Edinburgh
EH10 5GF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Nicholas David Mowat |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 3 Morham Park Edinburgh EH10 5GF Scotland |
Director Name | Alan Walter Mowat |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Ravelston House Park Edinburgh Lothian EH4 3LU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | getshirty.com |
---|---|
Email address | [email protected] |
Telephone | 0131 4438348 |
Telephone region | Edinburgh |
Registered Address | Unit 18 West Gorgie Parks Ind. Est. Hutchison Road Edinburgh EH14 1UT Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Nicholas Mowat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,055 |
Cash | £6,000 |
Current Liabilities | £15,660 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
5 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
1 May 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
21 December 2011 | Appointment of Mr Nicholas Mowat as a director (2 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Alan Mowat as a director (1 page) |
21 December 2011 | Termination of appointment of Alan Mowat as a director (1 page) |
21 December 2011 | Appointment of Mr Nicholas Mowat as a director (2 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Termination of appointment of Nicholas Mowat as a director (2 pages) |
9 March 2011 | Termination of appointment of Nicholas Mowat as a director (2 pages) |
15 February 2011 | Appointment of Alan Walter Mowat as a director (3 pages) |
15 February 2011 | Appointment of Alan Walter Mowat as a director (3 pages) |
3 February 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Director's details changed for Nicholas David Mowat on 3 December 2009 (3 pages) |
13 January 2011 | Director's details changed for Nicholas David Mowat on 3 December 2009 (3 pages) |
13 January 2011 | Director's details changed for Nicholas David Mowat on 3 December 2009 (3 pages) |
8 July 2010 | Appointment of Nicholas David Mowat as a director (3 pages) |
8 July 2010 | Appointment of Nicholas David Mowat as a director (3 pages) |
10 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 December 2009 | Incorporation (22 pages) |
3 December 2009 | Incorporation (22 pages) |