Perth
Perthshire
PH14 9RA
Scotland
Secretary Name | Mrs Suzanne Charmian Stobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1996(10 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Outfield Farm Abernyte Perth Perthshire PH14 9RA Scotland |
Director Name | Michael Robin Newcombe Stobbs |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 June 1993) |
Role | Company Director |
Correspondence Address | Muir Park Grange Road St Andrews Fife KY16 8LJ Scotland |
Secretary Name | Mr Robert John Respinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1996) |
Role | Manager |
Correspondence Address | 2 Dornie Place Dundee DD2 4UD Scotland |
Director Name | Mr Robert John Respinger |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1996) |
Role | Sales Director |
Correspondence Address | 2 Dornie Place Dundee DD2 4UD Scotland |
Secretary Name | Mr Timothy John William Stobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Outfield Abernyte Perth PH14 9RA Scotland |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1989(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 10 August 1992) |
Correspondence Address | Kinburn Castle St Andrews Fife KY16 9DR Scotland |
Website | prontaprint.com |
---|
Registered Address | Outfield Abernyte Perth Perthshire PH14 9RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Address Matches | 2 other UK companies use this postal address |
22.5k at £1 | Mr Timothy John William Stobbs 51.00% Ordinary |
---|---|
21.6k at £1 | Mrs Suzanne Charmian Stobbs 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £418,227 |
Cash | £87,499 |
Current Liabilities | £187,021 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
5 August 2014 | Delivered on: 8 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The office and workshop premises to the north of baird avenue, dryburgh industrial estate, dundee (title number ANG37060). Outstanding |
---|---|
8 July 2014 | Delivered on: 22 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1 mcadam place, dryburgh industrial estate, dundee ANG55386. Outstanding |
16 April 2008 | Delivered on: 30 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 March 1995 | Delivered on: 10 March 1995 Satisfied on: 28 May 2009 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. Fully Satisfied |
17 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
17 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
23 August 2021 | Confirmation statement made on 16 August 2021 with updates (3 pages) |
16 August 2021 | Change of details for Mrs Suzanne Charmian Stobbs as a person with significant control on 13 August 2021 (2 pages) |
16 August 2021 | Change of details for Mr Timothy John William Stobbs as a person with significant control on 13 August 2021 (2 pages) |
16 August 2021 | Secretary's details changed for Suzanne Charmian Stobbs on 16 August 2021 (1 page) |
16 August 2021 | Director's details changed for Timothy John William Stobbs on 16 August 2021 (2 pages) |
17 May 2021 | Satisfaction of charge SC0986940004 in full (1 page) |
16 January 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
26 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
29 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
24 September 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
1 June 2018 | Satisfaction of charge SC0986940003 in full (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 August 2014 | Registration of charge SC0986940004, created on 5 August 2014 (8 pages) |
8 August 2014 | Registration of charge SC0986940004, created on 5 August 2014 (8 pages) |
8 August 2014 | Registration of charge SC0986940004, created on 5 August 2014 (8 pages) |
22 July 2014 | Registration of charge SC0986940003, created on 8 July 2014 (6 pages) |
22 July 2014 | Registration of charge SC0986940003, created on 8 July 2014 (6 pages) |
22 July 2014 | Registration of charge SC0986940003, created on 8 July 2014 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
24 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
31 March 2010 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2008 | Return made up to 16/08/08; no change of members (6 pages) |
10 October 2008 | Return made up to 16/08/08; no change of members (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 December 2007 | Ad 01/05/06--------- £ si 100@1 (2 pages) |
17 December 2007 | Particulars of contract relating to shares (2 pages) |
17 December 2007 | Ad 01/05/06--------- £ si 100@1 (2 pages) |
17 December 2007 | Particulars of contract relating to shares (2 pages) |
19 September 2007 | Return made up to 16/08/07; full list of members (5 pages) |
19 September 2007 | Return made up to 16/08/07; full list of members (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
1 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 September 2005 | Return made up to 16/08/05; full list of members (6 pages) |
12 September 2005 | Return made up to 16/08/05; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
11 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
16 December 2002 | Return made up to 16/08/02; full list of members (2 pages) |
16 December 2002 | Return made up to 16/08/02; full list of members (2 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: kinburn castle st andrews fife KY16 9DR (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: kinburn castle st andrews fife KY16 9DR (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: outfield farm abernyte perthshire PH14 9RA (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: outfield farm abernyte perthshire PH14 9RA (1 page) |
21 August 1998 | Return made up to 16/08/98; full list of members
|
21 August 1998 | Return made up to 16/08/98; full list of members
|
27 July 1998 | Particulars of contract relating to shares (4 pages) |
27 July 1998 | Ad 04/07/97--------- £ si 25295@1 (2 pages) |
27 July 1998 | Particulars of contract relating to shares (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 July 1998 | Ad 04/07/97--------- £ si 25295@1 (2 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 October 1997 | Return made up to 16/08/97; no change of members
|
3 October 1997 | Return made up to 16/08/97; no change of members
|
14 July 1997 | Registered office changed on 14/07/97 from: prontaprint 103/105 marketgait dundee DD1 1QT (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: prontaprint 103/105 marketgait dundee DD1 1QT (1 page) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
29 August 1996 | New secretary appointed (2 pages) |
29 August 1996 | Secretary resigned (1 page) |
29 August 1996 | New secretary appointed (2 pages) |
29 August 1996 | Return made up to 16/08/96; full list of members
|
29 August 1996 | Return made up to 16/08/96; full list of members
|
29 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
30 August 1995 | Return made up to 16/08/95; change of members (6 pages) |
30 August 1995 | Return made up to 16/08/95; change of members (6 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 August 1995 | Resolutions
|
10 March 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 April 1986 | Incorporation (18 pages) |
29 April 1986 | Incorporation (18 pages) |