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..
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 | : |
|
Registered Address | : | Unit 1, New Lairdship Yards, Edinburgh, EH11 3UY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88/2 Chesser Crescent, Edinburgh, EH14 1SE | Director | 10 May 1994 | Active |
17, Carrick Knowe Drive, Edinburgh, Scotland, EH12 7EB | Secretary | 26 June 2020 | Active |
81 Camus Avenue, Fairmilehead, Edinburgh, EH10 6QY | Secretary | 10 May 1994 | Active |
Unit 1, New Lairdship Yards, Edinburgh, Scotland, EH11 3UY | Secretary | 27 May 2009 | Active |
19 Niddrie Marischal Gardens, Edinburgh, EH16 4LX | Secretary | 15 December 2003 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 10 May 1994 | Active |
25, North Leith Sands, Edinburgh, EH6 4ER | Corporate Secretary | 16 April 2008 | Active |
Flat 2, Tardiff House, Maddiston, FK2 0BS | Director | 15 December 2003 | Active |
81 Camus Avenue, Fairmilehead, Edinburgh, EH10 6QY | Director | 10 May 1994 | Active |
64, Lothian Street, Bonnyrigg, Scotland, EH19 3AA | Director | 19 June 2020 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 10 May 1994 | Active |
8 Stewart Crescent, Edinburgh, EH14 5SE | Director | 15 February 2003 | Active |
4/3, New Mart Place, Edinburgh, EH14 1TX | Director | 27 May 2009 | Active |
19 Niddrie Marischal Gardens, Edinburgh, EH16 4LX | Director | 15 December 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Termination secretary company with name termination date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Officers | Appoint person secretary company with name date. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Officers | Termination secretary company with name termination date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.