SPACED OUT GRAFIX LIMITED
Status | ACTIVE |
Company No. | SC593605 |
Category | Private Limited Company |
Incorporated | 06 Apr 2018 |
Age | 6 years, 1 month, 29 days |
Jurisdiction | Scotland |
SUMMARY
SPACED OUT GRAFIX LIMITED is an active private limited company with number SC593605. It was incorporated 6 years, 1 month, 29 days ago, on 06 April 2018. The company address is Coast Business Centre Ainslie Street Coast Business Centre Ainslie Street, Dundee, DD5 3RR, Scotland.
Company Fillings
Change sail address company with old address new address
Date: 30 Apr 2024
Category: Address
Type: AD02
New address: 12F, Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ
Old address: Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland
Documents
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Address
Type: AD01
New address: Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR
Change date: 2024-02-16
Old address: 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 03 May 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change sail address company with old address new address
Date: 17 Mar 2021
Category: Address
Type: AD02
Old address: Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland
New address: Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan John Armstrong
Change date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-17
Old address: 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland
New address: 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 30 Mar 2020
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bryan John Armstrong
Change date: 2019-04-30
Documents
Change person director company with change date
Date: 30 Mar 2020
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-30
Officer name: Mr Bryan John Armstrong
Documents
Change to a person with significant control
Date: 30 Mar 2020
Action Date: 07 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bryan John Armstrong
Change date: 2019-04-07
Documents
Change person director company with change date
Date: 30 Mar 2020
Action Date: 07 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan John Armstrong
Change date: 2019-04-07
Documents
Move registers to sail company with new address
Date: 30 Mar 2020
Category: Address
Type: AD03
New address: Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
Documents
Change sail address company with new address
Date: 30 Mar 2020
Category: Address
Type: AD02
New address: Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Change to a person with significant control
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-05
Psc name: Mr Bryan John Armstrong
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan John Armstrong
Change date: 2019-04-05
Documents
Change to a person with significant control
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bryan John Armstrong
Change date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
New address: 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
Old address: Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE Scotland
Change date: 2018-11-08
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-22
Old address: E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland
New address: Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE
Documents
Some Companies
61 BURNS ROAD,GREENOCK,PA16 0NJ
Number: | SC563445 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09626020 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08025075 |
Status: | ACTIVE |
Category: | Private Limited Company |
EFFECTIVE HUMAN RESOURCES LIMITED
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10859866 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
45 PORTLAND ROAD,BRIGHTON & HOVE,BN3 5DQ
Number: | 07277265 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ROLLS PARK ROAD,LONDON,E4 9BJ
Number: | 11942081 |
Status: | ACTIVE |
Category: | Private Limited Company |