Company NameVanilla Ink Jewellery School Cic
Company StatusActive
Company NumberSC570661
CategoryCommunity Interest Company
Incorporation Date7 July 2017(6 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Scott Andrew McIntyre
Date of BirthMarch 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed07 July 2017(same day as company formation)
RoleGoldsmith
Country of ResidenceScotland
Correspondence Address60 Brook Street
Glasgow
G40 2AB
Scotland
Director NameMrs Ellie Smith-Barratt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address60 Brook Street
Glasgow
G40 2AB
Scotland
Director NameMs Lorna Romanenghi
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed10 July 2022(5 years after company formation)
Appointment Duration1 year, 9 months
RoleGoldsmith
Country of ResidenceScotland
Correspondence Address60 Brook Street 60 Brook Street, 3rd Floor
Glasgow
G40 2AB
Scotland
Director NameMiss Kate Pickering
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Brook Street
Glasgow
G40 2AB
Scotland

Location

Registered Address60 Brook Street
Glasgow
G40 2AB
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

9 June 2023Delivered on: 9 June 2023
Persons entitled: Sis (Community Finance) LTD

Classification: A registered charge
Outstanding

Filing History

19 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
9 June 2023Registration of charge SC5706610001, created on 9 June 2023 (15 pages)
25 August 2022Micro company accounts made up to 30 July 2021 (7 pages)
18 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
15 July 2022Appointment of Ms Lorna Romanenghi as a director on 10 July 2022 (2 pages)
21 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
20 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
20 July 2021Director's details changed for Ellie Smith-Barratt on 5 July 2021 (2 pages)
20 July 2021Notification of Ellie Smith-Barratt as a person with significant control on 5 July 2021 (2 pages)
20 July 2021Director's details changed for Mr Scott Andrew Mcintyre on 5 July 2021 (2 pages)
14 June 2021Micro company accounts made up to 31 July 2020 (7 pages)
11 February 2021Notification of Scott Andrew Mcintyre as a person with significant control on 7 July 2017 (2 pages)
29 January 2021Appointment of Ellie Smith-Barratt as a director on 25 January 2021 (2 pages)
29 January 2021Cessation of Kate Pickering as a person with significant control on 31 December 2020 (1 page)
2 January 2021Termination of appointment of Kate Pickering as a director on 31 December 2020 (1 page)
2 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 July 2019 (7 pages)
22 January 2020Director's details changed for Miss Kate Elizabeth Pickering on 8 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Scott Andrew Mcintyre on 8 January 2020 (2 pages)
22 January 2020Change of details for Miss Kate Elizabeth Pickering as a person with significant control on 9 January 2020 (2 pages)
21 January 2020Registered office address changed from Mercat House 19 Argyle Court, the Hidden Lane 1103 Argyle Street Glasgow G3 8nd Scotland to 60 Brook Street Glasgow G40 2AB on 21 January 2020 (1 page)
8 July 2019Director's details changed for Miss Kate Elizabeth Pickering on 5 July 2019 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
8 July 2019Change of details for Miss Kate Elizabeth Pickering as a person with significant control on 5 July 2019 (2 pages)
11 April 2019Micro company accounts made up to 31 July 2018 (7 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (3 pages)
4 May 2018Registered office address changed from Mercat House 19 Hidden Lane 1103 Argyle Street Glasgow G3 8nd to Mercat House 19 Argyle Court, the Hidden Lane 1103 Argyle Street Glasgow G3 8nd on 4 May 2018 (1 page)
13 March 2018Director's details changed for Mrs Kate Clifford on 12 March 2018 (2 pages)
13 March 2018Change of details for Mrs Kate Clifford as a person with significant control on 12 March 2018 (2 pages)
1 February 2018Change of details for Mrs Kate Clifford as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mrs Kate Elizabeth Clifford on 1 February 2018 (2 pages)
25 August 2017Change of details for Miss Kate Elizabeth Pickering as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Change of details for Miss Kate Elizabeth Pickering as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Miss Kate Elizabeth Pickering on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Miss Kate Elizabeth Pickering on 25 August 2017 (2 pages)
7 July 2017Incorporation of a Community Interest Company (64 pages)
7 July 2017Incorporation of a Community Interest Company (64 pages)