Company NameSummit Media & Print Limited
DirectorChristopher Paul Horsfall
Company StatusActive
Company NumberSC202966
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Paul Horsfall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Roman Crescent
Old Kilpatrick
West Dunbartonshire
G60 5JU
Scotland
Secretary NameIsabel Horsfall
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleAdmin Manager
Correspondence Address106 Roman Crescent
Old Kilpatrick
Glasgow
Lanarkshire
G60 5JU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebrucemacaulay.co.uk

Location

Registered AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Christopher Paul Horsfall
70.00%
Ordinary
5 at £1Sarah Ann Horsfall
5.00%
Ordinary
5 at £1Stephen Robert Horsfall
5.00%
Ordinary
5 at £1Stewart Callum Horsfall
5.00%
Ordinary
15 at £1Isabel Horsfall
15.00%
Ordinary

Financials

Year2014
Net Worth£117,744
Cash£16,776
Current Liabilities£38,421

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
21 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
22 November 2011Registered office address changed from Riverview House 106 Roman Crescent Old Kilpatrick, Glasgow Lanarkshire G60 5JU on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Riverview House 106 Roman Crescent Old Kilpatrick, Glasgow Lanarkshire G60 5JU on 22 November 2011 (1 page)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Christopher Paul Horsfall on 13 January 2010 (2 pages)
23 February 2010Director's details changed for Christopher Paul Horsfall on 13 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 13/01/09; full list of members (4 pages)
30 March 2009Return made up to 13/01/09; full list of members (4 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 13/01/08; full list of members (4 pages)
20 March 2008Return made up to 13/01/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 13/01/07; full list of members (7 pages)
12 February 2007Return made up to 13/01/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Return made up to 13/01/06; full list of members (7 pages)
30 January 2006Return made up to 13/01/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 February 2005Return made up to 13/01/05; full list of members (7 pages)
24 February 2005Return made up to 13/01/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 February 2004Return made up to 13/01/04; full list of members (7 pages)
6 February 2004Return made up to 13/01/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 January 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
(7 pages)
24 January 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
(7 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
21 January 2002Return made up to 13/01/02; full list of members (7 pages)
21 January 2002Return made up to 13/01/02; full list of members (7 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
7 January 2001Return made up to 13/01/01; full list of members (7 pages)
7 January 2001Return made up to 13/01/01; full list of members (7 pages)
31 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
31 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
4 February 2000Ad 13/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2000Ad 13/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
13 January 2000Incorporation (15 pages)
13 January 2000Incorporation (15 pages)