Inchinnan
Renfrew
PA4 9RP
Scotland
Director Name | Mr Anton Nikolai Kaszubowski |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2, 150 Gloucester Terrace London W2 6HR |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Anthony Stephen Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 10 Stonefield Gardens Paisley Renfrewshire PA2 6QJ Scotland |
Director Name | Mr John Logan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 26 Braeview Drive Paisley Renfrewshire PA2 8PW Scotland |
Director Name | Mrs Anne Marie McCready |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(3 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Renfrew PA4 9RP Scotland |
Secretary Name | Mrs Anne Marie McCready |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(3 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Renfrew PA4 9RP Scotland |
Director Name | Mr Joseph Perry Keenan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2019) |
Role | Print Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Renfrew PA4 9RP Scotland |
Website | acapresscutters.co.uk |
---|
Registered Address | Unit 14 Cartside Avenue Inchinnan Renfrew PA4 9RP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Aca Press Cutters LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
7 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Termination of appointment of Anton Nikolai Kaszubowski as a director on 25 August 2023 (1 page) |
3 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
18 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
15 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
30 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
17 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
23 July 2019 | Appointment of Mr Anton Nikolai Kaszubowski as a director on 10 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Joseph Perry Keenan as a director on 5 July 2019 (1 page) |
4 June 2019 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 August 2017 (4 pages) |
14 September 2017 | Notification of Dara Marcus Changizi as a person with significant control on 31 October 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 September 2017 | Notification of Dara Marcus Changizi as a person with significant control on 31 October 2016 (2 pages) |
14 September 2017 | Cessation of Anne Marie Mccready as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Cessation of Anne Marie Mccready as a person with significant control on 31 October 2016 (1 page) |
14 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
1 November 2016 | Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Anne Marie Mccready as a secretary on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Anne Marie Mccready as a secretary on 31 October 2016 (1 page) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
15 January 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
16 January 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
8 August 2013 | Company name changed laser formes (scotland) LIMITED\certificate issued on 08/08/13
|
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
8 August 2013 | Company name changed laser formes (scotland) LIMITED\certificate issued on 08/08/13
|
14 February 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
17 September 2012 | Director's details changed for Ms Anne Marie Mccready on 17 September 2012 (2 pages) |
17 September 2012 | Registered office address changed from Unit 214 Cartside Avenue Inchinnan Business Park Inchinnan Glasgow PA4 9RP on 17 September 2012 (1 page) |
17 September 2012 | Secretary's details changed for Ms Anne Marie Mccready on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from Unit 14 Cartside Avenue Inchinnan Renfrew PA4 9RP Scotland on 17 September 2012 (1 page) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Director's details changed for Ms Anne Marie Mccready on 17 September 2012 (2 pages) |
17 September 2012 | Secretary's details changed for Ms Anne Marie Mccready on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from Unit 14 Cartside Avenue Inchinnan Renfrew PA4 9RP Scotland on 17 September 2012 (1 page) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Registered office address changed from Unit 214 Cartside Avenue Inchinnan Business Park Inchinnan Glasgow PA4 9RP on 17 September 2012 (1 page) |
30 December 2011 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
31 August 2009 | Return made up to 31/08/09; full list of members (3 pages) |
31 August 2009 | Return made up to 31/08/09; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
15 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
8 September 2004 | Return made up to 08/09/04; full list of members
|
8 September 2004 | Return made up to 08/09/04; full list of members
|
15 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 64 well street paisley renfrewshire PA1 2QD (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 64 well street paisley renfrewshire PA1 2QD (1 page) |
15 June 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
6 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
6 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
29 August 2002 | Return made up to 08/09/02; full list of members (7 pages) |
29 August 2002 | Return made up to 08/09/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
16 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
23 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
23 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
27 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
26 October 1998 | Company name changed laser formes & bindery (scotland ) LTD.\certificate issued on 27/10/98 (2 pages) |
26 October 1998 | Company name changed laser formes & bindery (scotland ) LTD.\certificate issued on 27/10/98 (2 pages) |
12 October 1998 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
12 October 1998 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
30 September 1998 | Resolutions
|
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | Company name changed millbry 112 LTD.\certificate issued on 18/09/98 (2 pages) |
18 September 1998 | Company name changed millbry 112 LTD.\certificate issued on 18/09/98 (2 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
8 September 1998 | Incorporation (16 pages) |
8 September 1998 | Incorporation (16 pages) |