Company NameScreenin3D Limited
Company StatusActive
Company NumberSC614453
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Alexander Louis Scott Sim
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTechnology And Innovation Centre 99 George Street
Glasgow
G1 1RD
Scotland
Director NameMr Michele Zagnoni
Date of BirthOctober 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTechnology And Innovation Centre 99 George Street
Glasgow
G1 1RD
Scotland
Director NameGabriel Directors Ltd (Corporation)
StatusCurrent
Appointed28 July 2023(4 years, 8 months after company formation)
Appointment Duration9 months
Correspondence AddressThe Hatrack 144 St Vincent Street
Glasgow
G2 5LQ
Scotland

Location

Registered AddressTechnology And Innovation Centre
99 George Street
Glasgow
G1 1RD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

27 November 2023Director's details changed for Gabriel Directors Ltd on 21 November 2023 (1 page)
27 November 2023Director's details changed for Gabriel Directors Ltd on 21 November 2023 (1 page)
27 November 2023Confirmation statement made on 21 November 2023 with updates (7 pages)
23 November 2023Change of details for Mr Alexander Louis Scott Sim as a person with significant control on 28 July 2023 (2 pages)
23 August 2023Appointment of Gabriel Directors Ltd as a director on 28 July 2023 (2 pages)
7 August 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 15.69955
(4 pages)
3 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 August 2023Sub-division of shares on 28 July 2023 (6 pages)
3 August 2023Memorandum and Articles of Association (28 pages)
3 August 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 13.20
(4 pages)
1 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share sub-division approved and all other authorities to allot relevant securities revoked 28/07/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2023Notification of Michele Zagnoni as a person with significant control on 27 January 2021 (2 pages)
28 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 November 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
25 November 2022Change of details for Mr Alexander Louis Scott Sim as a person with significant control on 21 November 2022 (2 pages)
25 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 April 2022Director's details changed for Mr Michele Zagnoni on 1 April 2022 (2 pages)
26 November 2021Change of details for Mr Alexander Louis Scott Sim as a person with significant control on 21 November 2021 (2 pages)
26 November 2021Confirmation statement made on 21 November 2021 with updates (5 pages)
25 November 2021Director's details changed for Mr Alexander Louis Scott Sim on 21 November 2021 (2 pages)
25 November 2021Change of details for Mr Alexander Louis Scott Sim as a person with significant control on 21 November 2021 (2 pages)
4 October 2021Change of details for Mr Alexander Louis Scott Sim as a person with significant control on 4 October 2021 (2 pages)
29 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
21 January 2021Amended accounts made up to 31 December 2019 (8 pages)
24 November 2020Change of details for Mr Alexander Louis Scott Sim as a person with significant control on 21 November 2020 (2 pages)
24 November 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
29 October 2020Director's details changed for Mr Alexander Louis Scott Sim on 30 June 2019 (2 pages)
26 October 2020Change of details for Mr Alexander Louis Scott Sim as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
20 July 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
2 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)