59 STUDIO LTD

Register to unlock more data on OkredoRegister

59 STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC312406

Incorporation date

23/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hudson House, 8 Albany Street, Edinburgh, Midlothian EH1 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2006)
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/04/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon18/12/2025
Registration of charge SC3124060005, created on 2025-12-11
dot icon18/12/2025
Registration of charge SC3124060006, created on 2025-12-11
dot icon18/12/2025
Registration of charge SC3124060007, created on 2025-12-11
dot icon03/12/2025
Satisfaction of charge SC3124060003 in full
dot icon03/12/2025
Satisfaction of charge SC3124060004 in full
dot icon28/05/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-05-06
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon09/12/2024
Resolutions
dot icon04/12/2024
Memorandum and Articles of Association
dot icon29/11/2024
Registration of charge SC3124060004, created on 2024-11-27
dot icon28/11/2024
Resolutions
dot icon28/11/2024
Memorandum and Articles of Association
dot icon28/11/2024
Registration of charge SC3124060003, created on 2024-11-27
dot icon12/11/2024
Appointment of Mr Thomas Charles Julius Coke as a director on 2024-10-29
dot icon12/11/2024
Appointment of Pete Weidner as a director on 2024-10-29
dot icon12/11/2024
Termination of appointment of Jenny Melville as a director on 2024-10-29
dot icon12/11/2024
Termination of appointment of Mark Richard Laurence Grimmer as a director on 2024-10-29
dot icon12/11/2024
Termination of appointment of Richard Owen Slaney as a director on 2024-10-29
dot icon24/10/2024
Satisfaction of charge SC3124060002 in full
dot icon23/09/2024
Certificate of change of name
dot icon20/03/2024
Second filing of Confirmation Statement dated 2020-11-23
dot icon20/03/2024
Second filing of Confirmation Statement dated 2021-11-23
dot icon20/03/2024
Second filing of Confirmation Statement dated 2022-11-23
dot icon20/03/2024
Second filing of Confirmation Statement dated 2023-03-06
dot icon20/03/2024
Second filing of Confirmation Statement dated 2024-01-08
dot icon04/03/2024
Confirmation statement made on 2024-01-08 with updates
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Notification of 59 Group Ltd as a person with significant control on 2023-04-17
dot icon16/05/2023
Cessation of Mark Lawrence Grimmer as a person with significant control on 2023-04-17
dot icon16/05/2023
Cessation of Leo Warner as a person with significant control on 2023-04-17
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon23/11/2022
23/11/22 Statement of Capital gbp 2500
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Termination of appointment of Anna Jameson as a director on 2022-07-11
dot icon13/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon10/11/2021
Director's details changed for Mr Leo Warner on 2021-11-05
dot icon10/11/2021
Change of details for Mr Leo Warner as a person with significant control on 2021-11-05
dot icon10/11/2021
Director's details changed for Mr Lysander Hugh Ashton on 2021-11-05
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Appointment of Ms Jenny Melville as a director on 2021-07-10
dot icon18/03/2021
Second filing for the appointment of Anna Jameson as a director
dot icon23/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon06/11/2020
Director's details changed for Leo Warner on 2020-11-06
dot icon06/11/2020
Director's details changed for Mark Richard Laurence Grimmer on 2017-09-11
dot icon06/11/2020
Director's details changed for Anna Jameson on 2020-11-06
dot icon16/06/2020
Registration of charge SC3124060002, created on 2020-06-16
dot icon12/06/2020
Satisfaction of charge SC3124060001 in full
dot icon30/11/2019
Registration of charge SC3124060001, created on 2019-11-26
dot icon28/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon11/01/2019
Director's details changed for Anna Jameson on 2019-01-01
dot icon11/01/2019
Director's details changed for Anna Jameson on 2019-01-01
dot icon03/01/2019
Appointment of Anna Jameson as a director on 2019-01-01
dot icon30/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon23/11/2018
Resolutions
dot icon15/11/2018
Sub-division of shares on 2018-10-01
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/03/2018
Notification of Mark Grimmer as a person with significant control on 2018-03-01
dot icon09/03/2018
Notification of Leo Warner as a person with significant control on 2018-03-01
dot icon09/03/2018
Cessation of Lysander Aston as a person with significant control on 2018-03-09
dot icon08/02/2018
Cancellation of shares. Statement of capital on 2018-02-05
dot icon08/02/2018
Resolutions
dot icon08/02/2018
Purchase of own shares.
dot icon07/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/05/2017
Statement of capital following an allotment of shares on 2015-09-30
dot icon09/01/2017
Director's details changed for Mr Lysander Ashton on 2017-01-06
dot icon02/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/08/2016
Appointment of Mr Richard Owen Slaney as a director on 2016-08-23
dot icon23/08/2016
Termination of appointment of Leo Warner as a secretary on 2016-08-23
dot icon28/06/2016
Director's details changed for Lysander Ashton on 2016-01-01
dot icon16/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/04/2013
Resolutions
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon28/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon21/12/2010
Termination of appointment of Robert Sharp as a director
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon15/01/2010
Director's details changed for Leo Warner on 2009-10-01
dot icon15/01/2010
Director's details changed for Mark Richard Laurence Grimmer on 2009-10-01
dot icon15/01/2010
Director's details changed for Robert David Howard Sharp on 2009-11-20
dot icon15/01/2010
Secretary's details changed for Leo Warner on 2009-10-01
dot icon15/01/2010
Director's details changed for Lysander Ashton on 2009-10-01
dot icon31/12/2009
Director's details changed for Robert David Howard Sharp on 2009-11-20
dot icon06/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/08/2009
Ad 01/08/09\gbp si 339@1=339\gbp ic 2/341\
dot icon20/04/2009
Director appointed lysander ashton
dot icon10/02/2009
Return made up to 23/11/08; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/12/2007
Return made up to 23/11/07; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon14/12/2007
New secretary appointed
dot icon14/12/2007
Secretary resigned
dot icon12/01/2007
Registered office changed on 12/01/07 from: 22 manor place edinburgh midlothian EH3 7DS
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
Director resigned
dot icon12/01/2007
New director appointed
dot icon23/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
237.51K
-
0.00
2.83M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Robert David Howard
Secretary
23/11/2006 - 05/01/2007
-
Warner, Leo
Secretary
30/11/2007 - 23/08/2016
-
Jameson, Anna
Director
01/01/2019 - 11/07/2022
-
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
06/05/2025 - Present
2431
Warner, Leo
Director
23/11/2006 - Present
10

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 59 STUDIO LTD

59 STUDIO LTD is an(a) Active company incorporated on 23/11/2006 with the registered office located at Hudson House, 8 Albany Street, Edinburgh, Midlothian EH1 3QB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 59 STUDIO LTD?

toggle

59 STUDIO LTD is currently Active. It was registered on 23/11/2006 .

Where is 59 STUDIO LTD located?

toggle

59 STUDIO LTD is registered at Hudson House, 8 Albany Street, Edinburgh, Midlothian EH1 3QB.

What does 59 STUDIO LTD do?

toggle

59 STUDIO LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for 59 STUDIO LTD?

toggle

The latest filing was on 16/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.