Company NameThe Print Register Limited
DirectorsJanet Shirley Trumble and Nicholas John Trumble
Company StatusActive
Company NumberSC174811
CategoryPrivate Limited Company
Incorporation Date24 April 1997(26 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Janet Shirley Trumble
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUppat Farmhouse
Uppat
Brora
KW9 6NL
Scotland
Director NameMr Nicholas John Trumble
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUppat Farmhouse Uppat
Brora
Sutherland
KW9 6HL
Scotland
Secretary NameMrs Janet Shirley Trumble
NationalityBritish
StatusCurrent
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUppat Farmhouse
Uppat
Brora
KW9 6NL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websiteprintregister.com
Email address[email protected]

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£3,565
Current Liabilities£2,298

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

28 November 2000Delivered on: 4 December 2000
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

1 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (1 page)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (1 page)
2 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(5 pages)
2 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
21 March 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
27 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Janet Shirley Trumble on 24 April 2010 (2 pages)
26 May 2010Director's details changed for Nicholas John Trumble on 24 April 2010 (2 pages)
26 May 2010Director's details changed for Nicholas John Trumble on 24 April 2010 (2 pages)
26 May 2010Director's details changed for Janet Shirley Trumble on 24 April 2010 (2 pages)
23 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
23 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
6 May 2009Return made up to 24/04/09; full list of members (5 pages)
6 May 2009Return made up to 24/04/09; full list of members (5 pages)
28 April 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
28 April 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
1 September 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
1 September 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
24 July 2008Director's change of particulars / nicholas trumble / 01/01/2004 (1 page)
24 July 2008Director's change of particulars / nicholas trumble / 01/01/2004 (1 page)
24 July 2008Return made up to 24/04/08; full list of members (4 pages)
24 July 2008Return made up to 24/04/08; full list of members (4 pages)
21 November 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
27 July 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
8 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
24 April 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
25 April 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
22 April 2004Return made up to 24/04/04; full list of members (8 pages)
22 April 2004Return made up to 24/04/04; full list of members (8 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
27 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
27 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
30 April 2003Return made up to 24/04/03; full list of members (8 pages)
30 April 2003Return made up to 24/04/03; full list of members (8 pages)
20 January 2003Registered office changed on 20/01/03 from: 10 knockbreck street tain ross-shire IV19 1BJ (1 page)
20 January 2003Registered office changed on 20/01/03 from: 10 knockbreck street tain ross-shire IV19 1BJ (1 page)
19 August 2002Return made up to 24/04/02; full list of members (7 pages)
19 August 2002Return made up to 24/04/02; full list of members (7 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
19 June 2001Return made up to 24/04/01; full list of members (6 pages)
19 June 2001Return made up to 24/04/01; full list of members (6 pages)
21 February 2001Full accounts made up to 30 April 2000 (9 pages)
21 February 2001Full accounts made up to 30 April 2000 (9 pages)
12 January 2001Ad 20/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 2001Ad 20/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 2000Partic of mort/charge * (6 pages)
4 December 2000Partic of mort/charge * (6 pages)
11 May 2000Return made up to 24/04/00; full list of members (6 pages)
11 May 2000Return made up to 24/04/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (9 pages)
28 February 2000Full accounts made up to 30 April 1999 (9 pages)
21 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1999Full accounts made up to 30 April 1998 (8 pages)
16 February 1999Full accounts made up to 30 April 1998 (8 pages)
21 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1997Registered office changed on 29/04/97 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
24 April 1997Incorporation (16 pages)
24 April 1997Incorporation (16 pages)