Company NamePrepress Projects Limited
Company StatusActive
Company NumberSC209251
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 58141Publishing of learned journals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Helen Mary MacDonald
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAlgo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
Director NameDr Lucy Alexandra Harrier
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleJournals Director
Country of ResidenceScotland
Correspondence AddressAlgo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
Director NameDr Sarah Goodfellow
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(23 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressAlgo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
Director NameMr David John MacDonald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence AddressAlgo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
Secretary NameMr David John MacDonald
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence AddressAlgo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.prepress-projects.co.uk
Telephone01738 450490
Telephone regionPerth

Location

Registered AddressAlgo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£181,090
Cash£169,648
Current Liabilities£92,305

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

20 October 2022Delivered on: 28 October 2022
Persons entitled:
Helen Mary Macdonald
David John Macdonald

Classification: A registered charge
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
23 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
27 August 2017Director's details changed for Mr David John Macdonald on 25 August 2017 (2 pages)
27 August 2017Director's details changed for Mr David John Macdonald on 25 August 2017 (2 pages)
27 August 2017Director's details changed for Mrs Helen Mary Macdonald on 25 August 2017 (2 pages)
27 August 2017Secretary's details changed for Mr David John Macdonald on 25 August 2017 (1 page)
27 August 2017Secretary's details changed for Mr David John Macdonald on 25 August 2017 (1 page)
27 August 2017Director's details changed for Mrs Helen Mary Macdonald on 25 August 2017 (2 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Notification of Helen Helen Macdonald as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Helen Helen Macdonald as a person with significant control on 6 April 2016 (2 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 October 2013Appointment of Dr Lucy Alexandra Harrier as a director (2 pages)
1 October 2013Appointment of Dr Lucy Alexandra Harrier as a director (2 pages)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 July 2010Director's details changed for Helen Mary Macdonald on 19 July 2010 (2 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for David John Macdonald on 19 July 2010 (2 pages)
22 July 2010Director's details changed for Helen Mary Macdonald on 19 July 2010 (2 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for David John Macdonald on 19 July 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 19/07/09; full list of members (4 pages)
31 July 2009Return made up to 19/07/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
11 August 2008Director's change of particulars / helen mcdonald / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / helen mcdonald / 11/08/2008 (1 page)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 August 2007Return made up to 19/07/07; full list of members (3 pages)
14 August 2007Registered office changed on 14/08/07 from: pentandra house 1 hillside dundee road perth PH2 7BA (1 page)
14 August 2007Registered office changed on 14/08/07 from: pentandra house 1 hillside dundee road perth PH2 7BA (1 page)
14 August 2007Return made up to 19/07/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 July 2006Return made up to 19/07/06; full list of members (3 pages)
28 July 2006Return made up to 19/07/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 August 2005Return made up to 19/07/05; full list of members (3 pages)
8 August 2005Return made up to 19/07/05; full list of members (3 pages)
8 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 August 2004Return made up to 19/07/04; full list of members (7 pages)
10 August 2004Return made up to 19/07/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 September 2003Return made up to 19/07/03; full list of members (7 pages)
3 September 2003Return made up to 19/07/03; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 August 2002Return made up to 19/07/02; full list of members (7 pages)
9 August 2002Return made up to 19/07/02; full list of members (7 pages)
23 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Return made up to 19/07/01; full list of members (7 pages)
14 August 2001Return made up to 19/07/01; full list of members (7 pages)
20 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2000Secretary resigned (1 page)
19 July 2000Incorporation (17 pages)
19 July 2000Incorporation (17 pages)