Company NameSquadron Prints Limited
DirectorsGillian Elizabeth Howie and Albertus Johannes Hendrikus Vissers
Company StatusActive
Company NumberSC099624
CategoryPrivate Limited Company
Incorporation Date16 June 1986(37 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMs Gillian Elizabeth Howie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(14 years, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleSales & Marketing
Country of ResidenceScotland
Correspondence AddressUnit A & B Plot 7 Peasiehill Road Elliot Industria
Arbroath
Angus
DD11 2NJ
Scotland
Director NameMr Albertus Johannes Hendrikus Vissers
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed02 October 2003(17 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressUnit A & B Plot 7 Peasiehill Road Elliot Industria
Arbroath
Angus
DD11 2NJ
Scotland
Secretary NameAlbertus Johannes Hendrikus Vissers
NationalityDutch
StatusCurrent
Appointed03 November 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleGraphic Designer
Correspondence AddressUnit A & B Plot 7 Peasiehill Road Elliot Industria
Arbroath
Angus
DD11 2NJ
Scotland
Director NameProf Dugald Cameron
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1989(3 years, 2 months after company formation)
Appointment Duration11 years (resigned 25 August 2000)
RoleConsultant
Correspondence AddressAchnacraig 26 Shore Road
Skelmorlie
Ayrshire
PA17 5DR
Scotland
Director NameAlan Bryce Carlaw
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1989(3 years, 2 months after company formation)
Appointment Duration11 years (resigned 25 August 2000)
RoleSales Manager
Correspondence Address3 Torrington Avenue
Giffnock
Glasgow
Renfrewshire
G46 7LT
Scotland
Secretary NameAlan Bryce Carlaw
NationalityBritish
StatusResigned
Appointed17 August 1989(3 years, 2 months after company formation)
Appointment Duration11 years (resigned 25 August 2000)
RoleCompany Director
Correspondence Address3 Torrington Avenue
Giffnock
Glasgow
Renfrewshire
G46 7LT
Scotland
Director NameGillian Irene Arnott
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2003)
RoleSales
Correspondence AddressQatar Aeronautical College
Box 4050
Doha
Qatar
Director NameSteven Robin Arnott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2003)
RoleFlight Engineer
Correspondence AddressQatar Aeronautical College
Box 4050
Doha
Foreign
Secretary NameMs Gillian Elizabeth Howie
NationalityBritish
StatusResigned
Appointed25 August 2000(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2003)
RoleSales & Marketing
Country of ResidenceScotland
Correspondence Address24 Rose Street
Arbroath
Angus
DD11 2AQ
Scotland

Contact

Websitesquadronprints.com
Email address[email protected]
Telephone01241 437555
Telephone regionArbroath

Location

Registered AddressUnit A & B Plot 7 Peasiehill Road
Elliot Industrial Estate
Arbroath
Angus
DD11 2NJ
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

600 at £1Gillian Elizabeth Howie
60.00%
Ordinary
400 at £1Albertus Johannes Hemdmicus Vissers
40.00%
Ordinary

Financials

Year2014
Net Worth£17,898
Cash£5,847
Current Liabilities£55,885

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
24 June 2022Secretary's details changed for Albertus Johannes Hendnkus Vissers on 20 June 2022 (1 page)
12 May 2022Registered office address changed from 29 Commercial Street Dundee DD1 3DG to Unit a & B Plot 7 Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ on 12 May 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
5 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 June 2017Notification of Gillian Elizabeth Howie as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Notification of Albertus Johannes Hendrikus Vissers as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Albertus Johannes Hendrikus Vissers as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gillian Elizabeth Howie as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Notification of Albertus Johannes Hendrikus Vissers as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gillian Elizabeth Howie as a person with significant control on 6 April 2016 (2 pages)
16 February 2017Director's details changed for Albertus Johannes Hendrikus Vissers on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Albertus Johannes Hendrikus Vissers on 16 February 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
11 July 2013Registered office address changed from 24 Rose Street Arbroath Angus DD11 2AQ United Kingdom on 11 July 2013 (1 page)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
11 July 2013Registered office address changed from 24 Rose Street Arbroath Angus DD11 2AQ United Kingdom on 11 July 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Registered office address changed from 29 Commercial Street Dundee Tayside DD1 3DG Scotland on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 29 Commercial Street Dundee Tayside DD1 3DG Scotland on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 29 Commercial Street Dundee Tayside DD1 3DG Scotland on 3 August 2012 (1 page)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
17 November 2011Registered office address changed from 18 Steading Place Hospitalfield Arbroath Angus DD11 2NL on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 18 Steading Place Hospitalfield Arbroath Angus DD11 2NL on 17 November 2011 (1 page)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Director's details changed for Gillian Elizabeth Howie on 23 June 2011 (2 pages)
1 August 2011Secretary's details changed for Albertus Johannes Hendnkus Vissers on 23 June 2011 (1 page)
1 August 2011Secretary's details changed for Albertus Johannes Hendnkus Vissers on 23 June 2011 (1 page)
1 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
1 August 2011Director's details changed for Albertus Johannes Hendrikus Vissers on 23 June 2011 (2 pages)
1 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
1 August 2011Director's details changed for Gillian Elizabeth Howie on 23 June 2011 (2 pages)
1 August 2011Director's details changed for Albertus Johannes Hendrikus Vissers on 23 June 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Director's details changed for Albertus Johannes Hendrikus Vissers on 23 June 2010 (2 pages)
23 July 2010Director's details changed for Albertus Johannes Hendrikus Vissers on 23 June 2010 (2 pages)
23 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Gillian Elizabeth Howie on 23 June 2010 (2 pages)
23 July 2010Director's details changed for Gillian Elizabeth Howie on 23 June 2010 (2 pages)
23 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Return made up to 23/06/09; full list of members (4 pages)
7 August 2009Return made up to 23/06/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Return made up to 23/06/08; full list of members (4 pages)
13 August 2008Return made up to 23/06/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 July 2007Return made up to 23/06/07; full list of members (2 pages)
20 July 2007Return made up to 23/06/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Return made up to 23/06/06; full list of members (2 pages)
2 August 2006Return made up to 23/06/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 August 2005Return made up to 23/06/05; full list of members (7 pages)
15 August 2005Return made up to 23/06/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 July 2004New secretary appointed (2 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
22 July 2003Return made up to 23/06/03; full list of members (7 pages)
22 July 2003Return made up to 23/06/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
23 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
17 April 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
6 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2000Registered office changed on 13/12/00 from: 2ND floor 5 oswald street glasgow G1 4QR (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000Secretary resigned;director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Secretary resigned;director resigned (1 page)
13 December 2000Registered office changed on 13/12/00 from: 2ND floor 5 oswald street glasgow G1 4QR (1 page)
13 December 2000New director appointed (2 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Return made up to 23/06/00; full list of members (6 pages)
29 June 2000Return made up to 23/06/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 July 1999Return made up to 23/06/99; full list of members (6 pages)
7 July 1999Return made up to 23/06/99; full list of members (6 pages)
29 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 July 1998Return made up to 23/06/98; no change of members (4 pages)
9 July 1998Return made up to 23/06/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 June 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 July 1996Return made up to 27/06/96; full list of members (6 pages)
15 July 1996Return made up to 27/06/96; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)