Company NameMaprint Limited
DirectorsPaul Devlin and Kevin Devlin
Company StatusActive
Company NumberSC081626
CategoryPrivate Limited Company
Incorporation Date2 February 1983(41 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NamePaul Devlin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(29 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Garthdee Farm Gardens
Aberdeen
AB10 7GF
Scotland
Director NameKevin Devlin
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(30 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Garthdee Farm Gardens
Aberdeen
AB10 7GF
Scotland
Director NameMarie Theresa Devlin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Kirkdene Avenue
Newton Mearns
Glasgow
G77 5SA
Scotland
Director NameThomas Charles Devlin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Kirkdene Avenue
Newton Mearns
Glasgow
G77 5SA
Scotland
Secretary NameThomas Charles Devlin
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Kirkdene Avenue
Newton Mearns
Glasgow
G77 5SA
Scotland

Location

Registered Address16 Garthdee Farm Gardens
Aberdeen
AB10 7GF
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Shareholders

60 at £1Kevin Devlin
30.00%
Ordinary
60 at £1Paul Devlin
30.00%
Ordinary
40 at £1Angela Devlin
20.00%
Ordinary
40 at £1Lindsey Devlin
20.00%
Ordinary

Financials

Year2014
Net Worth£789,160
Cash£1,044,917
Current Liabilities£340,798

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

21 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
(3 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(4 pages)
24 October 2014Registered office address changed from 12 Scotsmill Gardens Blackburn Aberdeen AB21 0GA to 16 Garthdee Farm Gardens Aberdeen AB10 7GF on 24 October 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(3 pages)
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
27 December 2013Statement of company's objects (2 pages)
27 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 200
(5 pages)
27 December 2013Appointment of Kevin Devlin as a director (5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 February 2013Registered office address changed from 12 Scotsmill Gardens Blackburn Aberdeen AB21 0GA Scotland on 14 February 2013 (1 page)
14 February 2013Registered office address changed from C/ Alexander Mitchell and Co 5 Marchmont Road Edinburgh EH9 1DY on 14 February 2013 (1 page)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
20 November 2012Amending 88(2) for 25/02/83 (2 pages)
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of share purchase agreement 05/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 100
(5 pages)
19 October 2012Cancellation of shares. Statement of capital on 19 October 2012
  • GBP 100
(5 pages)
19 October 2012Purchase of own shares. (3 pages)
19 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 100
(5 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 October 2012Appointment of Paul Devlin as a director (3 pages)
11 October 2012Termination of appointment of Marie Devlin as a director (2 pages)
11 October 2012Termination of appointment of Thomas Devlin as a secretary (2 pages)
11 October 2012Termination of appointment of Thomas Devlin as a director (2 pages)
10 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 August 2011Director's details changed for Marie Theresa Devlin on 31 December 2010 (2 pages)
18 August 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 August 2011Director's details changed for Thomas Charles Devlin on 31 December 2010 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 February 2009Return made up to 31/12/07; no change of members (10 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 March 2007Return made up to 31/12/06; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 May 2005Return made up to 31/12/04; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 May 2004Return made up to 31/12/03; full list of members (7 pages)
22 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(6 pages)
28 October 1999Full accounts made up to 31 January 1999 (9 pages)
1 March 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 01/03/99
(6 pages)
24 June 1998Full accounts made up to 31 January 1998 (9 pages)
10 February 1998Full accounts made up to 31 January 1997 (10 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
(4 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 October 1996Full accounts made up to 31 January 1996 (11 pages)
26 January 1996Full accounts made up to 31 January 1995 (11 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 February 1995Return made up to 31/12/94; no change of members (4 pages)
20 January 1994Return made up to 31/12/93; no change of members (4 pages)
18 February 1993Return made up to 31/12/92; full list of members (6 pages)
21 January 1992Return made up to 31/12/91; no change of members (4 pages)
26 March 1991Return made up to 31/12/90; no change of members (6 pages)
22 March 1990Return made up to 31/12/89; full list of members (6 pages)
23 May 1989Return made up to 31/12/88; full list of members (6 pages)
23 May 1989Return made up to 31/12/88; full list of members (2 pages)
25 June 1987Return made up to 31/12/86; full list of members (6 pages)
4 February 1986Annual return made up to 31/12/84 (6 pages)
31 December 1985Annual return made up to 31/12/85 (6 pages)
29 March 1983Allotment of shares (2 pages)
24 February 1983Company name changed\certificate issued on 24/02/83 (2 pages)
11 February 1983Secretary resigned (1 page)
11 February 1983Dir / sec appoint / resign (3 pages)
2 February 1983Incorporation (13 pages)