About

Registered Number: SC270171
Date of Incorporation: 02/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 272 Bath Street, Glasgow, G2 4JR

 

Established in 2004, Penguin Factory Ltd has its registered office in Glasgow, it has a status of "Active". We do not know the number of employees at Penguin Factory Ltd. Payne, Esther Margaret, Payne, Esther Margaret, Logie, Cameron Hunter, Ward, Caroline Mcneill, Ward, Roland Romen are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Esther Margaret 15 October 2010 - 1
LOGIE, Cameron Hunter 02 July 2004 20 March 2007 1
WARD, Caroline Mcneill 20 March 2007 07 January 2011 1
WARD, Roland Romen 02 July 2004 07 January 2011 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Esther Margaret 15 October 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 29 August 2016
CS01 - N/A 04 July 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 23 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 July 2013
AA01 - Change of accounting reference date 26 June 2013
CH01 - Change of particulars for director 12 April 2013
AD01 - Change of registered office address 12 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 13 October 2011
AR01 - Annual Return 21 July 2011
AA01 - Change of accounting reference date 21 July 2011
AA - Annual Accounts 21 June 2011
AA01 - Change of accounting reference date 21 June 2011
AP01 - Appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AD01 - Change of registered office address 27 January 2011
AP03 - Appointment of secretary 27 January 2011
TM02 - Termination of appointment of secretary 27 January 2011
AP01 - Appointment of director 10 January 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 17 July 2008
363a - Annual Return 02 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
AA - Annual Accounts 26 July 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 24 August 2006
363s - Annual Return 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
225 - Change of Accounting Reference Date 30 September 2004
RESOLUTIONS - N/A 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.