Advanced company searchLink opens in new window

448 STUDIO LTD

Company number SC560399

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 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
20 May 2024 SH01 Statement of capital following an allotment of shares on 16 May 2024
  • GBP 116.9737
04 Mar 2024 AD01 Registered office address changed from 58 Kingston Street Beco Building 58 Kingston Street Glasgow G5 8BP Scotland to Barclays Eagle Labs Beco Building 58 Kingston Street Glasgow G5 8BP on 4 March 2024
04 Mar 2024 AD01 Registered office address changed from Barclays Eagle Lab, Beco Building Kingston Street Glasgow G5 8BP Scotland to 58 Kingston Street Beco Building 58 Kingston Street Glasgow G5 8BP on 4 March 2024
14 Feb 2024 AD01 Registered office address changed from Office to the Rear of Hollybank North Street Houston Johnstone PA6 7HJ Scotland to Barclays Eagle Lab, Beco Building Kingston Street Glasgow G5 8BP on 14 February 2024
29 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
19 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 100
13 Sep 2023 AP01 Appointment of Mr Malcolm Howat as a director on 13 September 2023
25 Jul 2023 AP01 Appointment of Mr Alistair William Gray as a director on 24 July 2023
08 Jun 2023 SH02 Sub-division of shares on 31 May 2023
10 Jan 2023 PSC04 Change of details for Mr Daniel Marrable as a person with significant control on 12 February 2018
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 100
19 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
16 Nov 2022 TM01 Termination of appointment of Sungmin Eric Kim as a director on 16 November 2022
28 Jul 2022 AP01 Appointment of Mr David Colin Cowan as a director on 15 July 2022
28 Jul 2022 AP01 Appointment of Dr Hilary Young as a director on 15 July 2022
16 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
24 Jan 2022 AD01 Registered office address changed from Garth Lodge 1 Broomknowe Road Kilmacolm PA13 4JQ Scotland to Office to the Rear of Hollybank North Street Houston Johnstone PA6 7HJ on 24 January 2022
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
28 Jan 2021 AP01 Appointment of Mr Sungmin Eric Kim as a director on 28 January 2021
28 Jan 2021 CH01 Director's details changed for Mr Daniel Marrable on 20 August 2019
18 Aug 2020 AA Micro company accounts made up to 31 March 2020