Company NamePatience Jewellery Limited
DirectorMoira Patience Warren
Company StatusActive
Company NumberSC372932
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMoira Patience Warren
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameEmma May Louisa Jayne Selway-Grant
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address14 West Park Street
Huntly
Aberdeenshire
AB54 8DZ
Scotland

Location

Registered Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Moira Warren & Auste Arlauskaite
100.00%
Ordinary

Financials

Year2014
Net Worth£3,094
Cash£3,508
Current Liabilities£10,392

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 February 2024 (3 months ago)
Next Return Due26 February 2025 (9 months, 2 weeks from now)

Filing History

13 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
6 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
6 March 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
1 March 2023Director's details changed for Moira Patience Warren on 12 February 2023 (2 pages)
1 March 2023Change of details for Ms Moira Patience Warren as a person with significant control on 12 February 2023 (2 pages)
20 October 2022Micro company accounts made up to 28 February 2022 (4 pages)
16 April 2022Change of details for Ms Moira Patience Warren as a person with significant control on 16 April 2022 (2 pages)
20 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
26 August 2021Registered office address changed from 27 Beaverhall Road Suite 1, Beaverhall House Edinburgh EH7 4JE Scotland to 1 Hill Street Edinburgh EH2 3JP on 26 August 2021 (1 page)
9 August 2021Micro company accounts made up to 28 February 2021 (2 pages)
15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
26 May 2020Micro company accounts made up to 29 February 2020 (2 pages)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
1 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
21 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
13 September 2016Registered office address changed from Hill St Design House 3 Hill Street Studio 8 Edinburgh EH2 3JP Scotland to 27 Beaverhall Road Suite 1, Beaverhall House Edinburgh EH7 4JE on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Hill St Design House 3 Hill Street Studio 8 Edinburgh EH2 3JP Scotland to 27 Beaverhall Road Suite 1, Beaverhall House Edinburgh EH7 4JE on 13 September 2016 (1 page)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Registered office address changed from 23/1 Newington Road Edinburgh EH9 1QR to Hill St Design House 3 Hill Street Studio 8 Edinburgh EH2 3JP on 18 February 2016 (1 page)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Registered office address changed from 23/1 Newington Road Edinburgh EH9 1QR to Hill St Design House 3 Hill Street Studio 8 Edinburgh EH2 3JP on 18 February 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
5 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 2.00
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 2.00
(4 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
15 February 2014Annual return made up to 12 February 2014 with a full list of shareholders (3 pages)
15 February 2014Annual return made up to 12 February 2014 with a full list of shareholders (3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
19 February 2013Registered office address changed from 14 West Park Street Huntly Aberdeenshire AB54 8DZ on 19 February 2013 (1 page)
19 February 2013Termination of appointment of Emma May Louisa Jayne Selway-Grant as a secretary on 10 February 2013 (1 page)
19 February 2013Registered office address changed from 14 West Park Street Huntly Aberdeenshire AB54 8DZ on 19 February 2013 (1 page)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
19 February 2013Termination of appointment of Emma May Louisa Jayne Selway-Grant as a secretary on 10 February 2013 (1 page)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts made up to 28 February 2011 (2 pages)
3 October 2011Accounts made up to 28 February 2011 (2 pages)
16 February 2011Director's details changed for Moira Patience Warren on 10 December 2010 (2 pages)
16 February 2011Director's details changed for Moira Patience Warren on 10 December 2010 (2 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
6 April 2010Director's details changed for Moira Patience Warren on 25 March 2010 (3 pages)
6 April 2010Director's details changed for Moira Patience Warren on 25 March 2010 (3 pages)
12 February 2010Incorporation (99 pages)
12 February 2010Incorporation (99 pages)