Edinburgh
EH6 6AW
Scotland
Director Name | Mr Ronald McNab |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Constitution Street Edinburgh EH6 6AW Scotland |
Director Name | Mr Steven Andrew Watkins |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Constitution Street Edinburgh EH6 6AW Scotland |
Website | www.tapestudio.com |
---|---|
Telephone | 07 422551849 |
Telephone region | Mobile |
Registered Address | 4 Wellington Place Edinburgh EH6 7EQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Year | 2013 |
---|---|
Net Worth | -£118,646 |
Cash | £53,564 |
Current Liabilities | £1,247,121 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
30 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
11 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
3 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
4 July 2017 | Notification of Fiona Ruth Mcnab as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Fiona Ruth Mcnab as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Fiona Ruth Mcnab as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Ronald Mcnab as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Ronald Mcnab as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Ronald Mcnab as a person with significant control on 6 April 2016 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 August 2016 | Registered office address changed from 100 Constitution Street Edinburgh EH6 6AW to 4 Wellington Place Edinburgh EH6 7EQ on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 100 Constitution Street Edinburgh EH6 6AW to 4 Wellington Place Edinburgh EH6 7EQ on 3 August 2016 (1 page) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 November 2014 | Termination of appointment of Steven Andrew Watkins as a director on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Steven Andrew Watkins as a director on 27 November 2014 (1 page) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
9 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 July 2013 | Director's details changed for Fiona Ruth Mcnab on 28 June 2012 (2 pages) |
22 July 2013 | Registered office address changed from 100 Constitution Street Leith Edinburgh EH16 6AW United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Director's details changed for Mr Steven Andrew Watkins on 28 June 2012 (2 pages) |
22 July 2013 | Director's details changed for Fiona Ruth Mcnab on 28 June 2012 (2 pages) |
22 July 2013 | Director's details changed for Mr Steven Andrew Watkins on 28 June 2012 (2 pages) |
22 July 2013 | Director's details changed for Mr Ronald Mcnab on 28 June 2012 (2 pages) |
22 July 2013 | Registered office address changed from 100 Constitution Street Leith Edinburgh EH16 6AW United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Director's details changed for Mr Ronald Mcnab on 28 June 2012 (2 pages) |
28 June 2012 | Incorporation (23 pages) |
28 June 2012 | Incorporation (23 pages) |