448 STUDIO LTD

Register to unlock more data on OkredoRegister

448 STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC560399

Incorporation date

14/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barclays Eagle Labs Beco Building, 58 Kingston Street, Glasgow G5 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2017)
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/12/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon17/07/2025
Appointment of Mr David Logan Hamilton as a director on 2025-07-07
dot icon16/05/2025
Termination of appointment of David Colin Cowan as a director on 2025-04-17
dot icon20/11/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon18/11/2024
Second filing of Confirmation Statement dated 2024-11-11
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-11-12
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-05-16
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon04/03/2024
Registered office address changed from Barclays Eagle Lab, Beco Building Kingston Street Glasgow G5 8BP Scotland to 58 Kingston Street Beco Building 58 Kingston Street Glasgow G5 8BP on 2024-03-04
dot icon04/03/2024
Registered office address changed from 58 Kingston Street Beco Building 58 Kingston Street Glasgow G5 8BP Scotland to Barclays Eagle Labs Beco Building 58 Kingston Street Glasgow G5 8BP on 2024-03-04
dot icon14/02/2024
Registered office address changed from Office to the Rear of Hollybank North Street Houston Johnstone PA6 7HJ Scotland to Barclays Eagle Lab, Beco Building Kingston Street Glasgow G5 8BP on 2024-02-14
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon19/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon13/09/2023
Appointment of Mr Malcolm Howat as a director on 2023-09-13
dot icon25/07/2023
Appointment of Mr Alistair William Gray as a director on 2023-07-24
dot icon08/06/2023
Sub-division of shares on 2023-05-31
dot icon10/01/2023
Statement of capital following an allotment of shares on 2021-01-28
dot icon10/01/2023
Change of details for Mr Daniel Marrable as a person with significant control on 2018-02-12
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/11/2022
Termination of appointment of Sungmin Eric Kim as a director on 2022-11-16
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon28/07/2022
Appointment of Mr David Colin Cowan as a director on 2022-07-15
dot icon28/07/2022
Appointment of Dr Hilary Young as a director on 2022-07-15
dot icon16/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon24/01/2022
Registered office address changed from Garth Lodge 1 Broomknowe Road Kilmacolm PA13 4JQ Scotland to Office to the Rear of Hollybank North Street Houston Johnstone PA6 7HJ on 2022-01-24
dot icon26/10/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon28/01/2021
Appointment of Mr Sungmin Eric Kim as a director on 2021-01-28
dot icon28/01/2021
Director's details changed for Mr Daniel Marrable on 2019-08-20
dot icon18/08/2020
Micro company accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon23/08/2019
Registered office address changed from 12 Clairmont Gardens Clairmont Gardens Attic Flat Glasgow G3 7LW Scotland to Garth Lodge 1 Broomknowe Road Kilmacolm PA13 4JQ on 2019-08-23
dot icon31/07/2019
Micro company accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/04/2018
Confirmation statement made on 2018-03-13 with updates
dot icon12/02/2018
Cessation of Jonathan Gillespie as a person with significant control on 2018-02-12
dot icon12/02/2018
Termination of appointment of Jonathan Gillespie as a director on 2018-02-12
dot icon12/02/2018
Termination of appointment of Nicholas Roberts as a director on 2018-02-12
dot icon12/02/2018
Cessation of Nicholas Roberts as a person with significant control on 2018-02-12
dot icon12/02/2018
Registered office address changed from 100 Constitution Street Edinburgh EH6 6AW United Kingdom to 12 Clairmont Gardens Clairmont Gardens Attic Flat Glasgow G3 7LW on 2018-02-12
dot icon14/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
23.53K
-
0.00
-
-
2022
12
43.42K
-
0.00
12.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Alistair William
Director
24/07/2023 - Present
16
Marrable, Daniel Peter
Director
14/03/2017 - Present
2
Mr David Colin Cowan
Director
15/07/2022 - 17/04/2025
2
Kim, Sungmin Eric
Director
28/01/2021 - 16/11/2022
12
Hamilton, David Logan
Director
07/07/2025 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 448 STUDIO LTD

448 STUDIO LTD is an(a) Active company incorporated on 14/03/2017 with the registered office located at Barclays Eagle Labs Beco Building, 58 Kingston Street, Glasgow G5 8BP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 448 STUDIO LTD?

toggle

448 STUDIO LTD is currently Active. It was registered on 14/03/2017 .

Where is 448 STUDIO LTD located?

toggle

448 STUDIO LTD is registered at Barclays Eagle Labs Beco Building, 58 Kingston Street, Glasgow G5 8BP.

What does 448 STUDIO LTD do?

toggle

448 STUDIO LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for 448 STUDIO LTD?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-06-30.