Company NameOut Of Hand Scotland Limited
Company StatusActive
Company NumberSC398248
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr William Long
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement 2, St Margarets House 151 London Road
Edinburgh
EH7 6AE
Scotland
Director NameMrs Sarah Richardson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 2, St Margarets House 151 London Road
Edinburgh
EH7 6AE
Scotland
Director NameMr Michael David Wride
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBasement 2, St Margarets House 151 London Road
Edinburgh
EH7 6AE
Scotland
Director NameMr Euan James McKenzie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Toll House Crove
Tranent
East Lothian
EH33 2QR
Scotland

Contact

Websiteoutofhand.co.uk
Email address[email protected]
Telephone0117 9536363
Telephone regionBristol

Location

Registered AddressThe Studio St Margarets House
151 London Road
Edinburgh
EH7 6AE
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

90 at £1Out Of Hand LTD
90.00%
Ordinary B
10 at £1Euan James Mkenzie
10.00%
Ordinary A

Financials

Year2014
Net Worth£122
Cash£3,352
Current Liabilities£23,712

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 weeks from now)

Filing History

15 October 2020Appointment of Mr Michael David Wride as a director on 1 October 2020 (2 pages)
13 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
4 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
19 April 2018Amended total exemption full accounts made up to 30 September 2016 (11 pages)
21 March 2018Director's details changed for Mrs Sarah Richardson on 21 March 2018 (2 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
9 November 2016Termination of appointment of Euan James Mckenzie as a director on 24 October 2016 (1 page)
9 November 2016Termination of appointment of Euan James Mckenzie as a director on 24 October 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 June 2014Director's details changed for Mr Euan James Mkenzie on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Euan James Mkenzie on 11 June 2014 (2 pages)
11 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
11 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 April 2014Registered office address changed from Floor B2 Arts Complex 151 London Road Edinburgh EH7 6AE Scotland on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Floor B2 Arts Complex 151 London Road Edinburgh EH7 6AE Scotland on 28 April 2014 (1 page)
10 June 2013Registered 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 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
10 June 2013Director's details changed for Mr William Long on 1 June 2013 (2 pages)
10 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
10 June 2013Director's details changed for Mr William Long on 1 June 2013 (2 pages)
10 June 2013Director's details changed for Mr William Long on 1 June 2013 (2 pages)
10 June 2013Registered 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 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
23 August 2011Current accounting period extended from 30 April 2012 to 30 September 2012 (4 pages)
23 August 2011Current accounting period extended from 30 April 2012 to 30 September 2012 (4 pages)
21 April 2011Incorporation (25 pages)
21 April 2011Incorporation (25 pages)