Edinburgh
EH2 4HU
Scotland
Director Name | Mrs Margaret Kristina Faragher Sangster |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2016(6 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Learning Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 3 Keith Crescent Edinburgh EH4 3NH Scotland |
Website | sangsterdesign.co.uk |
---|
Registered Address | 21 Young Street Edinburgh EH2 4HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Iain Sangster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,908 |
Gross Profit | £62,352 |
Net Worth | £15,426 |
Cash | £21,657 |
Current Liabilities | £11,532 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
1 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
3 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
10 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
11 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
8 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
12 May 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
12 May 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
12 March 2016 | Appointment of Mrs Margaret Kristina Faragher Sangster as a director on 12 March 2016 (2 pages) |
12 March 2016 | Appointment of Mrs Margaret Kristina Faragher Sangster as a director on 12 March 2016 (2 pages) |
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 May 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
4 May 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
5 January 2015 | Registered office address changed from 3 Keith Crescent Edinburgh Midlothian EH4 3NH to 21 Young Street Edinburgh EH2 4HU on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 3 Keith Crescent Edinburgh Midlothian EH4 3NH to 21 Young Street Edinburgh EH2 4HU on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 3 Keith Crescent Edinburgh Midlothian EH4 3NH to 21 Young Street Edinburgh EH2 4HU on 5 January 2015 (1 page) |
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
2 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 October 2011 | Director's details changed for Mr Iain Sangster on 28 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Director's details changed for Mr Iain Sangster on 28 October 2011 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
23 December 2009 | Registered office address changed from 37 Craigmount Terrace Edinburgh EH12 8BN Scotland on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from 37 Craigmount Terrace Edinburgh EH12 8BN Scotland on 23 December 2009 (1 page) |
22 October 2009 | Incorporation (23 pages) |
22 October 2009 | Incorporation (23 pages) |