STUDIO 4816 LTD
RENFREWSHIRE NISBET WYLIE PHOTOGRAPHS LTD.

Hellopages » Renfrewshire » Renfrewshire » PA1 3QS

Company number SC248067
Status Active
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address 9 GLASGOW ROAD, PAISLEY, RENFREWSHIRE, PA1 3QS
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 5,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STUDIO 4816 LTD are www.studio4816.co.uk, and www.studio-4816.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Studio 4816 Ltd is a Private Limited Company. The company registration number is SC248067. Studio 4816 Ltd has been working since 22 April 2003. The present status of the company is Active. The registered address of Studio 4816 Ltd is 9 Glasgow Road Paisley Renfrewshire Pa1 3qs. . WYLIE, Graham Robert is a Secretary of the company. NISBET, Ralph is a Director of the company. WYLIE, Graham Robert is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Secretary
WYLIE, Graham Robert
Appointed Date: 22 April 2003

Director
NISBET, Ralph
Appointed Date: 22 April 2003
66 years old

Director
WYLIE, Graham Robert
Appointed Date: 22 April 2003
64 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 April 2003
Appointed Date: 22 April 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 April 2003
Appointed Date: 22 April 2003

STUDIO 4816 LTD Events

14 Oct 2016
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,000

15 Oct 2015
Total exemption small company accounts made up to 30 April 2015
03 Jun 2015
Satisfaction of charge 2 in full
03 Jun 2015
Satisfaction of charge 1 in full
...
... and 30 more events
06 May 2003
New director appointed
06 May 2003
New secretary appointed;new director appointed
24 Apr 2003
Director resigned
24 Apr 2003
Secretary resigned
22 Apr 2003
Incorporation

STUDIO 4816 LTD Charges

18 September 2006
Standard security
Delivered: 22 September 2006
Status: Satisfied on 3 June 2015
Persons entitled: Abbey National PLC
Description: Units 2 & 17, queenslie point, 120 stepps road, queenslie…
24 August 2006
Bond & floating charge
Delivered: 9 September 2006
Status: Satisfied on 3 June 2015
Persons entitled: Abbey National PLC
Description: Undertaking and all property and assets present and future…