Active
Company Information for GICLEE UK LIMITED
1 SUMMERHALL, SUMMERHALL, EDINBURGH, EH9 1PL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GICLEE UK LIMITED | |
Legal Registered Office | |
1 SUMMERHALL SUMMERHALL EDINBURGH EH9 1PL Other companies in EH6 | |
Company Number | SC223637 | |
---|---|---|
Company ID Number | SC223637 | |
Date formed | 2001-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 15:31:35 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CALUM MACDONALD |
||
CHRISTOPHER SCOTT PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 25/09/24, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
Termination of appointment of Calum Macdonald on 2024-04-26 | ||
CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 1 SUMMERHALL SUMMERHALL EDINBURGH EH9 1PL SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 90 GILES STREET EDINBURGH EH6 6BZ | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Scott Pearson on 2010-09-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CALUM MACDONALD on 2010-09-25 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 128 PITT STREET EDINBURGH EH6 4DD | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 128 PITT STREET EDINBURGH EH6 4DD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2004-09-17 |
Proposal to Strike Off | 2003-02-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GICLEE UK LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as GICLEE UK LIMITED are:
SERVICE POINT UK LIMITED | £ 666,831 |
REED LTD | £ 194,609 |
CFH DOCMAIL LTD | £ 188,019 |
LATCHAM DIRECT LIMITED | £ 169,226 |
COMPUTASTAT GROUP LIMITED | £ 141,137 |
ELANDERS LTD | £ 123,447 |
HUDSON AND PEARSON LIMITED | £ 88,468 |
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED | £ 73,901 |
PURBROOKS LIMITED | £ 66,802 |
BLUE MUSHROOM LIMITED | £ 53,867 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GICLEE UK LIMITED | Event Date | 2004-09-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GICLEE UK LIMITED | Event Date | 2003-02-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |