GRAPHIC CLINIC LTD
Status | ACTIVE |
Company No. | SC292658 |
Category | Private Limited Company |
Incorporated | 03 Nov 2005 |
Age | 18 years, 6 months, 18 days |
Jurisdiction | Scotland |
SUMMARY
GRAPHIC CLINIC LTD is an active private limited company with number SC292658. It was incorporated 18 years, 6 months, 18 days ago, on 03 November 2005. The company address is 5 Larch Grove 5 Larch Grove, Fife, KY11 5AH.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Change person director company with change date
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Copeland
Change date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Copeland
Change date: 2010-09-09
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Copeland
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Certificate change of name company
Date: 21 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed north and east LTD\certificate issued on 21/04/09
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/07; full list of members
Documents
Legacy
Date: 15 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 15/10/07 from: 42/7 sandport street edinburgh midlothian EH6 6EP
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 10/04/07 from: 20 cotlands park longniddry east lothian EH32 0QX
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/06; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/11/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ATLAS CARS OF SUNNINGDALE LIMITED
SUNNINGDALE & WINDLESHAM RAILWAY STATION,SUNNINGDALE,SL5 0EL
Number: | 07237810 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BINLEY ROAD,COVENTRY,CV3 1HZ
Number: | 11915389 |
Status: | ACTIVE |
Category: | Private Limited Company |
DLA PIPER UK LLP,PRINCES EXCHANGE,LS1 4BY
Number: | 04417862 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WILLOW PARK,NUNEATON,CV13 6EU
Number: | 05194042 |
Status: | ACTIVE |
Category: | Private Limited Company |
R AND R STONE ORNAMENTS LIMITED
23 ANSON WAY,BRAINTREE,CM7 9TN
Number: | 11887608 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D14 J31 PARK,WEST THURROCK,RM20 3XD
Number: | 02075564 |
Status: | ACTIVE |
Category: | Private Limited Company |