Company NamePix Investments Limited
DirectorsDavid Henderson Porter and Michael McLean Porter
Company StatusActive
Company NumberSC185718
CategoryPrivate Limited Company
Incorporation Date12 May 1998(26 years ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr David Henderson Porter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RolePrint Finisher
Country of ResidenceScotland
Correspondence Address46 Dee Street
Aberdeen
AB11 6DS
Scotland
Director NameMr Michael McLean Porter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RolePrint Finisher
Country of ResidenceScotland
Correspondence Address130 Gray Street
Aberdeen
AB10 6JU
Scotland
Secretary NameMr Michael McLean Porter
NationalityBritish
StatusCurrent
Appointed20 August 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RolePrint Finisher
Country of ResidenceScotland
Correspondence Address130 Gray Street
Aberdeen
AB10 6JU
Scotland
Director NameBonsquare Nominees Limited (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address1 East Craibstone Street
Bon-Accord Square
Aberdeen
AB9 1YH
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered Address46 Dee Street
Aberdeen
AB11 6DS
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Signed & Sealed LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£285,336
Current Liabilities£53,169

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Charges

4 September 2003Delivered on: 13 September 2003
Persons entitled: Signed & Sealed Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
17 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
17 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
7 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
(5 pages)
7 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
(5 pages)
29 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
29 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
8 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
16 May 2010Director's details changed for David Henderson Porter on 12 May 2010 (2 pages)
16 May 2010Director's details changed for David Henderson Porter on 12 May 2010 (2 pages)
16 May 2010Director's details changed for Michael Mclean Porter on 12 May 2010 (2 pages)
16 May 2010Director's details changed for Michael Mclean Porter on 12 May 2010 (2 pages)
16 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 May 2009Return made up to 12/05/09; full list of members (3 pages)
18 May 2009Return made up to 12/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 June 2007Return made up to 12/05/07; full list of members (2 pages)
22 June 2007Return made up to 12/05/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 May 2006Return made up to 12/05/06; full list of members (2 pages)
16 May 2006Return made up to 12/05/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 June 2005Return made up to 12/05/05; full list of members (2 pages)
4 June 2005Return made up to 12/05/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 June 2004Return made up to 12/05/04; full list of members (7 pages)
4 June 2004Return made up to 12/05/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 September 2003Partic of mort/charge * (6 pages)
13 September 2003Partic of mort/charge * (6 pages)
11 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 May 2002Return made up to 12/05/02; full list of members (7 pages)
17 May 2002Return made up to 12/05/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 June 2001Return made up to 12/05/01; full list of members (6 pages)
8 June 2001Return made up to 12/05/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 June 2000Return made up to 12/05/00; full list of members (6 pages)
1 June 2000Return made up to 12/05/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 May 1999Return made up to 12/05/99; full list of members (6 pages)
28 May 1999Return made up to 12/05/99; full list of members (6 pages)
2 September 1998Memorandum and Articles of Association (26 pages)
2 September 1998Memorandum and Articles of Association (26 pages)
26 August 1998Company name changed bonsquare 526 LIMITED\certificate issued on 27/08/98 (2 pages)
26 August 1998Company name changed bonsquare 526 LIMITED\certificate issued on 27/08/98 (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
25 August 1998New secretary appointed;new director appointed (1 page)
25 August 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998New secretary appointed;new director appointed (1 page)
25 August 1998New director appointed (1 page)
25 August 1998Registered office changed on 25/08/98 from: 1 east craibstone street aberdeen AB11 6YQ (1 page)
25 August 1998New director appointed (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: 1 east craibstone street aberdeen AB11 6YQ (1 page)
12 May 1998Incorporation (35 pages)
12 May 1998Incorporation (35 pages)