Company NameDragonheart Laser & Piercing Ltd
DirectorsRussell Craig and Jan Craig
Company StatusActive
Company NumberSC379726
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Previous NameDragonheart Tattoo 2 (UK) Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Russell Craig
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(2 weeks, 4 days after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Portobello High Street
Edinburgh
EH15 2AT
Scotland
Director NameMrs Jan Craig
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(2 weeks, 4 days after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6b Newhailes Business Park
Newhailes Road
Musselburgh
Midlothian
EH21 6RH
Scotland
Secretary NameMrs Jan Craig
StatusCurrent
Appointed17 May 2013(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address6b Newhailes Business Park
Newhailes Road
Musselburgh
Midlothian
EH21 6RH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameRobert George Carmichael
NationalityBritish
StatusResigned
Appointed22 June 2010(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2013)
RoleCompany Director
Correspondence Address7-9 Tolbooth Wynd
Edinburgh
Lothian
EH6 6DN
Scotland

Location

Registered Address260 Portobello High Street
Edinburgh
EH15 2AT
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

1 at £1Janet Craig
50.00%
Ordinary
1 at £1Russell Craig
50.00%
Ordinary

Financials

Year2014
Net Worth£3,304
Cash£465
Current Liabilities£911

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 March 2024 (3 weeks, 6 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

25 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
25 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
17 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
13 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
17 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
17 July 2017Notification of Russell Craig as a person with significant control on 4 June 2017 (2 pages)
17 July 2017Notification of Jan Craig as a person with significant control on 4 June 2017 (2 pages)
17 July 2017Notification of Jan Craig as a person with significant control on 4 June 2017 (2 pages)
17 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
17 July 2017Notification of Russell Craig as a person with significant control on 4 June 2017 (2 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 August 2016Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH to 260 Portobello High Street Edinburgh EH15 2AT on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH to 260 Portobello High Street Edinburgh EH15 2AT on 16 August 2016 (1 page)
18 July 2016Director's details changed for Ms Janet Craig on 22 June 2010 (2 pages)
18 July 2016Director's details changed for Ms Janet Craig on 22 June 2010 (2 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
25 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 March 2015Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
11 March 2015Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
4 June 2013Director's details changed for Ms Janet Craig on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for Ms Janet Craig on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for Ms Janet Craig on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Russell Craig on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Russell Craig on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for Mr Russell Craig on 4 June 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 May 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
17 May 2013Termination of appointment of Robert Carmichael as a secretary (1 page)
17 May 2013Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland on 17 May 2013 (1 page)
17 May 2013Appointment of Mrs Jan Craig as a secretary (2 pages)
17 May 2013Termination of appointment of Robert Carmichael as a secretary (1 page)
17 May 2013Appointment of Mrs Jan Craig as a secretary (2 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
5 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
17 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
25 June 2010Appointment of Mr Russell Craig as a director (3 pages)
25 June 2010Appointment of Ms Janet Craig as a director (3 pages)
25 June 2010Appointment of Robert George Carmichael as a secretary (3 pages)
25 June 2010Appointment of Ms Janet Craig as a director (3 pages)
25 June 2010Appointment of Mr Russell Craig as a director (3 pages)
25 June 2010Appointment of Robert George Carmichael as a secretary (3 pages)
11 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
11 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
11 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
11 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
11 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
11 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
4 June 2010Incorporation (21 pages)
4 June 2010Incorporation (21 pages)