Company NameStudio Ecosse Limited
Company StatusDissolved
Company NumberSC367014
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

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

Directors

Director NameMr David McKenzie Betts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBank House 20a Strathearn Road
Edinburgh
Lothian
EH9 2AB
Scotland
Director NameMr Raymond Hood Eagleson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 20a Strathearn Road
Edinburgh
Lothian
EH9 2AB
Scotland
Director NamePaul Martin Graham
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2010)
RoleIT Specialist
Country of ResidenceScotland
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland

Location

Registered AddressBank House
20a Strathearn Road
Edinburgh
Lothian
EH9 2AB
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70k at £1David Mckenzie Betts
62.50%
Ordinary
42k at £1Executors Of Estate Of Raymond Hood Eagleson
37.50%
Ordinary

Financials

Year2014
Net Worth-£71,401
Cash£262
Current Liabilities£1,434

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 January 2011Delivered on: 11 February 2011
Persons entitled: Hsbc 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
22 December 2010Delivered on: 6 January 2011
Satisfied on: 16 August 2013
Persons entitled: Sebsed Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

12 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
28 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 16 October 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 112,000
(3 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 112,000
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 112,000
(3 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 112,000
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2013Termination of appointment of Raymond Eagleson as a director (1 page)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 112,000
(3 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 112,000
(3 pages)
22 October 2013Termination of appointment of Raymond Eagleson as a director (1 page)
22 October 2013Termination of appointment of Raymond Eagleson as a director (1 page)
22 October 2013Termination of appointment of Raymond Eagleson as a director (1 page)
16 August 2013Satisfaction of charge 1 in full (4 pages)
16 August 2013Satisfaction of charge 1 in full (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
15 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 112,000
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 112,000
(4 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
24 December 2010Termination of appointment of Paul Graham as a director (1 page)
24 December 2010Termination of appointment of Paul Graham as a director (1 page)
24 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
1 June 2010Appointment of Paul Martin Graham as a director (3 pages)
1 June 2010Appointment of Paul Martin Graham as a director (3 pages)
16 October 2009Incorporation (25 pages)
16 October 2009Incorporation (25 pages)