- Company Overview for UTTERSTUDIOS C.I.C. (SC559612)
- Filing history for UTTERSTUDIOS C.I.C. (SC559612)
- People for UTTERSTUDIOS C.I.C. (SC559612)
- More for UTTERSTUDIOS C.I.C. (SC559612)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
14 Feb 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
01 Feb 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
25 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Ian Ellis on 25 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from Woodside House 14 William Street Paisley PA1 2LZ Scotland to 67 Glazert Road Dunlop Kilmarnock KA3 4DE on 25 September 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
15 Feb 2019 | AD01 | Registered office address changed from Studio 102 Old Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to Woodside House 14 William Street Paisley PA1 2LZ on 15 February 2019 | |
28 Nov 2018 | CERTNM |
Company name changed utter studios LIMITED\certificate issued on 28/11/18
|
|
28 Nov 2018 | CICCON |
Change of name
|
|
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Jamie Lumsden as a director on 20 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Ian Gemmell as a director on 20 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mrs Alyson Finnigan as a director on 20 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Eric Mitchell as a director on 20 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Ian Ellis on 7 March 2017 | |
05 Apr 2018 | AD01 | Registered office address changed from Studio 262, Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to Studio 102 Old Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on 5 April 2018 |