Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UNICORN GRAPHICS LIMITED
Company Information for

UNICORN GRAPHICS LIMITED

Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD,
Company Registration Number
SC136433
Private Limited Company
Active

Company Overview

About Unicorn Graphics Ltd
UNICORN GRAPHICS LIMITED was founded on 1992-02-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Unicorn Graphics Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UNICORN GRAPHICS LIMITED
 
Legal Registered Office
Citypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Other companies in EH3
 
Filing Information
Company Number SC136433
Company ID Number SC136433
Date formed 1992-02-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-06
Return next due 2025-02-20
Type of accounts GROUP
Last Datalog update: 2024-03-15 23:27:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNICORN GRAPHICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNICORN GRAPHICS LIMITED
The following companies were found which have the same name as UNICORN GRAPHICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNICORN GRAPHICS UPPER PAYA LEBAR ROAD Singapore 534963 Dissolved Company formed on the 2008-09-10
UNICORN GRAPHICS INC North Carolina Unknown
UNICORN GRAPHICS LLC New Jersey Unknown
Unicorn Graphics Inc Maryland Unknown

Company Officers of UNICORN GRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
LYCIDAS SECRETARIES LIMITED
Company Secretary 2013-04-08
GIAN FRANCO CILLARIO
Director 2011-03-08
GIANMARIO CILLARIO
Director 2011-03-08
GIUSEPPE CILLARIO
Director 2011-03-08
LUCIANO CILLARIO
Director 2011-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
SF SECRETARIES LIMITED
Company Secretary 2011-03-08 2013-04-08
ALAN PAUL BARR
Company Secretary 2007-11-26 2011-03-08
ALEXANDER SNEDDON CAIRNS
Director 2008-04-24 2011-03-08
ALAN GRAHAM REES
Director 2007-11-28 2011-03-08
ALAN JAMES STEWART
Director 2005-05-19 2011-03-08
BARRY JAMES WHITEHORN
Director 2007-11-28 2008-12-31
IAN NEILL MCKINLAY
Director 1992-04-03 2007-11-28
IAN NEILL MCKINLAY
Company Secretary 1992-04-03 2007-11-26
WILLIAM BERRY MARNOCH
Director 1993-01-22 2005-04-30
KENNETH MACDONALD
Director 1992-04-03 2005-04-27
RONALD CALDER ANDERSON
Director 1992-04-03 2001-06-29
ALAN GRAHAM REES
Director 1997-05-23 2001-06-29
BARRY JAMES WHITEHORN
Director 1992-04-03 2001-06-29
ANDREW RANKINE
Director 1992-04-03 1998-05-08
MD SECRETARIES LIMITED
Nominated Secretary 1992-02-06 1992-04-03
MD DIRECTORS LIMITED
Nominated Director 1992-02-06 1992-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYCIDAS SECRETARIES LIMITED TRUSTCO APWEG LIMITED Company Secretary 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
LYCIDAS SECRETARIES LIMITED IKIGAI EUROPE LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Dissolved 2016-09-06
LYCIDAS SECRETARIES LIMITED THE INSTITUTE OF INTELLIGENT INFRASTRUCTURE TECHNOLOGIES Company Secretary 2014-07-15 CURRENT 2014-07-15 Active
LYCIDAS SECRETARIES LIMITED ALPINE BOUTIQUE HOTELS LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-05-31
LYCIDAS SECRETARIES LIMITED IB HOTELS LA ROSIERE LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-06-07
LYCIDAS SECRETARIES LIMITED IB HOTELS LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-05-31
LYCIDAS SECRETARIES LIMITED IB HOTELS QUINTA SPLENDIDA LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-05-31
LYCIDAS SECRETARIES LIMITED IB HOTELS BELLE PLAGNE LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-05-31
LYCIDAS SECRETARIES LIMITED PB PRIVATE OFFICE LIMITED Company Secretary 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-11-10
LYCIDAS SECRETARIES LIMITED PROFIN PRIVATE OFFICE LIMITED Company Secretary 2014-01-14 CURRENT 2014-01-14 Dissolved 2015-09-01
LYCIDAS SECRETARIES LIMITED INSIGHT ARCADE LTD Company Secretary 2013-07-17 CURRENT 2012-05-08 Dissolved 2015-09-25
LYCIDAS SECRETARIES LIMITED TULLIBARDINE LIMITED Company Secretary 2013-04-16 CURRENT 2000-08-15 Active
LYCIDAS SECRETARIES LIMITED EUROSTAMPA PACKAGING LTD Company Secretary 2013-04-08 CURRENT 2011-02-09 Active
LYCIDAS SECRETARIES LIMITED EUROSTAMPA UK LTD Company Secretary 2013-04-08 CURRENT 1946-09-17 Active
LYCIDAS SECRETARIES LIMITED LYCIDAS PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Dissolved 2018-02-27
LYCIDAS SECRETARIES LIMITED INVERCLYDE DEVELOPMENT LIMITED Company Secretary 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
LYCIDAS SECRETARIES LIMITED PICSEL UK LIMITED Company Secretary 2009-11-30 CURRENT 2009-08-17 Dissolved 2015-04-12
LYCIDAS SECRETARIES LIMITED MACPHERSON DEVELOPMENTS LIMITED Company Secretary 2000-12-04 CURRENT 1996-10-03 Active
GIAN FRANCO CILLARIO EUROSTAMPA UK LTD Director 2011-03-08 CURRENT 1946-09-17 Active
GIAN FRANCO CILLARIO EUROSTAMPA PACKAGING LTD Director 2011-02-09 CURRENT 2011-02-09 Active
GIANMARIO CILLARIO EUROSTAMPA UK LTD Director 2011-03-08 CURRENT 1946-09-17 Active
GIANMARIO CILLARIO EUROSTAMPA PACKAGING LTD Director 2011-02-09 CURRENT 2011-02-09 Active
GIUSEPPE CILLARIO EUROSTAMPA UK LTD Director 2011-03-08 CURRENT 1946-09-17 Active
GIUSEPPE CILLARIO EUROSTAMPA PACKAGING LTD Director 2011-02-09 CURRENT 2011-02-09 Active
LUCIANO CILLARIO EUROSTAMPA UK LTD Director 2011-03-08 CURRENT 1946-09-17 Active
LUCIANO CILLARIO EUROSTAMPA PACKAGING LTD Director 2011-02-09 CURRENT 2011-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Change of details for Eurostampa Uk Limited as a person with significant control on 2024-01-03
