Company NameGunnalexanderdesign Limited
DirectorsBeatrix Alexander and Michael Gunn
Company StatusActive
Company NumberSC475002
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Beatrix Alexander
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4.6 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Michael Gunn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4.6 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressSuite 4.6 175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Beatrix Alexander
50.00%
Ordinary
50 at £1Michael Gunn
50.00%
Ordinary

Financials

Year2014
Net Worth£19,349
Cash£24,281
Current Liabilities£16,841

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

22 April 2024Confirmation statement made on 10 April 2024 with updates (4 pages)
3 January 2024Change of details for Mr Michael Gunn as a person with significant control on 30 April 2023 (2 pages)
24 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
19 May 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
21 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
29 December 2019Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP to Suite 4.6 175 West George Street Glasgow G2 2LB on 29 December 2019 (1 page)
29 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
4 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
12 April 2018Notification of Beatrix Alexander as a person with significant control on 10 April 2017 (2 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
24 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(3 pages)
24 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(3 pages)
19 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(3 pages)
6 November 2014Appointment of Beatrix Alexander as a director on 10 April 2014 (3 pages)
6 November 2014Appointment of Beatrix Alexander as a director on 10 April 2014 (3 pages)
6 November 2014Appointment of Michael Gunn as a director on 10 April 2014 (3 pages)
6 November 2014Appointment of Michael Gunn as a director on 10 April 2014 (3 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
(28 pages)
10 April 2014Termination of appointment of Stephen Hemmings as a director (1 page)
10 April 2014Termination of appointment of Stephen Hemmings as a director (1 page)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
(28 pages)