Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Umbrella Vinyl Ltd
Umbrella Vinyl Ltd is an active company incorporated on 1 September 2022 with the registered office located in Edinburgh, City of Edinburgh. Umbrella Vinyl Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC743178
Private limited company
Scottish Company
Age
3 years
Incorporated
1 September 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 August 2025
(1 month ago)
Next confirmation dated
31 August 2026
Due by
14 September 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Umbrella Vinyl Ltd
Contact
Update Details
Address
20 Valleyfield Street
Edinburgh
EH3 9LR
Scotland
Address changed on
8 Apr 2023
(2 years 6 months ago)
Previous address was
16/4 Belford Road Edinburgh Midlothian EH4 3BL Scotland
Companies in EH3 9LR
Telephone
07355 695294
Email
Unreported
Website
Umbrellavinyl.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mrs Laura Samantha Elizabeth Thomson
Director • PSC • British • Lives in Scotland • Born in Dec 1977
Mr Joshua William Francis Thomson
Director • PSC • British • Lives in Scotland • Born in May 1977
Nicholas Mark Langford
Director • British • Lives in Scotland • Born in Apr 1965
Mr Nicholas Mark Langford
PSC • British • Lives in Scotland • Born in Apr 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£4.26K
Increased by £519 (+14%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£26.54K
Decreased by £10.69K (-29%)
Total Liabilities
-£32.49K
Decreased by £1.64K (-5%)
Net Assets
-£5.95K
Decreased by £9.04K (-292%)
Debt Ratio (%)
122%
Increased by 30.72% (+34%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Sep 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Mr Nicholas Mark Langford (PSC) Details Changed
11 Months Ago on 4 Nov 2024
Mr Nicholas Mark Langford Details Changed
11 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Sep 2024
Mrs Laura Samantha Elizabeth Thomson (PSC) Details Changed
1 Year 5 Months Ago on 25 May 2024
Mr Joshua William Francis Thomson (PSC) Details Changed
1 Year 5 Months Ago on 25 May 2024
Mrs Laura Samantha Elizabeth Thomson Details Changed
1 Year 5 Months Ago on 25 May 2024
Mr Joshua William Francis Thomson Details Changed
1 Year 5 Months Ago on 25 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 23 May 2024
Get Alerts
Get Credit Report
Discover Umbrella Vinyl Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 August 2025 with no updates
Submitted on 3 Sep 2025
Change of details for Mr Nicholas Mark Langford as a person with significant control on 4 November 2024
Submitted on 28 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 18 Dec 2024
Director's details changed for Mr Nicholas Mark Langford on 4 November 2024
Submitted on 13 Nov 2024
Confirmation statement made on 31 August 2024 with no updates
Submitted on 4 Sep 2024
Director's details changed for Mr Joshua William Francis Thomson on 25 May 2024
Submitted on 25 May 2024
Director's details changed for Mrs Laura Samantha Elizabeth Thomson on 25 May 2024
Submitted on 25 May 2024
Change of details for Mr Joshua William Francis Thomson as a person with significant control on 25 May 2024
Submitted on 25 May 2024
Change of details for Mrs Laura Samantha Elizabeth Thomson as a person with significant control on 25 May 2024
Submitted on 25 May 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 23 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs