Daviot West
Inverness
IV2 6XG
Scotland
Director Name | Miss Paula Sheila Kathleen Rennie |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 September 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | Units 3 Lotland Place Inverness IV1 1PB Scotland |
Secretary Name | Miss Paula Sheila Kathleen Rennie |
---|---|
Status | Current |
Appointed | 26 September 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Unit 3 Lotland Place Inverness IV1 1PB Scotland |
Secretary Name | Sandra Sheila Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Eight Acres Daviot West Inverness IV2 6XG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.speedprintdigital.co.uk |
---|---|
Telephone | 01463 710928 |
Telephone region | Inverness |
Registered Address | 19 Culduthel Road Inverness Inverness Shire IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,397 |
Cash | £7,636 |
Current Liabilities | £120,823 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 1 day from now) |
26 March 2000 | Delivered 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 1999 | Delivered 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 |
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
3 October 2022 | Appointment of Miss Paula Shela Kathleen Rennie as a secretary on 26 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Sandra Sheila Rennie as a secretary on 26 September 2022 (1 page) |
3 October 2022 | Appointment of Miss Paula Sheila Kathleen Rennie as a director on 26 September 2022 (2 pages) |
3 October 2022 | Secretary's details changed for Miss Paula Shela Kathleen Rennie on 26 September 2022 (1 page) |
25 April 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
25 April 2022 | Change of details for Mr David Edward Gavin Rennie as a person with significant control on 9 April 2021 (2 pages) |
1 February 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for David Edward Gavin Rennie on 23 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for David Edward Gavin Rennie on 23 April 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
5 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
14 May 2007 | Return made up to 23/04/07; no change of members (6 pages) |
14 May 2007 | Return made up to 23/04/07; no change of members (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 April 2006 | Return made up to 23/04/06; full list of members
|
28 April 2006 | Return made up to 23/04/06; full list of members
|
21 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
21 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
3 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
23 September 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
23 September 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
20 June 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
20 June 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
20 June 2002 | Company name changed torview properties (inverness) l td.\certificate issued on 20/06/02 (2 pages) |
20 June 2002 | Company name changed torview properties (inverness) l td.\certificate issued on 20/06/02 (2 pages) |
26 April 2002 | Return made up to 23/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 23/04/02; full list of members (7 pages) |
1 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
17 August 2000 | Return made up to 23/04/00; full list of members (6 pages) |
17 August 2000 | Return made up to 23/04/00; full list of members (6 pages) |
12 July 2000 | Ad 07/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2000 | Ad 07/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 2000 | Partic of mort/charge * (5 pages) |
31 March 2000 | Partic of mort/charge * (5 pages) |
11 February 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
11 February 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
28 June 1999 | Partic of mort/charge * (6 pages) |
28 June 1999 | Partic of mort/charge * (6 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Incorporation (15 pages) |
23 April 1999 | Incorporation (15 pages) |