2024-03-15CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-22CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-02-10Director's details changed for Mr Luciano Cillario on 2023-01-01
2022-10-03APPOINTMENT TERMINATED, DIRECTOR GIANMARIO CILLARIO
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-02-28TM02Termination of appointment of Lycidas Secretaries Limited on 2020-02-05
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 109444
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-22AR0106/02/16 ANNUAL RETURN FULL LIST
2016-03-22AD02Register inspection address changed from 3 Ponton Street Edinburgh EH3 9QQ Scotland to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD
2016-03-22AD04Register(s) moved to registered office address Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM, 3 PONTON STREET, EDINBURGH, EH3 9QQ
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 109444
2015-02-06AR0106/02/15 ANNUAL RETURN FULL LIST
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 109444
2014-03-06AR0106/02/14 ANNUAL RETURN FULL LIST
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0106/02/13 ANNUAL RETURN FULL LIST
2013-04-15AD02Register inspection address changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland
2013-04-12AP04Appointment of corporate company secretary Lycidas Secretaries Limited
2013-04-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY SF SECRETARIES LIMITED
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA SCOTLAND
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, C/O SEMPLE FRASER LLP, 123 ST VINCENT STREET, GLASGOW, G2 5EA, SCOTLAND
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-27AR0106/02/12 ANNUAL RETURN FULL LIST
2011-11-02AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-03-23AD02SAIL ADDRESS CREATED
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O SEMPLE FRASER LLP 80 GEORGE STREET EH2 3BU EDINBURGH EH2 3BU SCOTLAND
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM, C/O SEMPLE FRASER LLP, 80 GEORGE STREET, EH2 3BU, EDINBURGH, EH2 3BU, SCOTLAND
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REES
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAIRNS
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY ALAN BARR
2011-03-09AP04CORPORATE SECRETARY APPOINTED SF SECRETARIES LIMITED
2011-03-09AP01DIRECTOR APPOINTED MR GIAN FRANCO CILLARIO
2011-03-09AP01DIRECTOR APPOINTED MR GIUSEPPE CILLARIO
2011-03-09AP01DIRECTOR APPOINTED MR GIANMARIO CILLARIO
2011-03-09AP01DIRECTOR APPOINTED MR LUCIANO CILLARIO
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 24 CLYDEHOLM ROAD CLYDESIDE INDUSTRIAL ESTATE GLASGOW G14 0AU
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM, 24 CLYDEHOLM ROAD, CLYDESIDE INDUSTRIAL ESTATE, GLASGOW, G14 0AU
2011-02-15AR0106/02/11 FULL LIST
2010-09-16MISCRESIGNATION OF AUDITOR
2010-08-26AUDAUDITOR'S RESIGNATION
2010-07-27AUDAUDITOR'S RESIGNATION
2010-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-02-11AR0106/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM REES / 07/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SNEDDON CAIRNS / 07/02/2010
2009-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-02-11363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR BARRY WHITEHORN
2008-05-29169GBP IC 126110/109444 13/05/08 GBP SR 16666@1=16666
2008-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-05-15169GBP IC 176110/126110 19/03/08 GBP SR 50000@1=50000
2008-05-01RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-05-01RES13SECT 89(1) SHALL NOT APPLY 01/04/2008
2008-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-01288aDIRECTOR APPOINTED MR ALEXANDER SNADDEN CAIRNS
2008-05-0188(2)AD 24/04/08 GBP SI 4444@1=4444 GBP IC 171666/176110
2008-03-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-02-12363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bSECRETARY RESIGNED
2007-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-02-14363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-02-09363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-06-06288bDIRECTOR RESIGNED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-24288bDIRECTOR RESIGNED
2005-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-24363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-02-19363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17290 - Manufacture of other articles of paper and paperboard n.e.c.

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies


Licences & Regulatory approval
We could not find any licences issued to UNICORN GRAPHICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNICORN GRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-04-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1992-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNICORN GRAPHICS LIMITED

Intangible Assets
Patents
We have not found any records of UNICORN GRAPHICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNICORN GRAPHICS LIMITED
Trademarks
We have not found any records of UNICORN GRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNICORN GRAPHICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17290 - Manufacture of other articles of paper and paperboard n.e.c.) as UNICORN GRAPHICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNICORN GRAPHICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNICORN GRAPHICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNICORN GRAPHICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.