Company NameSprint Design Limited
DirectorsAlexander Wood and Emily Fiona Greenhill Hawthorn-Wood
Company StatusActive
Company NumberSC173893
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alexander Wood
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(18 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 46 Springkerse Industrial Estate
Stirling
FK7 7RP
Scotland
Director NameMrs Emily Fiona Greenhill Hawthorn-Wood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 46 Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Secretary NameMrs Emily Fiona Greenhill Hawthorn-Wood
StatusCurrent
Appointed01 September 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressUnit 46 Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMhairi MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Clathy
Gask
Perthshire
PH7 3PH
Scotland
Director NameMr Ronald James MacDonald
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RolePrinting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Clathy
Gask
Perthshire
PH7 3PH
Scotland
Secretary NameMhairi MacDonald
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Clathy
Gask
Perthshire
PH7 3PH
Scotland
Director NameMr Robin Gilmour
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 46
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Secretary NameMr Robin Gilmour
StatusResigned
Appointed31 December 2013(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressUnit 46 Springkerse Industrial Estate
Stirling
FK7 7RP
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitesprintdesign.co.uk
Telephone01786 447707
Telephone regionStirling

Location

Registered AddressUnit 46
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
ConstituencyStirling
WardStirling East

Shareholders

95 at £1Robin Gilmour
95.00%
Ordinary
5 at £1Alexander Wood
5.00%
Ordinary

Financials

Year2014
Net Worth-£4,717
Cash£13,178
Current Liabilities£62,797

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

25 June 1997Delivered on: 30 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
7 March 2023Director's details changed for Mr Alexander Wood on 7 March 2023 (2 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 March 2021Director's details changed for Mrs Emily Fiona Greenhill Hawthorn-Wood on 25 March 2021 (2 pages)
25 March 2021Secretary's details changed for Mrs Emily Fiona Greenhill Hawthorn-Wood on 25 March 2021 (1 page)
25 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
25 March 2021Change of details for Mrs Emily Fiona Greenhill Hawthorn-Wood as a person with significant control on 25 March 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
3 September 2018Appointment of Mrs Emily Fiona Greenhill Hawthorn-Wood as a secretary on 1 September 2018 (2 pages)
3 September 2018Cessation of Robin Gilmour as a person with significant control on 1 September 2018 (1 page)
3 September 2018Termination of appointment of Robin Gilmour as a secretary on 1 September 2018 (1 page)
3 September 2018Notification of Alexander Wood as a person with significant control on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Robin Gilmour as a director on 1 September 2018 (1 page)
3 September 2018Appointment of Mrs Emily Fiona Greenhill Hawthorn-Wood as a director on 1 September 2018 (2 pages)
3 September 2018Notification of Emily Fiona Greenhill Hawthorn-Wood as a person with significant control on 1 September 2018 (2 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 March 2018Change of details for Mr Robin Gilmour as a person with significant control on 15 February 2018 (2 pages)
16 March 2018Director's details changed for Mr Alexander Wood on 15 March 2018 (2 pages)
16 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
16 March 2018Secretary's details changed for Mr Robin Gilmour on 27 February 2017 (1 page)
16 March 2018Change of details for Mr Robin Gilmour as a person with significant control on 15 February 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
31 October 2016Satisfaction of charge 1 in full (1 page)
31 October 2016Satisfaction of charge 1 in full (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
5 February 2016Appointment of Mr Alexander Wood as a director on 1 January 2016 (2 pages)
5 February 2016Appointment of Mr Alexander Wood as a director on 1 January 2016 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
14 January 2014Appointment of Mr Robin Gilmour as a secretary (2 pages)
14 January 2014Termination of appointment of Ronald Macdonald as a director (1 page)
14 January 2014Termination of appointment of Ronald Macdonald as a director (1 page)
14 January 2014Termination of appointment of Mhairi Macdonald as a secretary (1 page)
14 January 2014Termination of appointment of Mhairi Macdonald as a secretary (1 page)
14 January 2014Termination of appointment of Mhairi Macdonald as a director (1 page)
14 January 2014Appointment of Mr Robin Gilmour as a secretary (2 pages)
14 January 2014Termination of appointment of Mhairi Macdonald as a director (1 page)
3 December 2013Appointment of Mr Robin Gilmour as a director (2 pages)
3 December 2013Appointment of Mr Robin Gilmour as a director (2 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
29 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
18 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
16 April 2012Director's details changed for Mhairi Macdonald on 27 March 1997 (2 pages)
16 April 2012Director's details changed for Mhairi Macdonald on 27 March 1997 (2 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
4 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
4 May 2011Statement of capital following an allotment of shares on 15 August 2010
  • GBP 100
(3 pages)
4 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
4 May 2011Statement of capital following an allotment of shares on 15 August 2010
  • GBP 100
(3 pages)
13 May 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
13 May 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
16 March 2010Director's details changed for Mhairi Macdonald on 12 March 2010 (2 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Ronald James Macdonald on 12 March 2010 (2 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mhairi Macdonald on 12 March 2010 (2 pages)
16 March 2010Director's details changed for Ronald James Macdonald on 12 March 2010 (2 pages)
27 April 2009Return made up to 12/03/09; full list of members (4 pages)
27 April 2009Return made up to 12/03/09; full list of members (4 pages)
20 April 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
20 April 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
1 May 2008Return made up to 12/03/08; full list of members (4 pages)
1 May 2008Return made up to 12/03/08; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
27 April 2007Return made up to 12/03/07; full list of members (2 pages)
27 April 2007Return made up to 12/03/07; full list of members (2 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Return made up to 12/03/06; full list of members (3 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Return made up to 12/03/06; full list of members (3 pages)
4 May 2006Director's particulars changed (1 page)
27 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 March 2005Return made up to 12/03/05; full list of members (7 pages)
7 March 2005Return made up to 12/03/05; full list of members (7 pages)
26 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 March 2004Return made up to 12/03/04; full list of members (7 pages)
17 March 2004Return made up to 12/03/04; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 April 2003Return made up to 12/03/03; full list of members (7 pages)
22 April 2003Return made up to 12/03/03; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 March 2002Return made up to 12/03/02; full list of members (6 pages)
14 March 2002Return made up to 12/03/02; full list of members (6 pages)
13 March 2002Company name changed signline LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed signline LIMITED\certificate issued on 13/03/02 (2 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 June 2001Return made up to 27/03/01; full list of members (6 pages)
28 June 2001Return made up to 27/03/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 March 2000Return made up to 27/03/00; full list of members (6 pages)
22 March 2000Return made up to 27/03/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 December 1998 (10 pages)
27 September 1999Full accounts made up to 31 December 1998 (10 pages)
10 June 1999Return made up to 27/03/99; no change of members (4 pages)
10 June 1999Return made up to 27/03/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (11 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (11 pages)
6 October 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 October 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 May 1998Return made up to 27/03/98; full list of members (5 pages)
21 May 1998Return made up to 27/03/98; full list of members (5 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
30 June 1997Partic of mort/charge * (6 pages)
30 June 1997Partic of mort/charge * (6 pages)
30 April 1997Registered office changed on 30/04/97 from: 19 glasgow road paisley PA1 3QX (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: 19 glasgow road paisley PA1 3QX (1 page)
27 March 1997Incorporation (16 pages)
27 March 1997Incorporation (16 pages)