448 STUDIO LTD

Barclays Eagle Labs Beco Building Barclays Eagle Labs Beco Building, Glasgow, G5 8BP, Scotland
StatusACTIVE
Company No.SC560399
CategoryPrivate Limited Company
Incorporated14 Mar 2017
Age7 years, 2 months, 3 days
JurisdictionScotland

SUMMARY

448 STUDIO LTD is an active private limited company with number SC560399. It was incorporated 7 years, 2 months, 3 days ago, on 14 March 2017. The company address is Barclays Eagle Labs Beco Building Barclays Eagle Labs Beco Building, Glasgow, G5 8BP, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

New address: Barclays Eagle Labs Beco Building 58 Kingston Street Glasgow G5 8BP

Old address: 58 Kingston Street Beco Building 58 Kingston Street Glasgow G5 8BP Scotland

Change date: 2024-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

Old address: Barclays Eagle Lab, Beco Building Kingston Street Glasgow G5 8BP Scotland

New address: 58 Kingston Street Beco Building 58 Kingston Street Glasgow G5 8BP

Change date: 2024-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Old address: Office to the Rear of Hollybank North Street Houston Johnstone PA6 7HJ Scotland

New address: Barclays Eagle Lab, Beco Building Kingston Street Glasgow G5 8BP

Change date: 2024-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2023

Action Date: 05 Sep 2023

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Howat

Appointment date: 2023-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-24

Officer name: Mr Alistair William Gray

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH02

Date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2023

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Marrable

Change date: 2018-02-12

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2023

Action Date: 28 Jan 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sungmin Eric Kim

Termination date: 2022-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Colin Cowan

Appointment date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-15

Officer name: Dr Hilary Young

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Old address: Garth Lodge 1 Broomknowe Road Kilmacolm PA13 4JQ Scotland

New address: Office to the Rear of Hollybank North Street Houston Johnstone PA6 7HJ

Change date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mr Sungmin Eric Kim

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-20

Officer name: Mr Daniel Marrable

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 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: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

New address: Garth Lodge 1 Broomknowe Road Kilmacolm PA13 4JQ

Change date: 2019-08-23

Old address: 12 Clairmont Gardens Clairmont Gardens Attic Flat Glasgow G3 7LW Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 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: 15 Apr 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-12

Psc name: Jonathan Gillespie

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gillespie

Termination date: 2018-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-12

Officer name: Nicholas Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-12

Psc name: Nicholas Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 100 Constitution Street Edinburgh EH6 6AW United Kingdom

New address: 12 Clairmont Gardens Clairmont Gardens Attic Flat Glasgow G3 7LW

Documents

View document PDF

Incorporation company

Date: 14 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROCS CUSTOM SPEED SHOP HOLDINGS LTD

UNIT 36 JAMES CARTER ROAD JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE

Number:11092047
Status:ACTIVE
Category:Private Limited Company

KIRQ LTD

3 KELDHOLME LANE,DERBY,DE24 0RB

Number:11581673
Status:ACTIVE
Category:Private Limited Company

MELIM CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10265100
Status:ACTIVE
Category:Private Limited Company

NIATTA LIMITED

8 PALMER CLOSE, KINGSMEAD,CHESHIRE,CW9 8UJ

Number:05239501
Status:ACTIVE
Category:Private Limited Company

NOOR&CO INTERNATIONAL LTD

27 DAME STREET,LONDON,N1 7FR

Number:11150569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE POSITIVE PSYCHOLOGY FORUM LIMITED

10 ST. MARKS ROAD,HENLEY-ON-THAMES,RG9 1LJ

Number:07201986
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