 2014 (3 pages)
29 August 2014Director's details changed for Carol Marilyn Sinclair on 19 August 2014 (3 pages)
29 August 2014Director's details changed for Fiona Catherine Ballantyne on 19 August 2014 (4 pages)
29 August 2014Director's details changed for Fiona Catherine Ballantyne on 19 August 2014 (4 pages)
24 July 2014Company name changed really interesting objects LIMITED\certificate issued on 24/07/14 (27 pages)
24 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-06
(1 page)
24 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-06
(1 page)
24 July 2014Company name changed really interesting objects LIMITED\certificate issued on 24/07/14 (27 pages)
9 July 2014Appointment of Fiona Catherine Ballantyne as a director (3 pages)
9 July 2014Appointment of Carol Marilyn Sinclair as a director (3 pages)
9 July 2014Appointment of Fiona Catherine Ballantyne as a director (3 pages)
9 July 2014Appointment of Carol Marilyn Sinclair as a director (3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
3 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 October 2010Director's details changed for Christina Jean Margaret Rose on 29 September 2010 (2 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Christina Jean Margaret Rose on 29 September 2010 (2 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
28 December 2009Appointment of Miss Christina Jean Margaret Rose as a secretary (1 page)
28 December 2009Termination of appointment of Julie Brown as a secretary (1 page)
28 December 2009Termination of appointment of Julie Brown as a secretary (1 page)
28 December 2009Appointment of Miss Christina Jean Margaret Rose as a secretary (1 page)
6 October 2009Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
6 October 2009Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
1 October 2009Director appointed christina jean margaret rose (1 page)
1 October 2009Director appointed christina jean margaret rose (1 page)
1 October 2009Secretary appointed julie brown (1 page)
1 October 2009Secretary appointed julie brown (1 page)
30 September 2009Appointment terminated director burness (directors) LIMITED (1 page)
30 September 2009Appointment terminated secretary burness LLP (1 page)
30 September 2009Appointment terminated director gary gray (1 page)
30 September 2009Appointment terminated director gary gray (1 page)
30 September 2009Appointment terminated secretary burness LLP (1 page)
30 September 2009Appointment terminated director burness (directors) LIMITED (1 page)
29 September 2009Incorporation (18 pages)
29 September 2009Incorporation (18 pages)