Company NameThe Shine Agency Limited
DirectorCraig Robert Mackie
Company StatusActive
Company NumberSC205296
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Robert Mackie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address278 St. Vincent Street
Glasgow
G2 5RL
Scotland
Secretary NameFraser Melville Mackie
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address278 St. Vincent Street
Glasgow
G2 5RL
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitetheshineagency.com
Telephone01630 561878
Telephone regionMarket Drayton

Location

Registered Address278 St. Vincent Street
Glasgow
G2 5RL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Craig Robert Mackie
100.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£14,780
Current Liabilities£85,554

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

12 May 2023Termination of appointment of Fraser Melville Mackie as a secretary on 12 May 2023 (1 page)
10 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
26 May 2021Director's details changed for Mr Craig Robert Mackie on 26 May 2021 (2 pages)
26 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
26 May 2021Change of details for Mr Craig Robert Mackie as a person with significant control on 26 May 2021 (2 pages)
26 May 2021Secretary's details changed for Fraser Melville Mackie on 26 May 2021 (1 page)
21 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
25 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
20 April 2018Secretary's details changed for Fraser Melville Mackie on 8 April 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
7 April 2017Director's details changed for Mr Craig Robert Mackie on 5 April 2017 (2 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
7 April 2017Director's details changed for Mr Craig Robert Mackie on 5 April 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Mr Craig Robert Mackie on 21 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Craig Robert Mackie on 21 March 2013 (2 pages)
3 January 2013Director's details changed for Mr Craig Robert Mackie on 17 December 2012 (2 pages)
3 January 2013Director's details changed for Mr Craig Robert Mackie on 17 December 2012 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Craig Robert Mackie on 21 March 2010 (2 pages)
2 June 2010Director's details changed for Craig Robert Mackie on 21 March 2010 (2 pages)
2 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 September 2009Return made up to 21/03/09; full list of members (3 pages)
15 September 2009Return made up to 21/03/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from 168 west george street glasgow lanarkshire G2 2PT (1 page)
1 July 2009Registered office changed on 01/07/2009 from 168 west george street glasgow lanarkshire G2 2PT (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Return made up to 21/03/08; full list of members (3 pages)
11 June 2008Return made up to 21/03/08; full list of members (3 pages)
11 June 2008Director's change of particulars / craig mackie / 31/01/2008 (1 page)
11 June 2008Director's change of particulars / craig mackie / 31/01/2008 (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 21/03/07; full list of members (2 pages)
2 April 2007Return made up to 21/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 21/03/05; full list of members (2 pages)
7 April 2005Return made up to 21/03/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 March 2004Return made up to 21/03/04; full list of members (6 pages)
31 March 2004Return made up to 21/03/04; full list of members (6 pages)
13 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 April 2001Company name changed shine design & advertising limit ed\certificate issued on 09/04/01 (2 pages)
9 April 2001Company name changed shine design & advertising limit ed\certificate issued on 09/04/01 (2 pages)
6 April 2001Return made up to 21/03/01; full list of members (6 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Return made up to 21/03/01; full list of members (6 pages)
6 April 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Ad 21/03/00--------- £ si 99@1=99 £ ic 2/101 (2 pages)
28 March 2000Ad 21/03/00--------- £ si 99@1=99 £ ic 2/101 (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (17 pages)
21 March 2000Incorporation (17 pages)