Gullane
East Lothian
EH31 2HA
Scotland
Director Name | Alistair David Smeaton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA Scotland |
Director Name | Fraser Kent Smeaton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Senior Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA Scotland |
Director Name | Mr Graeme Menzies |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Quidenham Court North Berwick East Lothian EH39 4RX Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | royalandawesome.co.uk |
---|
Registered Address | Ground Floor The Tun 6-8 Jackson's Entry Edinburgh EH8 8PJ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
10k at £0.01 | Afg Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£143,958 |
Cash | £135,028 |
Current Liabilities | £586,856 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
17 May 2012 | Delivered on: 18 May 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
9 May 2012 | Delivered on: 15 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture incorporating floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 November 2020 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages) |
---|---|
30 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page) |
30 November 2020 | Audit exemption subsidiary accounts made up to 30 November 2019 (5 pages) |
30 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (38 pages) |
22 October 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
28 November 2019 | Registered office address changed from 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to Ground Floor the Tun 6-8 Jackson's Entry Edinburgh EH8 8PJ on 28 November 2019 (1 page) |
3 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page) |
3 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (32 pages) |
3 September 2019 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 (2 pages) |
3 September 2019 | Audit exemption subsidiary accounts made up to 30 November 2018 (5 pages) |
2 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 30/11/17 (2 pages) |
19 September 2018 | Audit exemption subsidiary accounts made up to 30 November 2017 (2 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page) |
14 September 2018 | Audit exemption statement of guarantee by parent company for period ending 30/11/17 (2 pages) |
14 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (33 pages) |
14 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
4 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
4 September 2017 | Audit exemption subsidiary accounts made up to 30 November 2016 (5 pages) |
4 September 2017 | Audit exemption subsidiary accounts made up to 30 November 2016 (5 pages) |
4 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (30 pages) |
4 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
4 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
4 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (30 pages) |
4 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
5 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (26 pages) |
5 September 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
5 September 2016 | Audit exemption subsidiary accounts made up to 30 November 2015 (5 pages) |
5 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
5 September 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
5 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (26 pages) |
5 September 2016 | Audit exemption subsidiary accounts made up to 30 November 2015 (5 pages) |
5 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
8 April 2015 | Registered office address changed from Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA to 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG on 8 April 2015 (1 page) |
8 April 2015 | Current accounting period extended from 31 May 2015 to 30 November 2015 (2 pages) |
8 April 2015 | Registered office address changed from Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA to 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA to 25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG on 8 April 2015 (1 page) |
8 April 2015 | Current accounting period extended from 31 May 2015 to 30 November 2015 (2 pages) |
4 February 2015 | Audit exemption statement of guarantee by parent company for period ending 31/05/14 (3 pages) |
4 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/05/14 (1 page) |
4 February 2015 | Audit exemption statement of guarantee by parent company for period ending 31/05/14 (3 pages) |
4 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/05/14 (1 page) |
4 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/05/14 (25 pages) |
4 February 2015 | Audit exemption subsidiary accounts made up to 31 May 2014 (5 pages) |
4 February 2015 | Audit exemption subsidiary accounts made up to 31 May 2014 (5 pages) |
4 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/05/14 (25 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 March 2014 | Audit exemption subsidiary accounts made up to 31 May 2013 (5 pages) |
12 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/05/13 (1 page) |
12 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/05/13 (1 page) |
12 March 2014 | Audit exemption subsidiary accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/05/13 (23 pages) |
3 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/05/13 (23 pages) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
24 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/05/13 (3 pages) |
24 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/05/13 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
20 July 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
20 July 2012 | Registered office address changed from C/O Morton Fraser Llp 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 20 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from C/O Morton Fraser Llp 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 20 July 2012 (2 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
21 June 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
21 June 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
21 June 2012 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (3 pages) |
21 June 2012 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (3 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 April 2012 | Appointment of Graeme Menzies as a director (3 pages) |
10 April 2012 | Appointment of Graeme Menzies as a director (3 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Sub-division of shares on 10 February 2012 (7 pages) |
8 March 2012 | Sub-division of shares on 10 February 2012 (7 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
8 March 2012 | Resolutions
|
14 November 2011 | Appointment of Fraser Kent Smeaton as a director (3 pages) |
14 November 2011 | Appointment of Gregor Lawson as a director (3 pages) |
14 November 2011 | Appointment of Fraser Kent Smeaton as a director (3 pages) |
14 November 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
14 November 2011 | Appointment of Gregor Lawson as a director (3 pages) |
14 November 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
14 November 2011 | Appointment of Alistair David Smeaton as a director (3 pages) |
14 November 2011 | Appointment of Alistair David Smeaton as a director (3 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Company name changed lister square (no. 61) LIMITED\certificate issued on 09/11/11
|
9 November 2011 | Company name changed lister square (no. 61) LIMITED\certificate issued on 09/11/11
|
9 November 2011 | Resolutions
|
25 August 2011 | Resolutions
|
25 August 2011 | Resolutions
|
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|