Graven Images Limited


Graven Images started in year 1992 as Private Limited Company with registration number SC138119. The Graven Images company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Merchant City at 175 Albion Street. Postal code: G1 1RU. Since 1996-06-21 Graven Images Limited is no longer carrying the name Acrossreward.

At the moment there are 4 directors in the the company, namely Kirsty L., Andrew S. and Ross H. and others. In addition one secretary - Janice K. - is with the firm. As of 28 May 2024, there was 1 ex director - Ewing G.. There were no ex secretaries.

Graven Images Limited Address / Contact

Office Address 175 Albion Street
Office Address2 Glasgow
Town Merchant City
Post code G1 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC138119
Date of Incorporation Mon, 4th May 1992
Industry specialised design activities
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Kirsty L.

Position: Director

Appointed: 01 September 2014

Andrew S.

Position: Director

Appointed: 26 February 2003

Ross H.

Position: Director

Appointed: 29 May 1992

Janice K.

Position: Secretary

Appointed: 29 May 1992

Janice K.

Position: Director

Appointed: 29 May 1992

Ewing G.

Position: Director

Appointed: 29 May 1992

Resigned: 29 November 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Ross H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Janice K. This PSC owns 25-50% shares and has 25-50% voting rights.

Ross H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Janice K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Acrossreward June 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 969321 495345 783221 986
Current Assets1 297 2101 395 1751 090 7211 033 273
Debtors1 054 648802 492444 435508 238
Other Debtors350 850257 310218 775255 439
Property Plant Equipment70 37664 22665 371 
Total Inventories5 735   
Other
Accumulated Depreciation Impairment Property Plant Equipment565 297582 017601 939622 388
Average Number Employees During Period22201920
Creditors146 109628 610324 551244 732
Current Asset Investments224 858271 188300 503303 049
Increase From Depreciation Charge For Year Property Plant Equipment 16 72019 92220 449
Net Current Assets Liabilities1 151 101766 563766 170788 541
Other Creditors59 08761 891108 97532 483
Other Taxation Social Security Payable63 522441 571182 314136 288
Property Plant Equipment Gross Cost635 673646 243667 310670 642
Total Additions Including From Business Combinations Property Plant Equipment 10 57021 0673 332
Total Assets Less Current Liabilities1 221 477830 789831 541836 795
Trade Creditors Trade Payables23 500125 15033 26275 961
Trade Debtors Trade Receivables703 798545 182225 660252 799

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, January 2024
Free Download (8 pages)

Company search

Advertisements