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..
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 | : |
|
Registered Address | : | Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 08 March 2011 | Active |
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 08 March 2011 | Active |
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 08 March 2011 | Active |
14 Limeview Road, Paisley, PA2 8ND | Secretary | 26 November 2007 | Active |
Rowantree Cottage Main Street, Chapelton, Strathaven, ML10 6RZ | Secretary | 03 April 1992 | Active |
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ | Corporate Secretary | 08 April 2013 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 06 February 1992 | Active |
123, St. Vincent Street, Glasgow, United Kingdom, G2 5EA | Corporate Secretary | 08 March 2011 | Active |
Rooke Villa 12 Washington Road, Kirkintilloch, Glasgow, G66 1AE | Director | 03 April 1992 | Active |
16 Inchgower Road, Stepps, Glasgow, G33 6JB | Director | 24 April 2008 | Active |
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 08 March 2011 | Active |
Flat G3, 72 Brown Street, Glasgow, G2 8PD | Director | 03 April 1992 | Active |
Cairnwood, Hartree, Biggar, ML12 6JJ | Director | 22 January 1993 | Active |
Rowantree Cottage Main Street, Chapelton, Strathaven, ML10 6RZ | Director | 03 April 1992 | Active |
23 Richmond Avenue, Clarkston, Glasgow, G76 7JL | Director | 03 April 1992 | Active |
21 Otterburn Drive, Giffnock, Glasgow, G46 6PZ | Director | 28 November 2007 | Active |
19 Stamperland Crescent, Clarkston, Glasgow, G76 8LQ | Director | 23 May 1997 | Active |
Hazliebrae 38 Dalziel Drive, Glasgow, Scotland, G41 4HY | Director | 19 May 2005 | Active |
8 Stirling Drive, Gourock, PA19 1AH | Director | 28 November 2007 | Active |
8 Stirling Drive, Gourock, PA19 1AH | Director | 03 April 1992 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 06 February 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-22 | Accounts | Accounts with accounts type group. | Download |
2023-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type group. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type group. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type group. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Termination secretary company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type group. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type group. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type group. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type group. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Address | Change sail address company with old address new address. | Download |
2016-03-22 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.