Cambuslang
Glasgow
Lanarkshire
G72 8QU
Scotland
Director Name | Miss Sandra Elizabeth Cameron |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2011(30 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Sandra Elizabeth Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2011(30 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Alexander Kenneth Dundas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 April 2000) |
Role | Stationery Manager |
Correspondence Address | 12 Golf Road Burnside Glasgow |
Director Name | Melvyn Jack Goldie |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 April 2000) |
Role | Printer |
Correspondence Address | 22 Buchanan Drive Rutherglen Glasgow Lanarkshire G73 3PE Scotland |
Director Name | Lionel Goodman |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 1996) |
Role | Accountant |
Correspondence Address | 18 Glenville Avenue Giffnock Glasgow Lanarkshire G46 7AH Scotland |
Director Name | John Alexander Lindsay |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 April 2000) |
Role | Sales Manager |
Correspondence Address | 83 Brenfield Road Muirend Glasgow Lanarkshire G44 3LS Scotland |
Secretary Name | James Gilchrist Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 2 Marley Way Milton Of Campsie Glasgow Lanarkshire G65 8HP Scotland |
Director Name | John Lindsay |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 August 2006) |
Role | Sales Manager |
Correspondence Address | 10 Fowlis Drive Newton Mearns Glasgow Lanarkshire G77 6JL Scotland |
Director Name | Douglas Stanley Ratcliffe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Craighlaw Avenue Eaglesham Glasgow Lanarkshire G76 0HA Scotland |
Secretary Name | Douglas Stanley Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Craighlaw Avenue Eaglesham Glasgow Lanarkshire G76 0HA Scotland |
Website | https://jacksonscreenprint.co.uk |
---|
Registered Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | S. Hallside LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,052 |
Cash | £19,376 |
Current Liabilities | £142,882 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
5 April 2000 | Delivered on: 13 April 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
21 August 2020 | Notification of Publicity Printing Group Limited as a person with significant control on 1 January 2020 (2 pages) |
---|---|
21 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
21 August 2020 | Cessation of S. Hallside Limited as a person with significant control on 1 January 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 March 2011 | Termination of appointment of Douglas Ratcliffe as a director (2 pages) |
10 March 2011 | Termination of appointment of Douglas Ratcliffe as a secretary (2 pages) |
10 March 2011 | Appointment of Miss Sandra Elizabeth Cameron as a director (3 pages) |
10 March 2011 | Termination of appointment of Douglas Ratcliffe as a secretary (2 pages) |
10 March 2011 | Appointment of Sandra Elizabeth Cameron as a secretary (3 pages) |
10 March 2011 | Termination of appointment of Douglas Ratcliffe as a director (2 pages) |
10 March 2011 | Appointment of Sandra Elizabeth Cameron as a secretary (3 pages) |
10 March 2011 | Appointment of Miss Sandra Elizabeth Cameron as a director (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
23 August 2007 | Location of debenture register (1 page) |
23 August 2007 | Location of debenture register (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Location of register of members (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o hardie caldwell, citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o hardie caldwell, citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: ., C/o hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
9 August 2006 | Location of debenture register (1 page) |
9 August 2006 | Location of debenture register (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: ., C/o hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Location of register of members (1 page) |
9 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
9 August 2006 | Location of register of members (1 page) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: c/o hardie caldwell savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: c/o hardie caldwell savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
30 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
30 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
5 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
13 April 2000 | Partic of mort/charge * (6 pages) |
13 April 2000 | Partic of mort/charge * (6 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
11 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (5 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (5 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: c/o greenhill and co ca 38 bath street glasgow G2 1JR (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: c/o greenhill and co ca 38 bath street glasgow G2 1JR (1 page) |