Company NameThe Nth Degree Design, Artwork And Marketing Ltd
DirectorSteven Mitchell
Company StatusActive
Company NumberSC440218
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Steven Mitchell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleInternet Marketing Expert
Country of ResidenceScotland
Correspondence Address84 East Pilton Farm Wynd
Edinburgh
EH5 2GL
Scotland
Secretary NameGraeme George Mitchell
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Rosemount Park
Blairgowrie
Perthshire
PH10 6TZ
Scotland

Contact

Websitewww.the-nth-degree.net/
Telephone0131 2261681
Telephone regionEdinburgh

Location

Registered Address84 East Pilton Farm Wynd
The Strada, North Fettes
Edinburgh
Midlothian
EH5 2GL
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Steven Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,999
Current Liabilities£20,303

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

10 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 March 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Registered office address changed from 84 East Pilton Farm Wynd 84 East Pilton Farm Wynd Edinburgh EH5 2GL Scotland to 84 East Pilton Farm Wynd the Strada, North Fettes Edinburgh Midlothian EH5 2GL on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Registered office address changed from 84 East Pilton Farm Wynd 84 East Pilton Farm Wynd Edinburgh EH5 2GL Scotland to 84 East Pilton Farm Wynd the Strada, North Fettes Edinburgh Midlothian EH5 2GL on 6 February 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Director's details changed for Steven Mitchell on 21 September 2015 (2 pages)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Director's details changed for Steven Mitchell on 21 September 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Registered office address changed from 20/3 Chester Street Edinburgh EH3 7RA to 84 East Pilton Farm Wynd 84 East Pilton Farm Wynd Edinburgh EH5 2GL on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 20/3 Chester Street Edinburgh EH3 7RA to 84 East Pilton Farm Wynd 84 East Pilton Farm Wynd Edinburgh EH5 2GL on 21 September 2015 (1 page)
16 May 2015Termination of appointment of Graeme George Mitchell as a secretary on 11 May 2015 (1 page)
16 May 2015Termination of appointment of Graeme George Mitchell as a secretary on 11 May 2015 (1 page)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Registered office address changed from 7 Frederick Street Edinburgh Midlothian EH2 2EY to 20/3 Chester Street Edinburgh EH3 7RA on 10 February 2015 (1 page)
10 February 2015Director's details changed for Steven Mitchell on 16 December 2014 (2 pages)
10 February 2015Registered office address changed from 7 Frederick Street Edinburgh Midlothian EH2 2EY to 20/3 Chester Street Edinburgh EH3 7RA on 10 February 2015 (1 page)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Director's details changed for Steven Mitchell on 16 December 2014 (2 pages)
14 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
(4 pages)
9 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
(4 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)