Company NameACA Print Finishers & Laser Dies Limited
DirectorsDara Marcus Changizi and Anton Nikolai Kaszubowski
Company StatusActive
Company NumberSC189152
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 7 months ago)
Previous NameLaser Formes (Scotland) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dara Marcus Changizi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCommercial Property Developer
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan
Renfrew
PA4 9RP
Scotland
Director NameMr Anton Nikolai Kaszubowski
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 150 Gloucester Terrace
London
W2 6HR
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAnthony Stephen Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(3 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address10 Stonefield Gardens
Paisley
Renfrewshire
PA2 6QJ
Scotland
Director NameMr John Logan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 1999)
RoleCompany Director
Correspondence Address26 Braeview Drive
Paisley
Renfrewshire
PA2 8PW
Scotland
Director NameMrs Anne Marie McCready
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(3 days after company formation)
Appointment Duration18 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan
Renfrew
PA4 9RP
Scotland
Secretary NameMrs Anne Marie McCready
NationalityBritish
StatusResigned
Appointed11 September 1998(3 days after company formation)
Appointment Duration18 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan
Renfrew
PA4 9RP
Scotland
Director NameMr Joseph Perry Keenan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2019)
RolePrint Operations Manager
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan
Renfrew
PA4 9RP
Scotland

Contact

Websiteacapresscutters.co.uk

Location

Registered AddressUnit 14 Cartside Avenue
Inchinnan
Renfrew
PA4 9RP
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Aca Press Cutters LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
7 September 2023Termination of appointment of Anton Nikolai Kaszubowski as a director on 25 August 2023 (1 page)
3 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
7 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
18 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
15 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
30 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
17 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
23 July 2019Appointment of Mr Anton Nikolai Kaszubowski as a director on 10 July 2019 (2 pages)
18 July 2019Termination of appointment of Joseph Perry Keenan as a director on 5 July 2019 (1 page)
4 June 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
14 September 2017Notification of Dara Marcus Changizi as a person with significant control on 31 October 2016 (2 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2017Notification of Dara Marcus Changizi as a person with significant control on 31 October 2016 (2 pages)
14 September 2017Cessation of Anne Marie Mccready as a person with significant control on 14 September 2017 (1 page)
14 September 2017Cessation of Anne Marie Mccready as a person with significant control on 31 October 2016 (1 page)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 November 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
15 November 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 November 2016Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page)
1 November 2016Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Anne Marie Mccready as a secretary on 31 October 2016 (1 page)
1 November 2016Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page)
1 November 2016Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Anne Marie Mccready as a secretary on 31 October 2016 (1 page)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 February 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
23 February 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
15 January 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
15 January 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
16 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
16 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
8 August 2013Company name changed laser formes (scotland) LIMITED\certificate issued on 08/08/13
  • CONNOT ‐
(3 pages)
8 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-30
(1 page)
8 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-30
(1 page)
8 August 2013Company name changed laser formes (scotland) LIMITED\certificate issued on 08/08/13
  • CONNOT ‐
(3 pages)
14 February 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
14 February 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
17 September 2012Director's details changed for Ms Anne Marie Mccready on 17 September 2012 (2 pages)
17 September 2012Registered office address changed from Unit 214 Cartside Avenue Inchinnan Business Park Inchinnan Glasgow PA4 9RP on 17 September 2012 (1 page)
17 September 2012Secretary's details changed for Ms Anne Marie Mccready on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Unit 14 Cartside Avenue Inchinnan Renfrew PA4 9RP Scotland on 17 September 2012 (1 page)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
17 September 2012Director's details changed for Ms Anne Marie Mccready on 17 September 2012 (2 pages)
17 September 2012Secretary's details changed for Ms Anne Marie Mccready on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Unit 14 Cartside Avenue Inchinnan Renfrew PA4 9RP Scotland on 17 September 2012 (1 page)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
17 September 2012Registered office address changed from Unit 214 Cartside Avenue Inchinnan Business Park Inchinnan Glasgow PA4 9RP on 17 September 2012 (1 page)
30 December 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
30 December 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 August 2010 (6 pages)
15 December 2010Accounts for a dormant company made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 December 2009Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 December 2009Accounts for a dormant company made up to 31 August 2009 (6 pages)
31 August 2009Return made up to 31/08/09; full list of members (3 pages)
31 August 2009Return made up to 31/08/09; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
13 November 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
16 September 2008Return made up to 31/08/08; full list of members (3 pages)
16 September 2008Return made up to 31/08/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 September 2007Return made up to 08/09/07; full list of members (2 pages)
12 September 2007Return made up to 08/09/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 September 2006Return made up to 08/09/06; full list of members (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Return made up to 08/09/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 September 2005Return made up to 08/09/05; full list of members (7 pages)
15 September 2005Return made up to 08/09/05; full list of members (7 pages)
7 June 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
7 June 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
8 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
15 June 2004Registered office changed on 15/06/04 from: 64 well street paisley renfrewshire PA1 2QD (1 page)
15 June 2004Registered office changed on 15/06/04 from: 64 well street paisley renfrewshire PA1 2QD (1 page)
15 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
6 September 2003Return made up to 08/09/03; full list of members (7 pages)
6 September 2003Return made up to 08/09/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
22 March 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
29 August 2002Return made up to 08/09/02; full list of members (7 pages)
29 August 2002Return made up to 08/09/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
16 October 2001Return made up to 08/09/01; full list of members (6 pages)
16 October 2001Return made up to 08/09/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 September 2000Return made up to 08/09/00; full list of members (6 pages)
23 September 2000Return made up to 08/09/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
27 September 1999Return made up to 08/09/99; full list of members (6 pages)
27 September 1999Return made up to 08/09/99; full list of members (6 pages)
26 October 1998Company name changed laser formes & bindery (scotland ) LTD.\certificate issued on 27/10/98 (2 pages)
26 October 1998Company name changed laser formes & bindery (scotland ) LTD.\certificate issued on 27/10/98 (2 pages)
12 October 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
12 October 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
30 September 1998Registered office changed on 30/09/98 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998Registered office changed on 30/09/98 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New secretary appointed;new director appointed (2 pages)
18 September 1998Company name changed millbry 112 LTD.\certificate issued on 18/09/98 (2 pages)
18 September 1998Company name changed millbry 112 LTD.\certificate issued on 18/09/98 (2 pages)
15 September 1998Registered office changed on 15/09/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
15 September 1998Registered office changed on 15/09/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
8 September 1998Incorporation (16 pages)
8 September 1998Incorporation (16 pages)