THE PHOTOCUBE LTD
GLASGOW BRIGHTEYES LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G46 7TH

Company number SC218458
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address BURNFIELD ROAD, GIFFNOCK, GLASGOW, G46 7TH
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1 ; Annual return made up to 24 April 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 1 . The most likely internet sites of THE PHOTOCUBE LTD are www.thephotocube.co.uk, and www.the-photocube.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The Photocube Ltd is a Private Limited Company. The company registration number is SC218458. The Photocube Ltd has been working since 24 April 2001. The present status of the company is Active. The registered address of The Photocube Ltd is Burnfield Road Giffnock Glasgow G46 7th. . CAMERON, Elizabeth Jean Rose is a Secretary of the company. CAMERON, Christie William is a Director of the company. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Secretary
CAMERON, Elizabeth Jean Rose
Appointed Date: 24 April 2001

Director
CAMERON, Christie William
Appointed Date: 24 April 2001
76 years old

Resigned Directors

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 24 April 2001
Appointed Date: 24 April 2001

Nominee Director
ACS NOMINEES LIMITED
Resigned: 24 April 2001
Appointed Date: 24 April 2001

THE PHOTOCUBE LTD Events

18 May 2016
Accounts for a dormant company made up to 31 December 2015
29 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1

07 Jul 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1

28 May 2015
Accounts for a dormant company made up to 31 December 2014
22 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 30 more events
13 Aug 2002
New secretary appointed
02 May 2001
Accounting reference date shortened from 30/04/02 to 31/12/01
02 May 2001
Secretary resigned
02 May 2001
Director resigned
24 Apr 2001
Incorporation