About

Registered Number: SC150784
Date of Incorporation: 10/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 New Lairdship Yards, Edinburgh, EH11 3UY

 

Anything Goes (Embroidery) Ltd was founded on 10 May 1994, it's status in the Companies House registry is set to "Active". This organisation has 9 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMIL, Raymond William 10 May 1994 - 1
LUNA BORRAS, Ignacio 19 June 2020 - 1
BLACKHAM, Graham 15 December 2003 30 September 2005 1
HAMIL, Charles Edward 10 May 1994 15 February 2003 1
MADAHAR, Hardip 15 February 2003 20 November 2003 1
MCDONALD, Lynn Marjory 27 May 2009 19 June 2020 1
MCDONALD, Lynn Marjory 15 December 2003 16 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BROCKIE, Calum Andrew 26 June 2020 - 1
MANAGEMENT & TAXATION SOLUTIONS (SCOTLAND) LTD 16 April 2008 27 May 2009 1

Filing History

Document Type Date
AP03 - Appointment of secretary 26 June 2020
CH01 - Change of particulars for director 23 June 2020
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM02 - Termination of appointment of secretary 19 June 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 19 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 21 January 2011
CH03 - Change of particulars for secretary 14 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 02 March 2010
AAMD - Amended Accounts 22 June 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363s - Annual Return 28 April 2008
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 05 January 2007
363s - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
AA - Annual Accounts 31 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 05 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
363s - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
410(Scot) - N/A 17 December 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 24 May 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 07 July 1999
287 - Change in situation or address of Registered Office 06 May 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 29 May 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 28 May 1996
AA - Annual Accounts 09 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1995
363s - Annual Return 18 July 1995
410(Scot) - N/A 23 November 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
NEWINC - New incorporation documents 10 May 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 13 December 2002 Outstanding

N/A

Bond & floating charge 14 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.