This company is commonly known as Incus Creations Limited. The company was founded 22 years ago and was given the registration number SC226406. The firm's registered office is in . You can find them at 995 Argyle Street, Glasgow, , . This company's SIC code is 18129 - Printing n.e.c..
Name | : | INCUS CREATIONS LIMITED |
---|---|---|
Company Number | : | SC226406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 995 Argyle Street, Glasgow, G3 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silverwood,, Osborne Crescent, Thorntonhall, Glasgow, Scotland, G74 5AE | Secretary | 27 October 2003 | Active |
Silverwood,, Osborne Crescent, Thorntonhall, Glasgow, Scotland, G74 5AE | Director | 18 December 2001 | Active |
Flat 3/2, 5 Nursery Street, Glasgow, G41 2PL | Secretary | 18 December 2001 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 18 December 2001 | Active |
Flat 3/2, 5 Nursery Street, Glasgow, G41 2PL | Director | 18 December 2001 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 18 December 2001 | Active |
Mr Jonathan Ian Arbon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | 995 Argyle Street, G3 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Officers | Change person secretary company with change date. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2020-01-14 | Officers | Change person secretary company with change date. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.