Company NameConcord Copying (1995) Limited
DirectorStephen McManus
Company StatusActive
Company NumberSC157758
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stephen McManus
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RolePrinter
Country of ResidenceScotland
Correspondence AddressUnit 5 Elderpark Workspace
100 Elderpark Street
Glasgow
G51 3TR
Scotland
Secretary NameMiss Sandra Marie McManus
StatusCurrent
Appointed03 September 2015(20 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address40 Cornhill Street
Glasgow
G21 4UN
Scotland
Director NameRoy Alan Levine
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(5 months after company formation)
Appointment Duration19 years, 11 months (resigned 03 September 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Fruin Avenue
Newton Mearns
Glasgow
G77 6HG
Scotland
Secretary NameMr Paul Nathan Shafar
NationalityBritish
StatusResigned
Appointed29 September 1995(5 months after company formation)
Appointment Duration19 years, 11 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Telephone0141 4401919
Telephone regionGlasgow

Location

Registered AddressUnit 63 Elderpark Street
Elderpark Workspace
Glasgow
G51 3TR
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1Lesley Levine
50.00%
Ordinary
1 at £1Roy Alan Levine
50.00%
Ordinary

Financials

Year2014
Net Worth£72,664
Cash£70,836
Current Liabilities£22,572

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 3 days from now)

Filing History

25 July 2023Registered office address changed from Unit 5 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR to Unit 63 Elderpark Street Elderpark Workspace Glasgow G51 3TR on 25 July 2023 (1 page)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
30 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
10 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 July 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
31 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
27 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
18 January 2018Notification of Stephen Mcmanus as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Confirmation statement made on 1 May 2017 with updates (4 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
3 September 2015Termination of appointment of Paul Nathan Shafar as a secretary on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Paul Nathan Shafar as a secretary on 3 September 2015 (1 page)
3 September 2015Appointment of Miss Sandra Marie Mcmanus as a secretary on 3 September 2015 (2 pages)
3 September 2015Appointment of Miss Sandra Marie Mcmanus as a secretary on 3 September 2015 (2 pages)
3 September 2015Termination of appointment of Roy Alan Levine as a director on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Roy Alan Levine as a director on 3 September 2015 (1 page)
3 September 2015Appointment of Miss Sandra Marie Mcmanus as a secretary on 3 September 2015 (2 pages)
3 September 2015Termination of appointment of Paul Nathan Shafar as a secretary on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Roy Alan Levine as a director on 3 September 2015 (1 page)
9 July 2015Appointment of Mr Stephen Mcmanus as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Stephen Mcmanus as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Stephen Mcmanus as a director on 9 July 2015 (2 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
4 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Roy Alan Levine on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Roy Alan Levine on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Roy Alan Levine on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 June 2008Return made up to 01/05/08; full list of members (3 pages)
13 June 2008Return made up to 01/05/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Registered office changed on 09/05/07 from: unit 4 elderpark workspace 100 elderpark street G51 3TR (1 page)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Registered office changed on 09/05/07 from: unit 4 elderpark workspace 100 elderpark street G51 3TR (1 page)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
11 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
11 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
20 June 2006Return made up to 01/05/06; full list of members (2 pages)
20 June 2006Return made up to 01/05/06; full list of members (2 pages)
4 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
4 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 May 2005Return made up to 01/05/05; full list of members (2 pages)
13 May 2005Return made up to 01/05/05; full list of members (2 pages)
26 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
26 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 May 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
18 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
21 May 2003Return made up to 01/05/03; full list of members (6 pages)
21 May 2003Return made up to 01/05/03; full list of members (6 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
7 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Registered office changed on 10/09/01 from: 10 lynedoch crescent glasgow G3 6EW (1 page)
10 September 2001Registered office changed on 10/09/01 from: 10 lynedoch crescent glasgow G3 6EW (1 page)
5 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
29 May 2001Return made up to 01/05/01; full list of members (6 pages)
29 May 2001Return made up to 01/05/01; full list of members (6 pages)
25 July 2000Full accounts made up to 30 September 1999 (10 pages)
25 July 2000Full accounts made up to 30 September 1999 (10 pages)
26 May 2000Return made up to 01/05/00; full list of members (6 pages)
26 May 2000Return made up to 01/05/00; full list of members (6 pages)
19 May 1999Full accounts made up to 30 September 1998 (12 pages)
19 May 1999Full accounts made up to 30 September 1998 (12 pages)
12 May 1999Return made up to 01/05/99; no change of members (4 pages)
12 May 1999Return made up to 01/05/99; no change of members (4 pages)
8 May 1998Return made up to 01/05/98; no change of members (4 pages)
8 May 1998Return made up to 01/05/98; no change of members (4 pages)
1 April 1998Full accounts made up to 30 September 1997 (12 pages)
1 April 1998Full accounts made up to 30 September 1997 (12 pages)
27 February 1997Full accounts made up to 30 September 1996 (12 pages)
27 February 1997Full accounts made up to 30 September 1996 (12 pages)
13 May 1996Return made up to 01/05/96; full list of members (4 pages)
13 May 1996Return made up to 01/05/96; full list of members (4 pages)
5 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
5 October 1995Accounting reference date notified as 30/09 (1 page)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 24 great king street edinburgh EH3 6QN (1 page)
5 October 1995Registered office changed on 05/10/95 from: 24 great king street edinburgh EH3 6QN (1 page)
5 October 1995Accounting reference date notified as 30/09 (1 page)
5 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
29 September 1995Company name changed pacific shelf 641 LIMITED\certificate issued on 02/10/95 (4 pages)
29 September 1995Company name changed pacific shelf 641 LIMITED\certificate issued on 02/10/95 (4 pages)
1 May 1995Incorporation (36 pages)
1 May 1995Incorporation (36 pages)