12 Kingsmeadows Road
Peebles
Scottish Borders
EH45 9EN
Scotland
Director Name | Mr James Neil Dalgleish |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2012(same day as company formation) |
Role | Design & Communication Consultant |
Country of Residence | Scotland |
Correspondence Address | Meadowbank House 12 Kingsmeadows Road Peebles Scottish Borders EH45 9EN Scotland |
Director Name | Mrs Monica Magnussen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 May 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | Flat 2f1 9 Mertoun Place Edinburgh EH11 1JU Scotland |
Director Name | Mr Alex Edmund Dale Simpkin |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2023(11 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Website Designer |
Country of Residence | Scotland |
Correspondence Address | 62 Deanston Drive Glasgow G41 3AL Scotland |
Website | hillsideagency.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5550044 |
Telephone region | Edinburgh |
Registered Address | Unit 1 Copperbeech Court Cavalry Park Peebles EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | James Neil Dalgleish 75.00% Ordinary |
---|---|
250 at £1 | Fiona Elizabeth Dalgleish 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,857 |
Cash | £69,809 |
Current Liabilities | £90,207 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
19 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
---|---|
19 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 July 2015 | Appointment of Mrs Monica Magnussen as a director on 1 May 2014 (2 pages) |
14 July 2015 | Appointment of Mrs Monica Magnussen as a director on 1 May 2014 (2 pages) |
14 July 2015 | Appointment of Mrs Monica Magnussen as a director on 1 May 2014 (2 pages) |
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 May 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
7 May 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|