About

Registered Number: SC097135
Date of Incorporation: 05/02/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 84 Commercial Street, Leith, Edinburgh, EH6 6LX,

 

Based in Edinburgh, Shaw Marketing & Design Ltd was registered on 05 February 1986, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Shaw Marketing & Design Ltd has 7 directors listed as Bruce, David Alastair Reid, Finlayson, Roy Samuel, Lee, Gordon James, Mcmorland, Jocelyn Mary, Ramos, Francisco Da Silva, Shaw, Rosalind Catherine Munro, Stobie, David Johnston in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, David Alastair Reid 01 April 1993 - 1
FINLAYSON, Roy Samuel N/A 30 May 1995 1
LEE, Gordon James N/A 31 March 2008 1
MCMORLAND, Jocelyn Mary 07 December 1990 28 May 2014 1
RAMOS, Francisco Da Silva N/A 10 August 1998 1
SHAW, Rosalind Catherine Munro N/A 05 March 2003 1
STOBIE, David Johnston 02 December 1994 01 April 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 August 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 17 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 December 2018
AD01 - Change of registered office address 30 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 December 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 12 December 2016
RESOLUTIONS - N/A 08 January 2016
SH08 - Notice of name or other designation of class of shares 08 January 2016
AR01 - Annual Return 18 December 2015
SH03 - Return of purchase of own shares 15 December 2015
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 24 October 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 24 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 18 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
169 - Return by a company purchasing its own shares 10 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
169 - Return by a company purchasing its own shares 20 February 2008
RESOLUTIONS - N/A 11 February 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 13 December 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 13 September 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
419b(Scot) - N/A 09 April 2003
169 - Return by a company purchasing its own shares 02 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
410(Scot) - N/A 15 March 2003
410(Scot) - N/A 10 March 2003
RESOLUTIONS - N/A 06 March 2003
RESOLUTIONS - N/A 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 13 December 2001
RESOLUTIONS - N/A 15 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 17 December 2000
169 - Return by a company purchasing its own shares 27 June 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 13 December 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 19 November 1998
RESOLUTIONS - N/A 11 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
363s - Annual Return 05 December 1997
419a(Scot) - N/A 29 October 1997
AA - Annual Accounts 26 September 1997
RESOLUTIONS - N/A 17 April 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 17 December 1996
RESOLUTIONS - N/A 31 January 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 19 December 1995
CERTNM - Change of name certificate 12 July 1995
288 - N/A 20 June 1995
288 - N/A 03 February 1995
RESOLUTIONS - N/A 18 December 1994
363s - Annual Return 18 December 1994
AA - Annual Accounts 18 December 1994
363s - Annual Return 26 January 1994
RESOLUTIONS - N/A 13 January 1994
AA - Annual Accounts 13 January 1994
288 - N/A 06 October 1993
RESOLUTIONS - N/A 22 December 1992
AA - Annual Accounts 22 December 1992
363s - Annual Return 22 December 1992
AA - Annual Accounts 03 February 1992
RESOLUTIONS - N/A 20 December 1991
363s - Annual Return 11 December 1991
RESOLUTIONS - N/A 11 January 1991
AA - Annual Accounts 11 January 1991
363a - Annual Return 11 January 1991
RESOLUTIONS - N/A 12 December 1989
363 - Annual Return 12 December 1989
AA - Annual Accounts 12 December 1989
363 - Annual Return 01 February 1989
RESOLUTIONS - N/A 25 January 1989
AA - Annual Accounts 25 January 1989
287 - Change in situation or address of Registered Office 24 June 1988
288 - N/A 06 June 1988
MISC - Miscellaneous document 31 March 1988
363 - Annual Return 31 March 1988
410(Scot) - N/A 30 March 1988
AA - Annual Accounts 10 March 1988
NEWINC - New incorporation documents 05 February 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 10 March 2003 Outstanding

N/A

Bond & floating charge 05 March 2003 Outstanding

N/A

Standard security 16 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.