Reflex Graphics (UK) Limited

General information

Name:

Reflex Graphics (UK) Ltd

Office Address:

Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC269763

Incorporation date: 2004-06-24

Dissolution date: 2019-11-27

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Reflex Graphics (UK) was started on Thursday 24th June 2004 as a private limited company. This firm office was registered in Glasgow on Third Floor, Turnberry House, 175 West George Street. This place zip code is G2 2LB. The office registration number for Reflex Graphics (UK) Limited was SC269763. Reflex Graphics (UK) Limited had been in business for 15 years up until Wednesday 27th November 2019.

The following firm was managed by 1 director: Mark K., who was assigned to lead the company on Thursday 24th June 2004.

Mark K. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mark K.

Role: Director

Appointed: 24 June 2004

Latest update: 28 August 2023

People with significant control

Mark K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 29 January 2019
Confirmation statement last made up date 15 January 2018
Annual Accounts 24 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 24 January 2013
Annual Accounts 16 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 16 January 2014
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 23 December 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 18 January 2017
Date Approval Accounts 18 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2018-07-12 (AD01)
filed on: 12th, July 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Comac House 2 Coddington Crescent Eurocentral

Post code:

ML1 4YF

City / Town:

Holytown

HQ address,
2016

Address:

Comac House 2 Coddington Crescent Eurocentral

Post code:

ML1 4YF

City / Town:

Holytown

Accountant/Auditor,
2015 - 2016

Name:

Gordon Ferguson Consulting Ltd

Address:

Upper Floor Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
15
Company Age

Closest Companies - by postcode