UNICORN GRAPHICS LIMITED

UNICORN GRAPHICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNICORN GRAPHICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC136433
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNICORN GRAPHICS LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is UNICORN GRAPHICS LIMITED located?

    Registered Office Address
    Citypoint
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of UNICORN GRAPHICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 450 LIMITEDFeb 06, 1992Feb 06, 1992

    What are the latest accounts for UNICORN GRAPHICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UNICORN GRAPHICS LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for UNICORN GRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Change of details for Eurostampa Uk Limited as a person with significant control on Jan 03, 2024

    2 pagesPSC05

    Satisfaction of charge 2 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2022

    35 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Luciano Cillario on Jan 01, 2023

    2 pagesCH01

    Termination of appointment of Gianmario Cillario as a director on Sep 30, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    38 pagesAA

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Lycidas Secretaries Limited as a secretary on Feb 05, 2020

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2018

    34 pagesAA

    Confirmation statement made on Feb 06, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    34 pagesAA

    Confirmation statement made on Feb 06, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    32 pagesAA

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    33 pagesAA

    Annual return made up to Feb 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 109,444
    SH01

    Who are the officers of UNICORN GRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CILLARIO, Gian Franco
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ItalyItalianExecutive158377270001
    CILLARIO, Giuseppe
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ItalyItalianExecutive157636810001
    CILLARIO, Luciano
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ItalyItalianPresident158375760001
    BARR, Alan Paul
    14 Limeview Road
    PA2 8ND Paisley
    Secretary
    14 Limeview Road
    PA2 8ND Paisley
    BritishCompany Secretary126197020001
    MCKINLAY, Ian Neill
    Rowantree Cottage Main Street
    Chapelton
    ML10 6RZ Strathaven
    Lanarkshire
    Secretary
    Rowantree Cottage Main Street
    Chapelton
    ML10 6RZ Strathaven
    Lanarkshire
    BritishDirector19240490003
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    38621920004
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    SF SECRETARIES LIMITED
    c/o Semple Fraser Llp
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Secretary
    c/o Semple Fraser Llp
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    158381330001
    ANDERSON, Ronald Calder
    Rooke Villa 12 Washington Road
    Kirkintilloch
    G66 1AE Glasgow
    Lanarkshire
    Director
    Rooke Villa 12 Washington Road
    Kirkintilloch
    G66 1AE Glasgow
    Lanarkshire
    BritishCommercial Director222000001
    CAIRNS, Alexander Sneddon
    16 Inchgower Road
    Stepps
    G33 6JB Glasgow
    Director
    16 Inchgower Road
    Stepps
    G33 6JB Glasgow
    ScotlandBritishManaging Director74518320003
    CILLARIO, Gianmario
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ItalyItalianExecutive158376100001
    MACDONALD, Kenneth
    Flat G3
    72 Brown Street
    G2 8PD Glasgow
    Director
    Flat G3
    72 Brown Street
    G2 8PD Glasgow
    BritishDirector222010003
    MARNOCH, William Berry
    Cairnwood
    Hartree
    ML12 6JJ Biggar
    Lanarkshire
    Director
    Cairnwood
    Hartree
    ML12 6JJ Biggar
    Lanarkshire
    BritishDirector/Consultant779840001
    MCKINLAY, Ian Neill
    Rowantree Cottage Main Street
    Chapelton
    ML10 6RZ Strathaven
    Lanarkshire
    Director
    Rowantree Cottage Main Street
    Chapelton
    ML10 6RZ Strathaven
    Lanarkshire
    BritishDirector19240490003
    RANKINE, Andrew
    23 Richmond Avenue
    Clarkston
    G76 7JL Glasgow
    Lanarkshire
    Director
    23 Richmond Avenue
    Clarkston
    G76 7JL Glasgow
    Lanarkshire
    BritishProduction Manager782530001
    REES, Alan Graham
    21 Otterburn Drive
    Giffnock
    G46 6PZ Glasgow
    Renfrewshire
    Director
    21 Otterburn Drive
    Giffnock
    G46 6PZ Glasgow
    Renfrewshire
    ScotlandBritishDirector53094880002
    REES, Alan Graham
    19 Stamperland Crescent
    Clarkston
    G76 8LQ Glasgow
    Strathclyde
    Director
    19 Stamperland Crescent
    Clarkston
    G76 8LQ Glasgow
    Strathclyde
    BritishCompany Director53094880001
    STEWART, Alan James
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    Director
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    ScotlandBritishDirector49964620002
    WHITEHORN, Barry James
    8 Stirling Drive
    PA19 1AH Gourock
    Renfrewshire
    Director
    8 Stirling Drive
    PA19 1AH Gourock
    Renfrewshire
    BritishDirector19288680003
    WHITEHORN, Barry James
    8 Stirling Drive
    PA19 1AH Gourock
    Renfrewshire
    Director
    8 Stirling Drive
    PA19 1AH Gourock
    Renfrewshire
    BritishSales Director19288680003
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of UNICORN GRAPHICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Apr 06, 2016
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration NumberSc393211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0