ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reflex Graphics (UK) Limited

Reflex Graphics (UK) Limited is a dissolved company incorporated on 24 June 2004 with the registered office located in Glasgow, City of Glasgow. Reflex Graphics (UK) Limited was registered 21 years ago.
Status
Dissolved
Dissolved on 27 November 2019 (5 years ago)
Was 15 years old at the time of dissolution
Following liquidation
Company No
SC269763
Private limited company
Scottish Company
Age
21 years
Incorporated 24 June 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Same address for the past 7 years
Telephone
01516390090
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • PSC • Designer • British • Lives in Scotland • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kava Properties Ltd
Mr Mark Peter Kelly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Apr 2017
For period 30 Apr30 Apr 2017
Traded for 12 months
Cash in Bank
£160
Decreased by £276 (-63%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 7 (%)
Total Assets
£128.99K
Decreased by £32.74K (-20%)
Total Liabilities
-£102.26K
Decreased by £9.02K (-8%)
Net Assets
£26.72K
Decreased by £23.72K (-47%)
Debt Ratio (%)
79%
Increased by 10.47% (+15%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 27 Nov 2019
Registered Address Changed
7 Years Ago on 12 Jul 2018
Wind Up Notice
7 Years Ago on 2 Jul 2018
Court Order to Wind Up
7 Years Ago on 2 Jul 2018
Registered Address Changed
7 Years Ago on 2 Jul 2018
Mr Mark Peter Kelly Details Changed
7 Years Ago on 9 May 2018
Confirmation Submitted
7 Years Ago on 16 Jan 2018
Pamela Ann Kelly Resigned
7 Years Ago on 1 Jan 2018
Pamela Ann Kelly Resigned
7 Years Ago on 1 Jan 2018
Full Accounts Submitted
7 Years Ago on 17 Oct 2017
Get Credit Report
Discover Reflex Graphics (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 27 Nov 2019
Submitted on 27 Aug 2019
Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 12 July 2018
Submitted on 12 Jul 2018
Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 2 July 2018
Submitted on 2 Jul 2018
Court order notice of winding up
Submitted on 2 Jul 2018
Notice of winding up order
Submitted on 2 Jul 2018
Appointment of a provisional liquidator
Submitted on 2 Jul 2018
Appointment of a provisional liquidator
Submitted on 18 Jun 2018
Director's details changed for Mr Mark Peter Kelly on 9 May 2018
Submitted on 9 May 2018
Termination of appointment of Pamela Ann Kelly as a secretary on 1 January 2018
Submitted on 9 May 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year