Company NameKrisp, Printing & Stationery Co. Limited
Company StatusActive
Company NumberSC118226
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Grimwade Bennett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wyvex Media Ltd, Crannog
Lane, Lochavullin Industrial
Estate, Oban
Argyll
PA34 4HB
Scotland
Director NameMrs Joan Peake Bennett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wyvex Media Ltd, Crannog
Lane, Lochavullin Industrial
Estate, Oban
Argyll
PA34 4HB
Scotland
Secretary NameMr Howard Grimwade Bennett
NationalityBritish
StatusCurrent
Appointed30 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wyvex Media Ltd, Crannog
Lane, Lochavullin Industrial
Estate, Oban
Argyll
PA34 4HB
Scotland
Director NameMr Alister Grimwade Bennett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(25 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Wyvex Media Ltd, Crannog
Lane, Lochavullin Industrial
Estate, Oban
Argyll
PA34 4HB
Scotland
Director NameHoward Grimwade Bennett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1990(1 year after company formation)
Appointment Duration-50 years (resigned 17 June 1940)
RoleCompany Director
Correspondence AddressChurch Lodge
Dalmally
Argyll
Director NameJoan Peake Bennett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1990(1 year after company formation)
Appointment Duration-52 years, 2 months (resigned 18 August 1938)
RoleCompany Director
Correspondence AddressChurch Lodge
Dalmally
Argyll
PA33 1AX
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed30 May 1989(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 May 1989(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 May 1989(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressC/O Wyvex Media Ltd, Crannog
Lane, Lochavullin Industrial
Estate, Oban
Argyll
PA34 4HB
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

2 at £1Wyvex Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

28 June 1990Delivered on: 29 June 1990
Satisfied on: 19 February 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Campbeltown courier print shop, longraw campbeltown.
Fully Satisfied

Filing History

7 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
16 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
10 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 March 2015Appointment of Mr Alister Grimwade Bennett as a director on 23 March 2015 (2 pages)
27 March 2015Appointment of Mr Alister Grimwade Bennett as a director on 23 March 2015 (2 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2013Director's details changed for Mrs Joan Peake Bennett on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mrs Joan Peake Bennett on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Howard Grimwade Bennett on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Howard Grimwade Bennett on 20 August 2013 (2 pages)
24 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 June 2011Director's details changed for Mrs Joan Peake Bennett on 21 June 2011 (2 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
24 June 2011Secretary's details changed for Mr Howard Grimwade Bennett on 23 June 2011 (1 page)
24 June 2011Director's details changed for Mr Howard Grimwade Bennett on 21 June 2011 (2 pages)
24 June 2011Director's details changed for Mrs Joan Peake Bennett on 21 June 2011 (2 pages)
24 June 2011Secretary's details changed for Mr Howard Grimwade Bennett on 23 June 2011 (1 page)
24 June 2011Director's details changed for Mr Howard Grimwade Bennett on 21 June 2011 (2 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 July 2009Return made up to 30/05/09; full list of members (3 pages)
3 July 2009Return made up to 30/05/09; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
31 May 2007Location of register of members (1 page)
31 May 2007Location of debenture register (1 page)
31 May 2007Registered office changed on 31/05/07 from: c/o the oban times LTD crannog lane lochavollin industrial estate oban, argyll PA34 4HB (1 page)
31 May 2007Return made up to 30/05/07; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: c/o the oban times LTD crannog lane lochavollin industrial estate oban, argyll PA34 4HB (1 page)
31 May 2007Location of debenture register (1 page)
31 May 2007Location of register of members (1 page)
31 May 2007Return made up to 30/05/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 June 2006Return made up to 30/05/06; full list of members (2 pages)
30 June 2006Return made up to 30/05/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 July 2005Return made up to 30/05/05; full list of members (2 pages)
1 July 2005Return made up to 30/05/05; full list of members (2 pages)
8 June 2004Return made up to 30/05/04; full list of members (2 pages)
8 June 2004Return made up to 30/05/04; full list of members (2 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(7 pages)
2 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(7 pages)
27 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 May 2002Return made up to 30/05/02; full list of members (7 pages)
30 May 2002Return made up to 30/05/02; full list of members (7 pages)
15 June 2001Return made up to 30/05/01; full list of members (6 pages)
15 June 2001Return made up to 30/05/01; full list of members (6 pages)
26 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 June 2000Return made up to 30/05/00; full list of members (6 pages)
29 June 2000Return made up to 30/05/00; full list of members (6 pages)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 June 1999Return made up to 30/05/99; no change of members (4 pages)
23 June 1999Return made up to 30/05/99; no change of members (4 pages)
24 November 1998Return made up to 30/05/98; full list of members (6 pages)
24 November 1998Return made up to 30/05/98; full list of members (6 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 June 1998Registered office changed on 29/06/98 from: the oban times building john street oban argyll PA34 5PY (1 page)
29 June 1998Registered office changed on 29/06/98 from: the oban times building john street oban argyll PA34 5PY (1 page)
3 June 1998Registered office changed on 03/06/98 from: john street oban argyll PA34 5PX (1 page)
3 June 1998Registered office changed on 03/06/98 from: john street oban argyll PA34 5PX (1 page)
3 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 June 1997Return made up to 30/05/97; no change of members (4 pages)
16 June 1997Return made up to 30/05/97; no change of members (4 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 May 1996Return made up to 30/05/96; no change of members (4 pages)
22 May 1996Return made up to 30/05/96; no change of members (4 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 July 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)