Company NamePalimpsest Book Production Company Limited
Company StatusActive
Company NumberSC153712
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Craig William Morrison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1994(same day as company formation)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address13 Miller Park
Polmont
Falkirk
FK2 0UJ
Scotland
Director NameMrs Ruth Ailie Morrison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(23 years, 5 months after company formation)
Appointment Duration6 years
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Etna Road
Falkirk
FK2 9EG
Scotland
Director NameMr John Forsyth
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Etna Road
Falkirk
FK2 9EG
Scotland
Secretary NameMs Julie Garvock
StatusCurrent
Appointed01 October 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address65 College Crescent
Falkirk
FK2 9HL
Scotland
Director NameMrs Kay Telford
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(29 years after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Etna Road
Falkirk
FK2 9EG
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameRuth Morrison
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleSolcitor
Correspondence Address13 Miller Park
Polmont
Falkirk
FK2 0UJ
Scotland
Director NameMr John Forsyth
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(23 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 June 2018)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address27 Valleyview Drive
Falkirk
FK2 7JA
Scotland
Director NameMr Andrew Thomas O'Neill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 August 2020)
RoleTypesetter: Senior Systems Operator
Country of ResidenceScotland
Correspondence Address13 13, Miller Park
Polmont
Stirlingshire
FK2 0UJ
Scotland
Director NameMr Andrew Calder Dowell
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2023)
RoleCustomer Service Co-Ordinator
Country of ResidenceScotland
Correspondence Address14 Glengarry Crescent
Falkirk
FK1 5UD
Scotland

Contact

Websitepalimpsest-bp.co.uk
Email address[email protected]
Telephone01324 677850
Telephone regionFalkirk

Location

Registered Address1 Etna Road
Falkirk
FK2 9EG
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

2.5k at £1Craig William Morrison
50.00%
Ordinary
2.5k at £1Ruth Ailie Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£452,775
Cash£285,829
Current Liabilities£175,038

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

7 November 1994Delivered on: 15 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

30 November 2023Appointment of Mr John Forsyth as a director on 20 June 2018 (2 pages)
30 November 2023Termination of appointment of Andrew Calder Dowell as a director on 31 August 2023 (1 page)
30 November 2023Appointment of Mrs Kay Telford as a director on 16 October 2023 (2 pages)
30 November 2023Termination of appointment of John Forsyth as a director on 20 June 2018 (1 page)
20 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
8 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
27 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
2 October 2021Termination of appointment of Ruth Morrison as a secretary on 1 October 2021 (1 page)
2 October 2021Appointment of Ms Julie Garvock as a secretary on 1 October 2021 (2 pages)
31 March 2021Registered office address changed from 13 13, Miller Park Polmont Stirlingshire FK2 0UJ Scotland to 1 Etna Road Falkirk FK2 9EG on 31 March 2021 (1 page)
5 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
11 August 2020Termination of appointment of Andrew Thomas O'neill as a director on 1 August 2020 (1 page)
11 August 2020Appointment of Mr Andrew Calder Dowell as a director on 1 August 2020 (2 pages)
17 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
10 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 13 Miller Park Polmont Stirlingshire to 13 13, Miller Park Polmont Stirlingshire FK2 0UJ on 11 March 2019 (1 page)
8 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
4 October 2018Cessation of Ruth Ailie Morrison as a person with significant control on 1 August 2018 (1 page)
4 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
9 August 2018Appointment of Mr Andrew Thomas O'neill as a director on 1 August 2018 (2 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 June 2018Appointment of Mr John Forsyth as a director on 20 June 2018 (2 pages)
28 March 2018Appointment of Mrs Ruth Ailie Morrison as a director on 28 March 2018 (2 pages)
5 March 2018Satisfaction of charge 1 in full (1 page)
13 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000
(5 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000
(5 pages)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 November 2014Register(s) moved to registered inspection location 1 Etna Road Falkirk FK2 9EG (1 page)
3 November 2014Register(s) moved to registered inspection location 1 Etna Road Falkirk FK2 9EG (1 page)
3 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
(5 pages)
3 November 2014Register inspection address has been changed to 1 Etna Road Falkirk FK2 9EG (1 page)
3 November 2014Register inspection address has been changed to 1 Etna Road Falkirk FK2 9EG (1 page)
3 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5,000
(4 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5,000
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 November 2009Director's details changed for Craig Morrison on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Craig Morrison on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Craig Morrison on 2 October 2009 (2 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 October 2008Return made up to 19/10/08; full list of members (3 pages)
28 October 2008Return made up to 19/10/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 October 2007Return made up to 19/10/07; full list of members (2 pages)
30 October 2007Return made up to 19/10/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 October 2006Return made up to 19/10/06; full list of members (2 pages)
24 October 2006Location of register of members (1 page)
24 October 2006Location of register of members (1 page)
24 October 2006Return made up to 19/10/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 October 2005Return made up to 19/10/05; full list of members (2 pages)
27 October 2005Return made up to 19/10/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 November 2004Return made up to 19/10/04; full list of members (6 pages)
2 November 2004Return made up to 19/10/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 October 2003Return made up to 19/10/03; full list of members (6 pages)
27 October 2003Return made up to 19/10/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 October 2002Return made up to 19/10/02; full list of members (6 pages)
24 October 2002Return made up to 19/10/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
5 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
19 October 2001Return made up to 19/10/01; full list of members (6 pages)
19 October 2001Return made up to 19/10/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
12 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
23 October 2000Return made up to 19/10/00; full list of members (6 pages)
23 October 2000Return made up to 19/10/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
26 October 1999Return made up to 19/10/99; full list of members (6 pages)
26 October 1999Return made up to 19/10/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1998Return made up to 19/10/98; no change of members (4 pages)
3 November 1998Return made up to 19/10/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
24 October 1997Return made up to 19/10/97; full list of members (6 pages)
24 October 1997Return made up to 19/10/97; full list of members (6 pages)
18 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
18 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
11 November 1996Return made up to 19/10/96; full list of members (6 pages)
11 November 1996Return made up to 19/10/96; full list of members (6 pages)
7 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
7 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 February 1996Ad 21/10/94-01/03/95 £ si 4998@1 (2 pages)
26 February 1996Ad 21/10/94-01/03/95 £ si 4998@1 (2 pages)
31 October 1995Return made up to 19/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1995Return made up to 19/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 1995Accounting reference date notified as 30/09 (1 page)
15 June 1995Accounting reference date notified as 30/09 (1 page)
19 October 1994Incorporation (26 pages)
19 October 1994Incorporation (26 pages)