Acarsaid Visuals Limited

General information

Name:

Acarsaid Visuals Ltd

Office Address:

Radleigh House 1 Golf Road Clarkston G76 7HU Glasgow

Number: SC421380

Incorporation date: 2012-04-10

Dissolution date: 2023-06-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Glasgow with reg. no. SC421380. This firm was established in 2012. The main office of this company was situated at Radleigh House 1 Golf Road Clarkston. The zip code for this place is G76 7HU. This business was dissolved on Tue, 13th Jun 2023, meaning it had been in business for 11 years. Its official name transformation from Think New Energy to Acarsaid Visuals Limited came on Fri, 22nd Dec 2017.

The business was directed by a single managing director: Steven M., who was designated to this position 12 years ago.

Steven M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Acarsaid Visuals Limited 2017-12-22
  • Think New Energy Limited 2012-04-10

Financial data based on annual reports

Company staff

Steven M.

Role: Director

Appointed: 10 April 2012

Latest update: 19 October 2023

People with significant control

Steven M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 May 2023
Confirmation statement last made up date 04 May 2022
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 July 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 October 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 May 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 2018
End Date For Period Covered By Report 31 March 2019
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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 6 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 August 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74202 : Other specialist photography
11
Company Age

Similar companies nearby

Closest companies