UKBizDB.co.uk

ANYTHING GOES (EMBROIDERY) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anything Goes (embroidery) Ltd.. The company was founded 30 years ago and was given the registration number SC150784. The firm's registered office is in EDINBURGH. You can find them at Unit 1, New Lairdship Yards, Edinburgh, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:ANYTHING GOES (EMBROIDERY) LTD.
Company Number:SC150784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1994
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:Unit 1, New Lairdship Yards, Edinburgh, EH11 3UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88/2 Chesser Crescent, Edinburgh, EH14 1SE

Director10 May 1994Active
17, Carrick Knowe Drive, Edinburgh, Scotland, EH12 7EB

Secretary26 June 2020Active
81 Camus Avenue, Fairmilehead, Edinburgh, EH10 6QY

Secretary10 May 1994Active
Unit 1, New Lairdship Yards, Edinburgh, Scotland, EH11 3UY

Secretary27 May 2009Active
19 Niddrie Marischal Gardens, Edinburgh, EH16 4LX

Secretary15 December 2003Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary10 May 1994Active
25, North Leith Sands, Edinburgh, EH6 4ER

Corporate Secretary16 April 2008Active
Flat 2, Tardiff House, Maddiston, FK2 0BS

Director15 December 2003Active
81 Camus Avenue, Fairmilehead, Edinburgh, EH10 6QY

Director10 May 1994Active
64, Lothian Street, Bonnyrigg, Scotland, EH19 3AA

Director19 June 2020Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director10 May 1994Active
8 Stewart Crescent, Edinburgh, EH14 5SE

Director15 February 2003Active
4/3, New Mart Place, Edinburgh, EH14 1TX

Director27 May 2009Active
19 Niddrie Marischal Gardens, Edinburgh, EH16 4LX

Director15 December 2003Active

People with Significant Control

Lynn Marjory Mcdonald
Notified on:02 July 2016
Status:Active
Date of birth:March 1980
Nationality:United Kingdom
Country of residence:Scotland
Address:4/3, New Mart Place, Edinburgh, Scotland, EH14 1TX
Nature of control:
  • Significant influence or control
Raymond William Hamil
Notified on:02 July 2016
Status:Active
Date of birth:September 1957
Nationality:United Kingdom
Country of residence:Scotland
Address:88/2, Chesser Crescent, Edinburgh, Scotland, EH14 1SE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Termination secretary company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person secretary company with name date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination secretary company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.