Company NameUnicorn Graphics Limited
Company StatusActive
Company NumberSC136433
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.
SIC 18121Manufacture of printed labels
Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Giuseppe Cillario
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed08 March 2011(19 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleExecutive
Country of ResidenceItaly
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Luciano Cillario
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed08 March 2011(19 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RolePresident
Country of ResidenceItaly
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Gian Franco Cillario
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed08 March 2011(19 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleExecutive
Country of ResidenceItaly
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameBarry James Whitehorn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2001)
RoleSales Director
Correspondence Address8 Stirling Drive
Gourock
Renfrewshire
PA19 1AH
Scotland
Director NameAndrew Rankine
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 08 May 1998)
RoleProduction Manager
Correspondence Address23 Richmond Avenue
Clarkston
Glasgow
Lanarkshire
G76 7JL
Scotland
Director NameIan Neill McKinlay
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 28 November 2007)
RoleCompany Director
Correspondence AddressRowantree Cottage Main Street
Chapelton
Strathaven
Lanarkshire
ML10 6RZ
Scotland
Director NameRonald Calder Anderson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2001)
RoleCommercial Director
Correspondence AddressRooke Villa 12 Washington Road
Kirkintilloch
Glasgow
Lanarkshire
G66 1AE
Scotland
Director NameKenneth MacDonald
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 month, 3 weeks after company formation)
Appointment Duration13 years (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressFlat G3
72 Brown Street
Glasgow
G2 8PD
Scotland
Secretary NameIan Neill McKinlay
NationalityBritish
StatusResigned
Appointed03 April 1992(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 26 November 2007)
RoleCompany Director
Correspondence AddressRowantree Cottage Main Street
Chapelton
Strathaven
Lanarkshire
ML10 6RZ
Scotland
Director NameWilliam Berry Marnoch
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(11 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2005)
RoleDirector/Consultant
Correspondence AddressCairnwood
Hartree
Biggar
Lanarkshire
ML12 6JJ
Scotland
Director NameMr Alan Graham Rees
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2001)
RoleCompany Director
Correspondence Address19 Stamperland Crescent
Clarkston
Glasgow
Strathclyde
G76 8LQ
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Secretary NameAlan Paul Barr
NationalityBritish
StatusResigned
Appointed26 November 2007(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2011)
RoleSecretary
Correspondence Address14 Limeview Road
Paisley
PA2 8ND
Scotland
Director NameMr Alan Graham Rees
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Otterburn Drive
Giffnock
Glasgow
Renfrewshire
G46 6PZ
Scotland
Director NameBarry James Whitehorn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2008)
RoleCompany Director
Correspondence Address8 Stirling Drive
Gourock
Renfrewshire
PA19 1AH
Scotland
Director NameMr Alexander Sneddon Cairns
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 March 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Inchgower Road
Stepps
Glasgow
G33 6JB
Scotland
Director NameMr Gianmario Cillario
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2011(19 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2022)
RoleExecutive
Country of ResidenceItaly
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2011(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2013)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2013(21 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 February 2020)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitegilmour-dean.co.uk
Email address[email protected]
Telephone0141 2728500
Telephone regionGlasgow

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£7,874,436
Gross Profit£1,388,080
Net Worth£1,684,651
Cash£99,473
Current Liabilities£4,034,408

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

31 March 2003Delivered on: 10 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20-30 clydeholm road, glasgow--title number GLA14675.
