UKBizDB.co.uk

UNICORN GRAPHICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unicorn Graphics Limited. The company was founded 32 years ago and was given the registration number SC136433. The firm's registered office is in EDINBURGH. You can find them at Citypoint, 65 Haymarket Terrace, Edinburgh, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:UNICORN GRAPHICS LIMITED
Company Number:SC136433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1992
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.
  • 18121 - Manufacture of printed labels
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director08 March 2011Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director08 March 2011Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director08 March 2011Active
14 Limeview Road, Paisley, PA2 8ND

Secretary26 November 2007Active
Rowantree Cottage Main Street, Chapelton, Strathaven, ML10 6RZ

Secretary03 April 1992Active
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ

Corporate Secretary08 April 2013Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary06 February 1992Active
123, St. Vincent Street, Glasgow, United Kingdom, G2 5EA

Corporate Secretary08 March 2011Active
Rooke Villa 12 Washington Road, Kirkintilloch, Glasgow, G66 1AE

Director03 April 1992Active
16 Inchgower Road, Stepps, Glasgow, G33 6JB

Director24 April 2008Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director08 March 2011Active
Flat G3, 72 Brown Street, Glasgow, G2 8PD

Director03 April 1992Active
Cairnwood, Hartree, Biggar, ML12 6JJ

Director22 January 1993Active
Rowantree Cottage Main Street, Chapelton, Strathaven, ML10 6RZ

Director03 April 1992Active
23 Richmond Avenue, Clarkston, Glasgow, G76 7JL

Director03 April 1992Active
21 Otterburn Drive, Giffnock, Glasgow, G46 6PZ

Director28 November 2007Active
19 Stamperland Crescent, Clarkston, Glasgow, G76 8LQ

Director23 May 1997Active
Hazliebrae 38 Dalziel Drive, Glasgow, Scotland, G41 4HY

Director19 May 2005Active
8 Stirling Drive, Gourock, PA19 1AH

Director28 November 2007Active
8 Stirling Drive, Gourock, PA19 1AH

Director03 April 1992Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director06 February 1992Active

People with Significant Control

Eurostampa Packaging Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Accounts

Accounts with accounts type group.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type group.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type group.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type group.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type group.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type group.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Address

Change sail address company with old address new address.

Download
2016-03-22Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.