About

Registered Number: SC188148
Date of Incorporation: 03/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Academy Street, Forfar, Angus, DD8 2HA

 

Established in 1998, Utopia Costumes Ltd have registered office in Angus, it's status in the Companies House registry is set to "Active". Campbell, Catherine Helen, Philip, Gordon are listed as the directors of the business. We don't currently know the number of employees at Utopia Costumes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Catherine Helen 29 May 2019 - 1
PHILIP, Gordon 24 March 1999 02 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
CS01 - N/A 18 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM02 - Termination of appointment of secretary 25 June 2019
PSC01 - N/A 25 June 2019
AA - Annual Accounts 31 May 2019
AP01 - Appointment of director 29 May 2019
PSC04 - N/A 29 May 2019
CH01 - Change of particulars for director 29 May 2019
CS01 - N/A 10 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 28 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 05 August 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
410(Scot) - N/A 13 August 1998
RESOLUTIONS - N/A 05 August 1998
RESOLUTIONS - N/A 05 August 1998
RESOLUTIONS - N/A 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
NEWINC - New incorporation documents 03 August 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.