Outstanding
22 April 1992Delivered on: 29 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 September 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
13 September 2023Satisfaction of charge 1 in full (1 page)
22 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
10 February 2023Director's details changed for Mr Luciano Cillario on 1 January 2023 (2 pages)
3 October 2022Termination of appointment of Gianmario Cillario as a director on 30 September 2022 (1 page)
29 September 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
1 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
29 September 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
23 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
4 December 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
2 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Lycidas Secretaries Limited as a secretary on 5 February 2020 (1 page)
1 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
14 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
17 July 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
12 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
22 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 109,444
(5 pages)
22 March 2016Register(s) moved to registered office address Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD (1 page)
22 March 2016Register inspection address has been changed from 3 Ponton Street Edinburgh EH3 9QQ Scotland to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD (1 page)
22 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 109,444
(5 pages)
22 March 2016Register(s) moved to registered office address Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD (1 page)
22 March 2016Register inspection address has been changed from 3 Ponton Street Edinburgh EH3 9QQ Scotland to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD (1 page)
8 October 2015Registered office address changed from , 3 Ponton Street, Edinburgh, EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from , 3 Ponton Street, Edinburgh, EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
3 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 109,444
(6 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 109,444
(6 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 109,444
(6 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 109,444
(6 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 109,444
(6 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 109,444
(6 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
15 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
15 April 2013Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland (1 page)
15 April 2013Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland (1 page)
12 April 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
12 April 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
12 April 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
12 April 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
8 April 2013Registered office address changed from , C/O Semple Fraser Llp, 123 st Vincent Street, Glasgow, G2 5EA, Scotland on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA Scotland on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA Scotland on 8 April 2013 (1 page)
8 April 2013Registered office address changed from , C/O Semple Fraser Llp, 123 st Vincent Street, Glasgow, G2 5EA, Scotland on 8 April 2013 (1 page)
20 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
20 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
2 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
2 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
11 April 2011Group of companies' accounts made up to 30 November 2010 (25 pages)
11 April 2011Group of companies' accounts made up to 30 November 2010 (25 pages)
23 March 2011Register inspection address has been changed (1 page)
23 March 2011Registered office address changed from , C/O Semple Fraser Llp, 80 George Street, EH2 3BU, Edinburgh, EH2 3BU, Scotland on 23 March 2011 (1 page)
23 March 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Registered office address changed from , C/O Semple Fraser Llp, 80 George Street, EH2 3BU, Edinburgh, EH2 3BU, Scotland on 23 March 2011 (1 page)
23 March 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Register inspection address has been changed (1 page)
23 March 2011Registered office address changed from C/O Semple Fraser Llp 80 George Street EH2 3BU Edinburgh EH2 3BU Scotland on 23 March 2011 (1 page)
9 March 2011Appointment of Mr Gian Franco Cillario as a director (2 pages)
9 March 2011Termination of appointment of Alan Rees as a director (1 page)
9 March 2011Termination of appointment of Alexander Cairns as a director (1 page)
9 March 2011Appointment of Sf Secretaries Limited as a secretary (2 pages)
9 March 2011Appointment of Mr Gianmario Cillario as a director (2 pages)
9 March 2011Registered office address changed from , 24 Clydeholm Road, Clydeside Industrial Estate, Glasgow, G14 0AU on 9 March 2011 (1 page)
