PIXELBOX DIGITAL LIMITED

84 Dick Gardens 84 Dick Gardens, Bathgate, EH47 0BP, West Lothian, Scotland
StatusACTIVE
Company No.SC445751
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 1 month, 19 days
JurisdictionScotland

SUMMARY

PIXELBOX DIGITAL LIMITED is an active private limited company with number SC445751. It was incorporated 11 years, 1 month, 19 days ago, on 22 March 2013. The company address is 84 Dick Gardens 84 Dick Gardens, Bathgate, EH47 0BP, West Lothian, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 13 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2020

Action Date: 28 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason George Boyd

Notification date: 2020-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2020

Action Date: 28 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-28

Psc name: Jason George Boyd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: 84 Dick Gardens Whitburn Bathgate West Lothian EH47 0BP

Change date: 2019-12-17

Old address: 272 Bath Street Glasgow G2 4JR United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

New address: 272 Bath Street Glasgow G2 4JR

Old address: 84 Dick Gardens Whitburn Bathgate West Lothian EH47 0BP Scotland

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason George Boyd

Change date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Change person director company with change date

Date: 25 Dec 2015

Action Date: 25 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Boyd

Change date: 2015-12-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Dec 2015

Action Date: 25 Dec 2015

Category: Address

Type: AD01

Old address: 87 Belfield Avenue East Calder Livingston West Lothian EH53 0QY

New address: 84 Dick Gardens Whitburn Bathgate West Lothian EH47 0BP

Change date: 2015-12-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Boyd

Change date: 2015-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Boyd

Termination date: 2015-02-11

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pixelbox design LIMITED\certificate issued on 19/01/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMBERS OF BEAUTY LIMITED

23 ANGLESEY ROAD,ASHTON-UNDER-LYNE,OL7 9NH

Number:11377982
Status:ACTIVE
Category:Private Limited Company

FOOD CARE SERVICES LIMITED

193 LOXLEY ROAD,STRATFORD UPON AVON,CV37 7DU

Number:09437738
Status:ACTIVE
Category:Private Limited Company

GRACE ENGINEERING LIMITED

35 CURLIEU ROAD,POOLE,BH15 3RJ

Number:09534985
Status:ACTIVE
Category:Private Limited Company

INTRAPRENEURIAL LTD

OLD BREWERY HOUSE,STANMORE,HA7 3HA

Number:09564880
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAPILLON ADVISERS LIMITED

FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:06991603
Status:ACTIVE
Category:Private Limited Company

RGC RECRUITMENT LTD

4 ARUNDEL CLOSE,MACCLESFIELD,SK10 2NS

Number:09719572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source