Advanced company searchLink opens in new window

SPACED OUT GRAFIX LIMITED

Company number SC593605

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)
30 Apr 2024 AD02 Register inspection address has been changed from Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 12F, Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ
30 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
29 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
16 Feb 2024 AD01 Registered office address changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 16 February 2024
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
14 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
03 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
17 Mar 2021 AD02 Register inspection address has been changed from Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
16 Mar 2021 CH01 Director's details changed for Mr Bryan John Armstrong on 19 February 2021
17 Feb 2021 AD01 Registered office address changed from 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 17 February 2021
19 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
30 Mar 2020 PSC04 Change of details for Mr Bryan John Armstrong as a person with significant control on 30 April 2019
30 Mar 2020 CH01 Director's details changed for Mr Bryan John Armstrong on 30 April 2019
30 Mar 2020 PSC04 Change of details for Mr Bryan John Armstrong as a person with significant control on 7 April 2019
30 Mar 2020 CH01 Director's details changed for Mr Bryan John Armstrong on 7 April 2019
30 Mar 2020 AD03 Register(s) moved to registered inspection location Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
30 Mar 2020 AD02 Register inspection address has been changed to Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
05 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
09 Apr 2019 PSC04 Change of details for Mr Bryan John Armstrong as a person with significant control on 5 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Bryan John Armstrong on 5 April 2019
09 Apr 2019 PSC04 Change of details for Mr Bryan John Armstrong as a person with significant control on 5 April 2019