9 March 2011Appointment of Sf Secretaries Limited as a secretary (2 pages)
9 March 2011Termination of appointment of Alan Barr as a secretary (1 page)
9 March 2011Registered office address changed from 24 Clydeholm Road Clydeside Industrial Estate Glasgow G14 0AU on 9 March 2011 (1 page)
9 March 2011Appointment of Mr Luciano Cillario as a director (2 pages)
9 March 2011Appointment of Mr Luciano Cillario as a director (2 pages)
9 March 2011Registered office address changed from 24 Clydeholm Road Clydeside Industrial Estate Glasgow G14 0AU on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Alan Stewart as a director (1 page)
9 March 2011Appointment of Mr Gianmario Cillario as a director (2 pages)
9 March 2011Termination of appointment of Alexander Cairns as a director (1 page)
9 March 2011Registered office address changed from , 24 Clydeholm Road, Clydeside Industrial Estate, Glasgow, G14 0AU on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Alan Rees as a director (1 page)
9 March 2011Termination of appointment of Alan Barr as a secretary (1 page)
9 March 2011Appointment of Mr Gian Franco Cillario as a director (2 pages)
9 March 2011Appointment of Mr Giuseppe Cillario as a director (2 pages)
9 March 2011Appointment of Mr Giuseppe Cillario as a director (2 pages)
9 March 2011Termination of appointment of Alan Stewart as a director (1 page)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
16 September 2010Resignation of auditor (1 page)
16 September 2010Resignation of auditor (1 page)
26 August 2010Auditor's resignation (2 pages)
26 August 2010Auditor's resignation (2 pages)
27 July 2010Auditor's resignation (3 pages)
27 July 2010Auditor's resignation (3 pages)
11 May 2010Group of companies' accounts made up to 30 November 2009 (24 pages)
11 May 2010Group of companies' accounts made up to 30 November 2009 (24 pages)
11 February 2010Director's details changed for Mr Alan Graham Rees on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Alexander Sneddon Cairns on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Alan Graham Rees on 7 February 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Mr Alexander Sneddon Cairns on 7 February 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Mr Alexander Sneddon Cairns on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Alan Graham Rees on 7 February 2010 (2 pages)
25 September 2009Group of companies' accounts made up to 30 November 2008 (26 pages)
25 September 2009Group of companies' accounts made up to 30 November 2008 (26 pages)
11 February 2009Return made up to 06/02/09; full list of members (8 pages)
11 February 2009Return made up to 06/02/09; full list of members (8 pages)
4 February 2009Appointment terminated director barry whitehorn (1 page)
4 February 2009Appointment terminated director barry whitehorn (1 page)
29 May 2008Gbp ic 126110/109444\13/05/08\gbp sr 16666@1=16666\ (2 pages)
29 May 2008Gbp ic 126110/109444\13/05/08\gbp sr 16666@1=16666\ (2 pages)
27 May 2008Group of companies' accounts made up to 30 November 2007 (26 pages)
27 May 2008Group of companies' accounts made up to 30 November 2007 (26 pages)
15 May 2008Gbp ic 176110/126110\19/03/08\gbp sr 50000@1=50000\ (2 pages)
15 May 2008Gbp ic 176110/126110\19/03/08\gbp sr 50000@1=50000\ (2 pages)
1 May 2008Ad 24/04/08\gbp si 4444@1=4444\gbp ic 171666/176110\ (2 pages)
1 May 2008Director appointed mr alexander snadden cairns (1 page)
1 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 89(1) shall not apply 01/04/2008
(1 page)
1 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 May 2008Director appointed mr alexander snadden cairns (1 page)
1 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 89(1) shall not apply 01/04/2008
(1 page)
1 May 2008Ad 24/04/08\gbp si 4444@1=4444\gbp ic 171666/176110\ (2 pages)
1 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2008Return made up to 06/02/08; full list of members (5 pages)
12 February 2008Return made up to 06/02/08; full list of members (5 pages)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
31 May 2007Group of companies' accounts made up to 30 November 2006 (27 pages)
31 May 2007Group of companies' accounts made up to 30 November 2006 (27 pages)
14 February 2007Return made up to 06/02/07; full list of members (4 pages)
14 February 2007Return made up to 06/02/07; full list of members (4 pages)
17 May 2006Group of companies' accounts made up to 30 November 2005 (26 pages)
17 May 2006Group of companies' accounts made up to 30 November 2005 (26 pages)
9 February 2006Return made up to 06/02/06; full list of members (4 pages)
9 February 2006Return made up to 06/02/06; full list of members (4 pages)
8 June 2005Group of companies' accounts made up to 30 November 2004 (25 pages)
8 June 2005Group of companies' accounts made up to 30 November 2004 (25 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
25 May 2005New director appointed (3 pages)
25 May 2005New director appointed (3 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 February 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 February 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 2004Group of companies' accounts made up to 30 November 2003 (26 pages)
