Shortbread House Of Edinburgh Limited

General information

Name:

Shortbread House Of Edinburgh Ltd

Office Address:

25 Tennant Street EH6 5NA Edinburgh

Number: SC115377

Incorporation date: 1988-12-28

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shortbread House Of Edinburgh came into being in 1988 as a company enlisted under no SC115377, located at EH6 5NA Edinburgh at 25 Tennant Street. This company has been in business for 36 years and its last known state is active. This company's registered with SIC code 10720 and their NACE code stands for Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes. 2022-02-28 is the last time when company accounts were filed.

The enterprise has obtained two trademarks, all are still in use. The first trademark was accepted in 2016. The trademark which will lose its validity sooner, i.e. in December, 2025 is SHORTBREAD HOUSE OF EDINBURGH.

Our information related to the following company's executives suggests a leadership of four directors: Christopher L., Rupert L., Fiona L. and Anthony L. who were appointed on 2016/10/03, 1990/07/10. To support the directors in their duties, this particular company has been utilizing the skills of Fiona L. as a secretary.

Trade marks

Trademark UK00003141908
Trademark image:-
Trademark name:SHORTBREAD HOUSE OF EDINBURGH
Status:Registered
Filing date:2015-12-22
Date of entry in register:2016-03-25
Renewal date:2025-12-22
Owner name:Shortbread House of Edinburgh Limited
Owner address:14 Saxe Coburg Place, EDINBURGH, United Kingdom, EH3 5BR
Trademark UK00003141916
Trademark image:-
Status:Registered
Filing date:2015-12-22
Date of entry in register:2016-03-25
Renewal date:2025-12-22
Owner name:Shortbread House of Edinburgh Limited
Owner address:14 Saxe Coburg Place, EDINBURGH, United Kingdom, EH3 5BR

Financial data based on annual reports

Company staff

Fiona L.

Role: Secretary

Latest update: 5 March 2024

Christopher L.

Role: Director

Appointed: 03 October 2016

Latest update: 5 March 2024

Rupert L.

Role: Director

Appointed: 03 October 2016

Latest update: 5 March 2024

Fiona L.

Role: Director

Appointed: 10 July 1990

Latest update: 5 March 2024

Anthony L.

Role: Director

Appointed: 10 July 1990

Latest update: 5 March 2024

People with significant control

Executives who control the firm include: Fiona L. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony L. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Fiona L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Anthony L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 17 July 2014
Annual Accounts 17 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 17 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 16 May 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 16 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

14 Saxe Coburg Place

Post code:

EH3 5BR

City / Town:

Edinburgh

HQ address,
2014

Address:

14 Saxe Coburg Place

Post code:

EH3 5BR

City / Town:

Edinburgh

HQ address,
2015

Address:

14 Saxe Coburg Place

Post code:

EH3 5BR

City / Town:

Edinburgh

HQ address,
2016

Address:

14 Saxe Coburg Place

Post code:

EH3 5BR

City / Town:

Edinburgh

Accountant/Auditor,
2014 - 2013

Name:

Douglas Home & Co Ltd

Address:

47-49 The Square Kelso Roxburghshire

Post code:

TD5 7HW

Search other companies

Services (by SIC Code)

  • 10720 : Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
35
Company Age

Closest Companies - by postcode