General information

Name:

Pixel Image Ltd

Office Address:

Unit 4B Gateway Business Park Beancross Road FK3 8WX Grangemouth

Number: SC204703

Incorporation date: 2000-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. SC204703 24 years ago, Pixel Image Limited is categorised as a Private Limited Company. The active office address is Unit 4B Gateway Business Park, Beancross Road Grangemouth. It is known as Pixel Image Limited. However, this company also operated as Cubewood up till the company name was replaced 24 years from now. This company's SIC and NACE codes are 62090, that means Other information technology service activities. The latest accounts cover the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-03-08.

According to the information we have, the business was incorporated 24 years ago and has so far been steered by two directors.

Executives with significant control over the firm are: Catriona S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Pixel Image Limited 2000-04-14
  • Cubewood Limited 2000-03-08

Financial data based on annual reports

Company staff

Stephen S.

Role: Director

Appointed: 27 November 2001

Latest update: 4 February 2024

Catriona S.

Role: Director

Appointed: 13 March 2000

Latest update: 4 February 2024

People with significant control

Catriona S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Annual Accounts 19th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19th December 2014
Annual Accounts 16th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16th December 2015
Annual Accounts 14th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2014

Address:

15 East Cromwell Street

Post code:

EH6 6HD

City / Town:

Edinburgh

HQ address,
2015

Address:

15 East Cromwell Street

Post code:

EH6 6HD

City / Town:

Edinburgh

HQ address,
2016

Address:

15 East Cromwell Street

Post code:

EH6 6HD

City / Town:

Edinburgh

Accountant/Auditor,
2014 - 2016

Name:

Taylor Mcintyre Limited

Address:

15 East Cromwell Street

Post code:

EH6 6HD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
24
Company Age

Closest Companies - by postcode