Advanced company searchLink opens in new window

UTTERSTUDIOS C.I.C.

Company number SC559612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • CONNOT ‐ Change of name notice
28 Nov 2018 CICCON Change of name
28 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-20
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