Company NameStudio Cube Limited
DirectorEsther Marion Weir
Company StatusActive
Company NumberSC464877
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Previous NameStudio Lemon Architectural Activities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Esther Marion Weir
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMs Amanda Campbell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressFlat 0/2, 52 Thornwood Avenue
Glasgow
G11 7PG
Scotland

Location

Registered AddressC/O Clarity Accounting (Scotland) Ltd
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Esther Weir
100.00%
Ordinary

Financials

Year2014
Net Worth£166
Cash£1,687
Current Liabilities£2,856

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

16 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 August 2019 (4 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
20 November 2019Registered office address changed from 733 Anniesland Road Glasgow G14 0XY Scotland to 11 Somerset Place Glasgow G3 7JT on 20 November 2019 (1 page)
22 January 2019Micro company accounts made up to 31 August 2018 (4 pages)
9 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
11 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
6 March 2018Director's details changed for Mrs Esther Marion Weir on 6 March 2018 (2 pages)
6 March 2018Change of details for Ms Esther Weir as a person with significant control on 6 March 2018 (2 pages)
6 March 2018Registered office address changed from 1 Airthrey Avenue Glasgow G14 9JR to 733 Anniesland Road Glasgow G14 0XY on 6 March 2018 (1 page)
9 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 9 December 2016 with no updates (3 pages)
9 December 2016Confirmation statement made on 9 December 2016 with no updates (3 pages)
27 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
22 October 2014Registered office address changed from Flat 0/2, 52 Thornwood Avenue Glasgow G11 7PG to 1 Airthrey Avenue Glasgow G14 9JR on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Flat 0/2, 52 Thornwood Avenue Glasgow G11 7PG to 1 Airthrey Avenue Glasgow G14 9JR on 22 October 2014 (1 page)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Registered office address changed from 6 Copland Place Glasgow G51 2RS Scotland to Flat 0/2, 52 Thornwood Avenue Glasgow G11 7PG on 3 September 2014 (1 page)
3 September 2014Appointment of Mrs Esther Marion Weir as a director on 31 August 2014 (2 pages)
3 September 2014Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
3 September 2014Termination of appointment of Amanda Campbell as a director on 31 August 2014 (1 page)
3 September 2014Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
3 September 2014Termination of appointment of Amanda Campbell as a director on 31 August 2014 (1 page)
3 September 2014Registered office address changed from 6 Copland Place Glasgow G51 2RS Scotland to Flat 0/2, 52 Thornwood Avenue Glasgow G11 7PG on 3 September 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Registered office address changed from 6 Copland Place Glasgow G51 2RS Scotland to Flat 0/2, 52 Thornwood Avenue Glasgow G11 7PG on 3 September 2014 (1 page)
3 September 2014Appointment of Mrs Esther Marion Weir as a director on 31 August 2014 (2 pages)
6 January 2014Company name changed studio lemon architectural activities LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Company name changed studio lemon architectural activities LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)