Company NameTapestry Trading (Scotland) Ltd
Company StatusActive
Company NumberSC448070
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Lesley Chisholm Kerr
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Regent Terrace
Edinburgh
EH7 5BN
Scotland
Director NameDr Elizabeth Dorothy Anne McCall Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Napier Road
Edinburgh
EH10 5AY
Scotland
Director NameProf Rodney Alexander McCall Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address16 Napier Road
Edinburgh
EH10 5AY
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed19 April 2013(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland

Location

Registered Address40 Torphicen Street
Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

29 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (8 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(6 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
27 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(6 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 May 2014Director's details changed for Prof Rodney Alexander Mccall Smith on 1 April 2014 (2 pages)
7 May 2014Director's details changed for Prof Rodney Alexander Mccall Smith on 1 April 2014 (2 pages)
7 May 2014Director's details changed for Dr Elizabeth Dorothy Anne Mccall Smith on 1 April 2014 (2 pages)
7 May 2014Director's details changed for Dr Elizabeth Dorothy Anne Mccall Smith on 1 April 2014 (2 pages)
7 May 2014Director's details changed for Dr Elizabeth Dorothy Anne Mccall Smith on 1 April 2014 (2 pages)
7 May 2014Director's details changed for Prof Rodney Alexander Mccall Smith on 1 April 2014 (2 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(6 pages)
7 May 2014Director's details changed for Mrs Lesley Chisholm Kerr on 1 April 2014 (2 pages)
7 May 2014Director's details changed for Mrs Lesley Chisholm Kerr on 1 April 2014 (2 pages)
7 May 2014Director's details changed for Mrs Lesley Chisholm Kerr on 1 April 2014 (2 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(6 pages)
19 April 2013Incorporation (24 pages)
19 April 2013Incorporation (24 pages)