Company NameSpeedprint (Highland) Limited
DirectorsDavid Edward Gavin Rennie and Paula Sheila Kathleen Rennie
Company StatusActive
Company NumberSC195628
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)

Business Activity

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

Directors

Director NameMr David Edward Gavin Rennie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(same day as company formation)
RoleMaster Printer
Country of ResidenceScotland
Correspondence AddressEight Acres
Daviot West
Inverness
IV2 6XG
Scotland
Director NameMiss Paula Sheila Kathleen Rennie
Date of BirthNovember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed26 September 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RolePrinter
Country of ResidenceScotland
Correspondence AddressUnits 3 Lotland Place
Inverness
IV1 1PB
Scotland
Secretary NameMiss Paula Sheila Kathleen Rennie
StatusCurrent
Appointed26 September 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressUnit 3 Lotland Place
Inverness
IV1 1PB
Scotland
Secretary NameSandra Sheila Rennie
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressEight Acres
Daviot West
Inverness
IV2 6XG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.speedprintdigital.co.uk
Telephone01463 710928
Telephone regionInverness

Location

Registered Address19 Culduthel Road
Inverness
Inverness Shire
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£33,397
Cash£7,636
Current Liabilities£120,823

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Charges

26 March 2000Delivered on: 31 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 June 1999Delivered on: 28 June 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6-12 lotland place, inverness.
Outstanding

Filing History

24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
3 October 2022Appointment of Miss Paula Shela Kathleen Rennie as a secretary on 26 September 2022 (2 pages)
3 October 2022Termination of appointment of Sandra Sheila Rennie as a secretary on 26 September 2022 (1 page)
3 October 2022Appointment of Miss Paula Sheila Kathleen Rennie as a director on 26 September 2022 (2 pages)
3 October 2022Secretary's details changed for Miss Paula Shela Kathleen Rennie on 26 September 2022 (1 page)
25 April 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
25 April 2022Change of details for Mr David Edward Gavin Rennie as a person with significant control on 9 April 2021 (2 pages)
1 February 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for David Edward Gavin Rennie on 23 April 2010 (2 pages)
7 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for David Edward Gavin Rennie on 23 April 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 May 2009Return made up to 23/04/09; full list of members (4 pages)
5 May 2009Return made up to 23/04/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2008Return made up to 23/04/08; full list of members (4 pages)
5 May 2008Return made up to 23/04/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
14 May 2007Return made up to 23/04/07; no change of members (6 pages)
14 May 2007Return made up to 23/04/07; no change of members (6 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 April 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Return made up to 23/04/05; full list of members (7 pages)
21 June 2005Return made up to 23/04/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 May 2004Return made up to 23/04/04; full list of members (7 pages)
3 May 2004Return made up to 23/04/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 April 2003Return made up to 23/04/03; full list of members (7 pages)
29 April 2003Return made up to 23/04/03; full list of members (7 pages)
22 April 2003Full accounts made up to 30 June 2002 (12 pages)
22 April 2003Full accounts made up to 30 June 2002 (12 pages)
23 September 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
23 September 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
20 June 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
20 June 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
20 June 2002Company name changed torview properties (inverness) l td.\certificate issued on 20/06/02 (2 pages)
20 June 2002Company name changed torview properties (inverness) l td.\certificate issued on 20/06/02 (2 pages)
26 April 2002Return made up to 23/04/02; full list of members (7 pages)
26 April 2002Return made up to 23/04/02; full list of members (7 pages)
1 May 2001Return made up to 23/04/01; full list of members (6 pages)
1 May 2001Return made up to 23/04/01; full list of members (6 pages)
22 February 2001Full accounts made up to 30 September 2000 (11 pages)
22 February 2001Full accounts made up to 30 September 2000 (11 pages)
17 August 2000Return made up to 23/04/00; full list of members (6 pages)
17 August 2000Return made up to 23/04/00; full list of members (6 pages)
12 July 2000Ad 07/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2000Ad 07/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2000Partic of mort/charge * (5 pages)
31 March 2000Partic of mort/charge * (5 pages)
11 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
11 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
28 June 1999Partic of mort/charge * (6 pages)
28 June 1999Partic of mort/charge * (6 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
23 April 1999Incorporation (15 pages)
23 April 1999Incorporation (15 pages)