Edinburgh
EH7 6AE
Scotland
Director Name | Mrs Sarah Richardson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement 2, St Margarets House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Mr Michael David Wride |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Basement 2, St Margarets House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Mr Euan James McKenzie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Toll House Crove Tranent East Lothian EH33 2QR Scotland |
Website | outofhand.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0117 9536363 |
Telephone region | Bristol |
Registered Address | The Studio St Margarets House 151 London Road Edinburgh EH7 6AE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
90 at £1 | Out Of Hand LTD 90.00% Ordinary B |
---|---|
10 at £1 | Euan James Mkenzie 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £122 |
Cash | £3,352 |
Current Liabilities | £23,712 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks from now) |
15 October 2020 | Appointment of Mr Michael David Wride as a director on 1 October 2020 (2 pages) |
---|---|
13 August 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
4 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
19 April 2018 | Amended total exemption full accounts made up to 30 September 2016 (11 pages) |
21 March 2018 | Director's details changed for Mrs Sarah Richardson on 21 March 2018 (2 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (19 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (19 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
9 November 2016 | Termination of appointment of Euan James Mckenzie as a director on 24 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Euan James Mckenzie as a director on 24 October 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 June 2014 | Director's details changed for Mr Euan James Mkenzie on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Euan James Mkenzie on 11 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 April 2014 | Registered office address changed from Floor B2 Arts Complex 151 London Road Edinburgh EH7 6AE Scotland on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Floor B2 Arts Complex 151 London Road Edinburgh EH7 6AE Scotland on 28 April 2014 (1 page) |
10 June 2013 | Registered office address changed from Room 1.21 the Arts Complex St Margarets House 151 London Road Edinburgh EH7 6AE United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Director's details changed for Mr William Long on 1 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Director's details changed for Mr William Long on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr William Long on 1 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from Room 1.21 the Arts Complex St Margarets House 151 London Road Edinburgh EH7 6AE United Kingdom on 10 June 2013 (1 page) |
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Current accounting period extended from 30 April 2012 to 30 September 2012 (4 pages) |
23 August 2011 | Current accounting period extended from 30 April 2012 to 30 September 2012 (4 pages) |
21 April 2011 | Incorporation (25 pages) |
21 April 2011 | Incorporation (25 pages) |