Company NameArtists Surfaces Ltd
DirectorAlan Stuart Black
Company StatusActive
Company NumberSC393210
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Stuart Black
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 49 Anniesland Industrial Estate
242 Netherton Road
Glasgow
G13 1EU
Scotland
Director NameMrs Rhona Elise Black
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/2 222 Whitehill St
Dennistoun
Glasgow
Lanarkshire
G31 2NX
Scotland

Contact

Websiteartistssurfaces.co.uk
Telephone0141 9506460
Telephone regionGlasgow

Location

Registered Address49 Anniesland Industrial Estate
242 Netherton Road
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

1 at £1Alan Black
50.00%
Ordinary
1 at £1Rhona Black
50.00%
Ordinary

Financials

Year2014
Net Worth£253
Cash£2,592
Current Liabilities£52,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

28 February 2021Unaudited abridged accounts made up to 29 February 2020 (8 pages)
24 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
4 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
25 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
25 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 February 2014Register inspection address has been changed (1 page)
10 February 2014Register inspection address has been changed (1 page)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
23 January 2013Registered office address changed from Unit 49 Anniesland Business Park 242 Netherton Rd Glasgow Lanarkshire G13 1EU Scotland on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Unit 49 Anniesland Business Park 242 Netherton Rd Glasgow Lanarkshire G13 1EU Scotland on 23 January 2013 (1 page)
7 November 2012Registered office address changed from C/O Ab Framing Ltd Unit 49 Anniesland Business Park 242 Netherton Rd Glasgow Lanarkshire G13 1EU United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Ab Framing Ltd Unit 49 Anniesland Business Park 242 Netherton Rd Glasgow Lanarkshire G13 1EU United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Ab Framing Ltd Unit 49 Anniesland Business Park 242 Netherton Rd Glasgow Lanarkshire G13 1EU United Kingdom on 7 November 2012 (1 page)
7 November 2012Termination of appointment of Rhona Black as a director (1 page)
7 November 2012Termination of appointment of Rhona Black as a director (1 page)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from 2/2 222 Whitehill St Dennistoun Glasgow Lanarkshire G31 2NX United Kingdom on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 2/2 222 Whitehill St Dennistoun Glasgow Lanarkshire G31 2NX United Kingdom on 13 February 2012 (1 page)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2011Incorporation (23 pages)
9 February 2011Incorporation (23 pages)