Warning: file_put_contents(c/2b5df81ada84c30dda69040a2816a2c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1f7a995b3eff03b82167f4f33659c6e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wordpicturestory Limited, EH3 6AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORDPICTURESTORY LIMITED

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

This company is commonly known as Wordpicturestory Limited. The company was founded 20 years ago and was given the registration number SC263434. The firm's registered office is in EDINBURGH. You can find them at 6 St. Colme Street, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WORDPICTURESTORY LIMITED
Company Number:SC263434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2004
End of financial year:31 July 2020
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 St. Colme Street, Edinburgh, EH3 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornerstones 25b, Melbourne Place, North Berwick, United Kingdom, EH39 4JR

Secretary13 February 2004Active
Cornerstones 25b, Melbourne Place, North Berwick, EH39 4JR

Director13 February 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 February 2004Active
Cornerstones 25b, Melbourne Place, North Berwick, United Kingdom, EH39 4JR

Director13 February 2004Active

People with Significant Control

Mr Michael Dean
Notified on:13 February 2017
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:Scotland
Address:Cornerstones 25b, Melbourne Place, North Berwick, Scotland, EH39 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Anne Marie Binks
Notified on:13 February 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Scotland
Address:Cornerstones 25b, Melbourne Place, North Berwick, Scotland, EH39 4JR
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-10Dissolution

Dissolution application strike off company.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Accounts

Change account reference date company previous extended.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Change of name

Certificate change of name company.

Download
2015-03-04Resolution

Resolution.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Accounts

Accounts with accounts type total exemption small.

Download
2014-06-18Address

Change registered office address company with date old address.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.