Company NameArtibrand Limited
DirectorStephen James Kirkpatrick
Company StatusActive
Company NumberSC532171
CategoryPrivate Limited Company
Incorporation Date11 April 2016(7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Stephen James Kirkpatrick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address3 Riverview Terrace Grahamsdyke Road
31 Grahamsdyke Road
Bo'Ness
Falkirk
EH51 9ED
Scotland

Location

Registered Address3 Riverview Terrace Grahamsdyke Road
31 Grahamsdyke Road
Bo'Ness
Falkirk
EH51 9ED
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

29 July 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
8 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
16 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
12 November 2021Registered office address changed from 525 Ferry Road C/O Sshop 525 Ferry Road Edinburgh EH5 2FF Scotland to 3 Riverview Terrace Grahamsdyke Road 31 Grahamsdyke Road Bo'ness Falkirk EH51 9ED on 12 November 2021 (1 page)
22 September 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
22 September 2021Change of details for Mr Stephen James Kirkpatrick as a person with significant control on 22 September 2021 (2 pages)
22 September 2021Director's details changed for Mr Stephen James Kirkpatrick on 22 September 2021 (2 pages)
9 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
6 January 2020Registered office address changed from G48, Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG Scotland to 525 Ferry Road C/O Sshop 525 Ferry Road Edinburgh EH5 2FF on 6 January 2020 (1 page)
10 July 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
13 June 2018Registered office address changed from Chapelbrae Cottage Chapelbrae Moffat Dumfriesshire DG10 9SB Scotland to G48, Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG on 13 June 2018 (1 page)
4 June 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
13 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)