Company NameStudiokap Ltd.
DirectorsHelen Anne Campbell and Christopher Joseph Platt
Company StatusActive
Company NumberSC340663
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMiss Helen Anne Campbell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address23 Dumbreck Place, Lenzie
Kirkintilloch
Glasgow
G66 5PQ
Scotland
Director NameMr Christopher Joseph Platt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address22 Oakley Drive
Netherlee
Glasgow
Lanarkshire
G44 3PY
Scotland
Director NameMr Roderick Kemsley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1 Kirklee Terrace Lane
Glasgow
G12 0TL
Scotland
Secretary NameMr Roderick Kemsley
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1 Kirklee Terrace Lane
Glasgow
G12 0TL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.studiokap.com/
Email address[email protected]
Telephone0141 5522265
Telephone regionGlasgow

Location

Registered AddressStudio 9b St Georges Studios
93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2012
Net Worth-£8,310
Cash£3,402
Current Liabilities£25,462

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 April 2024 (2 weeks ago)
Next Return Due23 April 2025 (12 months from now)

Charges

30 May 2008Delivered on: 4 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 56
(4 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 56
(4 pages)
10 November 2015Registered office address changed from 40 New City Road Glasgow G4 9JT to Studio 9B St Georges Studios 93-97 st. Georges Road Glasgow G3 6JA on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 40 New City Road Glasgow G4 9JT to Studio 9B St Georges Studios 93-97 st. Georges Road Glasgow G3 6JA on 10 November 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 April 2015Director's details changed for Ms Helen Campbell on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Ms Helen Campbell on 14 April 2015 (2 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 56
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 56
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 56
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 56
(4 pages)
16 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 56
(4 pages)
16 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 56
(4 pages)
22 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 May 2013Registered office address changed from 125 Candleriggs Glasgow G1 1NP on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 125 Candleriggs Glasgow G1 1NP on 10 May 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 November 2012Termination of appointment of Roderick Kemsley as a director (1 page)
27 November 2012Termination of appointment of Roderick Kemsley as a secretary (1 page)
27 November 2012Termination of appointment of Roderick Kemsley as a director (1 page)
27 November 2012Termination of appointment of Roderick Kemsley as a secretary (1 page)
9 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
9 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 56
(4 pages)
18 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 56
(4 pages)
18 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 56
(4 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Secretary's details changed for Roderick Kemsley on 2 April 2010 (2 pages)
29 April 2010Director's details changed for Christopher Platt on 2 April 2010 (2 pages)
29 April 2010Secretary's details changed for Roderick Kemsley on 2 April 2010 (2 pages)
29 April 2010Director's details changed for Helen Campbell on 2 April 2010 (2 pages)
29 April 2010Director's details changed for Helen Campbell on 2 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Roderick Kemsley on 2 April 2010 (2 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Christopher Platt on 2 April 2010 (2 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Roderick Kemsley on 2 April 2010 (2 pages)
29 April 2010Director's details changed for Helen Campbell on 2 April 2010 (2 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Christopher Platt on 2 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Roderick Kemsley on 2 April 2010 (2 pages)
29 April 2010Secretary's details changed for Roderick Kemsley on 2 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 April 2009Return made up to 02/04/09; full list of members (4 pages)
29 April 2009Return made up to 02/04/09; full list of members (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2008Director and secretary appointed roderick kemsley (1 page)
17 April 2008Ad 02/04/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages)
17 April 2008Ad 02/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
17 April 2008Director appointed christopher platt (1 page)
17 April 2008Director appointed helen campbell (1 page)
17 April 2008Director and secretary appointed roderick kemsley (1 page)
17 April 2008Appointment terminated secretary brian reid LTD. (1 page)
17 April 2008Director appointed christopher platt (1 page)
17 April 2008Ad 02/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
17 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 April 2008Appointment terminated secretary brian reid LTD. (1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 April 2008Ad 02/04/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 April 2008Director appointed helen campbell (1 page)
17 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
2 April 2008Incorporation (17 pages)
2 April 2008Incorporation (17 pages)