Reflex Graphics (Uk) Limited

DataGardener
dissolved

Reflex Graphics (uk) Limited

sc269763Private Limited With Share Capital

Third Floor, Turnberry House, 175 West George Street, Glasgow, G22LB
Incorporated

24/06/2004

Company Age

21 years

Directors

1

Employees

SIC Code

74100

Risk

Company Overview

Registration, classification & business activity

Reflex Graphics (uk) Limited (sc269763) is a private limited with share capital incorporated on 24/06/2004 (21 years old) and registered in glasgow, G22LB. The company operates under SIC code 74100 - specialised design activities.

Private Limited With Share Capital
SIC: 74100
Incorporated 24/06/2004
G22LB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:27-11-2019
Liquidation Compulsory Early Dissolution Court Scotland
Category:Insolvency
Date:27-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2018
Liquidation Compulsory Notice Winding Up Scotland
Category:Insolvency
Date:02-07-2018
Liquidation Compulsory Winding Up Order Scotland
Category:Insolvency
Date:02-07-2018
Liquidation Compulsory Appointment Provisional Liquidator Scotland
Category:Insolvency
Date:02-07-2018
Liquidation Compulsory Appointment Provisional Liquidator Scotland
Category:Insolvency
Date:18-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2010
Legacy
Category:Annual Return
Date:22-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2008
Legacy
Category:Annual Return
Date:26-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2008
Legacy
Category:Annual Return
Date:08-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2007
Legacy
Category:Annual Return
Date:04-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2006
Legacy
Category:Annual Return
Date:07-07-2005
Legacy
Category:Accounts
Date:26-08-2004
Legacy
Category:Officers
Date:20-08-2004
Legacy
Category:Officers
Date:20-08-2004
Legacy
Category:Address
Date:20-08-2004
Legacy
Category:Officers
Date:05-07-2004
Legacy
Category:Officers
Date:05-07-2004
Incorporation Company
Category:Incorporation
Date:24-06-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2019
Filing Date17/10/2017
Latest Accounts30/04/2017

Trading Addresses

Comac House, 2 Coddington Crescent, Motherwell, Lanarkshire, ML14YF
Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2Lb, G22LBRegistered

Related Companies

2

Contact

Third Floor, Turnberry House, 175 West George Street, Glasgow, G22LB