Company NameMichael's Story Ltd
DirectorsLouise Taggart and Louise Adamson
Company StatusActive
Company NumberSC447917
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Previous NameLouise Taggart Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLouise Taggart
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleSafety Speaker
Country of ResidenceScotland
Correspondence Address24/10 Ferryfield
Edinburgh
EH5 2PR
Scotland
Director NameMs Louise Adamson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleSafety Speaker
Country of ResidenceScotland
Correspondence Address20/7 Grandfield
Edinburgh
EH6 4TL
Scotland

Location

Registered Address20/7 Grandfield
Edinburgh
EH6 4TL
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

1 at £1Louise Taggart
100.00%
Ordinary

Financials

Year2014
Net Worth£159
Cash£56
Current Liabilities£2,644

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Filing History

31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
1 September 2022Company name changed louise taggart LTD\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-31
(3 pages)
31 August 2022Registered office address changed from 126 Crewe Crescent Edinburgh EH5 2JW Scotland to 20/7 Grandfield Edinburgh EH6 4TL on 31 August 2022 (1 page)
31 August 2022Director's details changed for Louise Taggart on 31 August 2022 (2 pages)
31 August 2022Change of details for Mrs Louise Taggart as a person with significant control on 31 August 2022 (2 pages)
5 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 30 April 2021 (3 pages)
30 March 2021Director's details changed for Louise Taggart on 30 March 2021 (2 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (3 pages)
7 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
4 May 2020Change of details for Mrs Louise Taggart as a person with significant control on 1 September 2019 (2 pages)
4 May 2020Director's details changed for Louise Taggart on 1 September 2019 (2 pages)
29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
15 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 December 2016Registered office address changed from 2/3 Bangholm Terrace Edinburgh EH3 5QN to 126 Crewe Crescent Edinburgh EH5 2JW on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 2/3 Bangholm Terrace Edinburgh EH3 5QN to 126 Crewe Crescent Edinburgh EH5 2JW on 20 December 2016 (1 page)
14 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
17 April 2013Incorporation (35 pages)
17 April 2013Incorporation (35 pages)