Glasgow
G12 0LG
Scotland
Director Name | Tony Dunworth |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 53 King Street Glasgow Lanarkshire G1 5RA Scotland |
Director Name | Mr Gabriel Durnan |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2013(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Graphical Designer |
Country of Residence | Scotland |
Correspondence Address | 34 Muirhill Avenue Glasgow G44 3HR Scotland |
Director Name | Graeme Robert Johnston |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Graphical |
Country of Residence | Scotland |
Correspondence Address | 9 Beaufort Avenue Glasgow Lanarkshire G43 2YL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Colin Raeburn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 22 Ashley Terrace Alloa Clackmannanshire FK10 2BA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | graphicalhouse.co.uk |
---|---|
Telephone | 0141 5535860 |
Telephone region | Glasgow |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Anthony Dunsworth 25.00% Ordinary |
---|---|
25 at £1 | Colin Raeburn 25.00% Ordinary |
25 at £1 | Daniel Ibbotson 25.00% Ordinary |
25 at £1 | Gabriel Durnan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,486 |
Cash | £7,832 |
Current Liabilities | £92,422 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
20 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP to 133 Finnieston Street Glasgow G3 8HB on 10 July 2023 (2 pages) |
5 July 2023 | Resolutions
|
30 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
2 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
4 December 2020 | Notification of Daniel Ibbotson as a person with significant control on 4 December 2020 (2 pages) |
4 December 2020 | Withdrawal of a person with significant control statement on 4 December 2020 (2 pages) |
4 December 2020 | Notification of Anthony Dunworth as a person with significant control on 4 December 2020 (2 pages) |
4 December 2020 | Notification of Gabriel Durnan as a person with significant control on 4 December 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
28 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
8 October 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
6 March 2018 | Cancellation of shares. Statement of capital on 22 February 2018
|
6 March 2018 | Purchase of own shares. (3 pages) |
26 February 2018 | Termination of appointment of Colin Raeburn as a director on 22 February 2018 (1 page) |
2 November 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 September 2016 | Director's details changed for Tony Dunworth on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Gabriel Durnan on 16 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 September 2016 | Director's details changed for Mr Gabriel Durnan on 16 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Tony Dunworth on 23 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 November 2013 | Director's details changed for Daniel Ibbotson on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Daniel Ibbotson on 20 November 2013 (2 pages) |
1 November 2013 | Termination of appointment of Graeme Johnston as a director (1 page) |
1 November 2013 | Appointment of Mr Gabriel Durnan as a director (2 pages) |
1 November 2013 | Termination of appointment of Graeme Johnston as a director (1 page) |
1 November 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Appointment of Mr Gabriel Durnan as a director (2 pages) |
1 November 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Director's details changed for Graeme Robert Johnston on 20 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Daniel Ibbotson on 20 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Daniel Ibbotson on 20 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Colin Raeburn on 20 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Graeme Robert Johnston on 20 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Colin Raeburn on 20 August 2010 (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
11 May 2010 | Resolutions
|
21 January 2010 | Appointment of Tony Dunworth as a director (2 pages) |
21 January 2010 | Appointment of Tony Dunworth as a director (2 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 20 August 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 20 August 2009
|
17 September 2009 | Director appointed colin raeburn (2 pages) |
17 September 2009 | Director appointed dawiez ibbotsow (2 pages) |
17 September 2009 | Director appointed dawiez ibbotsow (2 pages) |
17 September 2009 | Director appointed graeme robert johnston (2 pages) |
17 September 2009 | Director appointed graeme robert johnston (2 pages) |
17 September 2009 | Director appointed colin raeburn (2 pages) |
28 August 2009 | Resolutions
|
28 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 August 2009 | Appointment terminated director stephen mabbott (1 page) |
28 August 2009 | Appointment terminated director stephen mabbott (1 page) |
28 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 August 2009 | Resolutions
|
20 August 2009 | Incorporation (18 pages) |
20 August 2009 | Incorporation (18 pages) |