Company NameGiclee UK Limited
DirectorChristopher Scott Pearson
Company StatusActive - Proposal to Strike off
Company NumberSC223637
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Christopher Scott Pearson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18/1 Hillpark Green
Edinburgh
EH4 7TB
Scotland
Secretary NameMr Calum MacDonald
NationalityBritish
StatusCurrent
Appointed25 September 2001(same day as company formation)
RoleSecretary
Correspondence Address90 Giles Street
Edinburgh
Midlothian
EH6 6BZ
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitegicleeuk.com
Telephone0131 5556444
Telephone regionEdinburgh

Location

Registered Address1 Summerhall
Summerhall
Edinburgh
EH9 1PL
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Calum Macdonald
50.00%
Ordinary
1 at £1Christopher Pearson
50.00%
Ordinary

Financials

Year2014
Turnover£67,496
Gross Profit£43,593
Net Worth-£8,482
Cash£1,103

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2022 (1 year, 7 months ago)
Next Return Due9 October 2023 (overdue)

Filing History

21 October 2023Compulsory strike-off action has been discontinued (1 page)
20 October 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
17 November 2022Confirmation statement made on 25 September 2021 with no updates (3 pages)
17 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
4 October 2022Compulsory strike-off action has been discontinued (1 page)
3 October 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
15 November 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
22 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
3 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
3 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
28 March 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 April 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
26 April 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
3 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
3 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
21 October 2014Registered office address changed from 90 Giles Street Edinburgh EH6 6BZ to 1 Summerhall Summerhall Edinburgh EH9 1PL on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 1 Summerhall Summerhall Edinburgh EH9 1PL Scotland to 1 Summerhall Summerhall Edinburgh EH9 1PL on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 90 Giles Street Edinburgh EH6 6BZ to 1 Summerhall Summerhall Edinburgh EH9 1PL on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 1 Summerhall Summerhall Edinburgh EH9 1PL Scotland to 1 Summerhall Summerhall Edinburgh EH9 1PL on 21 October 2014 (1 page)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
28 April 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
28 April 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
28 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
2 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
2 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
16 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
31 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
17 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
16 February 2011Secretary's details changed for Calum Macdonald on 25 September 2010 (1 page)
16 February 2011Director's details changed for Christopher Scott Pearson on 23 September 2010 (2 pages)
16 February 2011Secretary's details changed for Calum Macdonald on 25 September 2010 (1 page)
16 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Christopher Scott Pearson on 23 September 2010 (2 pages)
21 October 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
21 October 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
8 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
8 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
16 February 2009Return made up to 25/09/08; no change of members (6 pages)
16 February 2009Return made up to 25/09/08; no change of members (6 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
2 November 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
21 May 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
5 October 2006Return made up to 25/09/06; full list of members (6 pages)
5 October 2006Return made up to 25/09/06; full list of members (6 pages)
27 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
25 January 2005Return made up to 25/09/04; full list of members (6 pages)
25 January 2005Return made up to 25/09/04; full list of members (6 pages)
15 December 2004Strike-off action suspended (1 page)
15 December 2004Strike-off action suspended (1 page)
17 September 2004First Gazette notice for compulsory strike-off (1 page)
17 September 2004First Gazette notice for compulsory strike-off (1 page)
10 January 2004Registered office changed on 10/01/04 from: 128 pitt street edinburgh EH6 4DD (1 page)
10 January 2004Registered office changed on 10/01/04 from: 128 pitt street edinburgh EH6 4DD (1 page)
7 May 2003Compulsory strike-off action has been discontinued (1 page)
7 May 2003Compulsory strike-off action has been discontinued (1 page)
5 May 2003Return made up to 25/09/02; full list of members (6 pages)
5 May 2003Return made up to 25/09/02; full list of members (6 pages)
28 February 2003First Gazette notice for compulsory strike-off (1 page)
28 February 2003First Gazette notice for compulsory strike-off (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 128 pitt street edinburgh EH6 4DD (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 128 pitt street edinburgh EH6 4DD (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
25 September 2001Incorporation (10 pages)
25 September 2001Incorporation (10 pages)