Company NameEdinburgh Organ Studio Limited
DirectorKerr William McIntosh
Company StatusActive
Company NumberSC444280
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Director

Director NameKerr William McIntosh
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address36 Meadowside
Aberlady
East Lothian
EH32 0BF
Scotland

Contact

Telephone0131 6234100
Telephone regionEdinburgh

Location

Registered Address36 Meadowside
Aberlady
East Lothian
EH32 0BF
Scotland

Shareholders

100 at £1Kerr William Mcintosh
100.00%
Ordinary

Financials

Year2014
Net Worth£18,414
Cash£9,475
Current Liabilities£219,627

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

11 August 2015Delivered on: 13 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the warehouse building located at and forming part of congalton gardens, drem, east lothian, EH39 5JP being the subjects registered in the land register of scotland under title number ELN19688.
Outstanding

Filing History

16 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
14 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
8 March 2021Withdrawal of a person with significant control statement on 8 March 2021 (2 pages)
7 March 2021Withdrawal of a person with significant control statement on 7 March 2021 (2 pages)
7 January 2021Notification of Kerr William Mcintosh as a person with significant control on 6 April 2016 (2 pages)
12 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 March 2019Director's details changed for Kerr William Mcintosh on 20 March 2019 (2 pages)
20 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
20 March 2019Registered office address changed from 28 Luffness Court Aberlady Longniddry EH32 0SE Scotland to 36 Meadowside Aberlady East Lothian EH32 0BF on 20 March 2019 (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 May 2018Registered office address changed from 105-107 Easter Road Edinburgh EH7 5PP to 28 Luffness Court Aberlady Longniddry EH32 0SE on 17 May 2018 (1 page)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 April 2017Registered office address changed from 14 Elm Row Edinburgh Midlothian EH7 4AA to 105-107 Easter Road Edinburgh EH7 5PP on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from 14 Elm Row Edinburgh Midlothian EH7 4AA to 105-107 Easter Road Edinburgh EH7 5PP on 4 April 2017 (2 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
13 August 2015Registration of charge SC4442800001, created on 11 August 2015 (5 pages)
13 August 2015Registration of charge SC4442800001, created on 11 August 2015 (5 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
5 March 2013Incorporation (28 pages)
5 March 2013Incorporation (28 pages)