26 May 2004Group of companies' accounts made up to 30 November 2003 (26 pages)
19 February 2004Return made up to 06/02/04; full list of members (9 pages)
19 February 2004Return made up to 06/02/04; full list of members (9 pages)
23 May 2003Group of companies' accounts made up to 30 November 2002 (24 pages)
23 May 2003Group of companies' accounts made up to 30 November 2002 (24 pages)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
12 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
19 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
3 September 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
3 September 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Auditor's resignation (2 pages)
11 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/02
(10 pages)
11 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/02
(10 pages)
22 December 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
22 December 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: bothwell road, hamilton, lanarkshire, ML3 0DT (1 page)
21 February 2001Registered office changed on 21/02/01 from: bothwell road hamilton lanarkshire ML3 0DT (1 page)
19 February 2001Return made up to 06/02/01; full list of members (11 pages)
19 February 2001Return made up to 06/02/01; full list of members (11 pages)
17 December 2000Full group accounts made up to 31 March 2000 (24 pages)
17 December 2000Full group accounts made up to 31 March 2000 (24 pages)
8 February 2000Return made up to 06/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2000Return made up to 06/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 1999Full group accounts made up to 31 March 1999 (26 pages)
15 December 1999Full group accounts made up to 31 March 1999 (26 pages)
22 February 1999Return made up to 06/02/99; no change of members (8 pages)
22 February 1999Return made up to 06/02/99; no change of members (8 pages)
3 December 1998Full group accounts made up to 31 March 1998 (26 pages)
3 December 1998Full group accounts made up to 31 March 1998 (26 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
12 February 1998Return made up to 06/02/98; full list of members (9 pages)
12 February 1998Return made up to 06/02/98; full list of members (9 pages)
27 August 1997Full group accounts made up to 31 March 1997 (27 pages)
27 August 1997Full group accounts made up to 31 March 1997 (27 pages)
30 May 1997Nc inc already adjusted 23/05/97 (1 page)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 May 1997Ad 23/05/97--------- £ si 5000@1=5000 £ ic 366666/371666 (2 pages)
30 May 1997Memorandum and Articles of Association (23 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Memorandum and Articles of Association (23 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(25 pages)
30 May 1997Nc inc already adjusted 23/05/97 (1 page)
30 May 1997Ad 23/05/97--------- £ si 5000@1=5000 £ ic 366666/371666 (2 pages)
30 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(25 pages)
30 May 1997New director appointed (2 pages)
12 February 1997Return made up to 06/02/97; full list of members (8 pages)
12 February 1997Return made up to 06/02/97; full list of members (8 pages)
17 December 1996Full group accounts made up to 30 March 1996 (25 pages)
17 December 1996Full group accounts made up to 30 March 1996 (25 pages)
29 February 1996Return made up to 06/02/96; no change of members (9 pages)
29 February 1996Return made up to 06/02/96; no change of members (9 pages)
22 August 1995Full group accounts made up to 1 April 1995 (24 pages)
22 August 1995Full group accounts made up to 1 April 1995 (24 pages)
22 August 1995Full group accounts made up to 1 April 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
20 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1994Memorandum and Articles of Association (44 pages)
20 September 1994Memorandum and Articles of Association (44 pages)
20 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1992Company name changed pacific shelf 450 LIMITED\certificate issued on 17/11/92 (2 pages)
16 November 1992Company name changed pacific shelf 450 LIMITED\certificate issued on 17/11/92 (2 pages)
11 November 1992Memorandum and Articles of Association (11 pages)
11 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1992Memorandum and Articles of Association (11 pages)
29 April 1992Partic of mort/charge * (3 pages)
29 April 1992Partic of mort/charge * (3 pages)
25 April 1992Director resigned;new director appointed (1 page)
25 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
25 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
25 April 1992Registered office changed on 25/04/92 from: 24 great king street, edinburgh, EH36QN (1 page)
25 April 1992Director resigned;new director appointed (1 page)
25 April 1992Registered office changed on 25/04/92 from: 24 great king street edinburgh EH36QN (1 page)
6 February 1992Incorporation (19 pages)
6 February 1992Incorporation (19 pages)