Company NameGet Shirty (Edinburgh) Limited
DirectorNicholas Mowat
Company StatusActive
Company NumberSC369606
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Nicholas Mowat
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(1 year, 12 months after company formation)
Appointment Duration12 years, 5 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address3 Morham Park
Edinburgh
EH10 5GF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Nicholas David Mowat
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address3 Morham Park
Edinburgh
EH10 5GF
Scotland
Director NameAlan Walter Mowat
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Ravelston House Park
Edinburgh
Lothian
EH4 3LU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegetshirty.com
Email address[email protected]
Telephone0131 4438348
Telephone regionEdinburgh

Location

Registered AddressUnit 18 West Gorgie Parks Ind. Est.
Hutchison Road
Edinburgh
EH14 1UT
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Nicholas Mowat
100.00%
Ordinary

Financials

Year2014
Net Worth£7,055
Cash£6,000
Current Liabilities£15,660

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(3 pages)
14 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(3 pages)
14 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
1 May 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
1 May 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
21 December 2011Appointment of Mr Nicholas Mowat as a director (2 pages)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Alan Mowat as a director (1 page)
21 December 2011Termination of appointment of Alan Mowat as a director (1 page)
21 December 2011Appointment of Mr Nicholas Mowat as a director (2 pages)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Nicholas Mowat as a director (2 pages)
9 March 2011Termination of appointment of Nicholas Mowat as a director (2 pages)
15 February 2011Appointment of Alan Walter Mowat as a director (3 pages)
15 February 2011Appointment of Alan Walter Mowat as a director (3 pages)
3 February 2011Registered office address changed from C/O Banks Richardson Scott & Co. 1a Torphichen Street Edinburgh EH3 8HX United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from C/O Banks Richardson Scott & Co. 1a Torphichen Street Edinburgh EH3 8HX United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from C/O Banks Richardson Scott & Co. 1a Torphichen Street Edinburgh EH3 8HX United Kingdom on 3 February 2011 (1 page)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
13 January 2011Director's details changed for Nicholas David Mowat on 3 December 2009 (3 pages)
13 January 2011Director's details changed for Nicholas David Mowat on 3 December 2009 (3 pages)
13 January 2011Director's details changed for Nicholas David Mowat on 3 December 2009 (3 pages)
8 July 2010Appointment of Nicholas David Mowat as a director (3 pages)
8 July 2010Appointment of Nicholas David Mowat as a director (3 pages)
10 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
10 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
3 December 2009Incorporation (22 pages)
3 December 2009Incorporation (22 pages)