UTTERSTUDIOS C.I.C.

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

29/01/2029 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLIS / 25/09/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM WOODSIDE HOUSE 14 WILLIAM STREET PAISLEY PA1 2LZ SCOTLAND

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM STUDIO 102 OLD EMBROIDERY MILL ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1TJ SCOTLAND

View Document

28/11/1828 November 2018 COMPANY NAME CHANGED UTTER STUDIOS LIMITED CERTIFICATE ISSUED ON 28/11/18

View Document

28/11/1828 November 2018 CHANGE OF NAME 20/10/2018

View Document

28/11/1828 November 2018 CONVERSION TO A CIC

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ERIC MITCHELL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR JAMIE LUMSDEN

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR IAN GEMMELL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MRS ALYSON FINNIGAN

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLIS / 07/03/2017

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM STUDIO 262, EMBROIDERY MILL ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1TJ SCOTLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/177 March 2017 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