STUDIO CUBE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 234 West George Street Glasgow G2 4QY on 2025-03-18

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

03/12/233 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 2023-07-28

View Document

28/05/2328 May 2023 Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 2023-05-28

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-08-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 11 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER MARION WEIR / 01/01/2021

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 733 ANNIESLAND ROAD GLASGOW G14 0XY SCOTLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/03/1811 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MS ESTHER WEIR / 06/03/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 1 AIRTHREY AVENUE GLASGOW G14 9JR

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER MARION WEIR / 06/03/2018

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, NO UPDATES

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM FLAT 0/2, 52 THORNWOOD AVENUE GLASGOW G11 7PG

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/09/143 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MRS ESTHER MARION WEIR

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 6 COPLAND PLACE GLASGOW G51 2RS SCOTLAND

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA CAMPBELL

View Document

03/09/143 September 2014 PREVSHO FROM 30/11/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/01/146 January 2014 COMPANY NAME CHANGED STUDIO LEMON ARCHITECTURAL ACTIVITIES LIMITED CERTIFICATE ISSUED ON 06/01/14

View Document

29/11/1329 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company