Smithton
Inverness
Inverness-Shire
IV2 7PX
Scotland
Director Name | Timothy Morten Honnor |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | Westhill House Westhill Inverness IV1 5BP Scotland |
Secretary Name | Margaret Anne Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sunnyside Culloden Moor Inverness IV1 2ES Scotland |
Director Name | Margaret Anne Hendry |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years (resigned 31 March 2017) |
Role | Administator |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sunnyside Culloden Moor Inverness IV1 2ES Scotland |
Director Name | Mr Michael Anthony Johnson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Chapel Road Meonstoke Southampton SO32 3NJ |
Director Name | Mrs Gemma Alexandra Pearce |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Harbour Street Nairn IV12 4PG Scotland |
Director Name | Ashley William Richardson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6b Brockley Cross London SE4 1BE |
Director Name | Nicholas Piers Sanford |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | England/United Kingdom |
Correspondence Address | Poulton Manor Cirencester Gloucestershire GL7 5JE Wales |
Director Name | Christopher James Pollard |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2019) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Grosvenor Street Mayfair London W1K 3HP |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.piccolopress.co.uk/ |
---|---|
Telephone | 01667 454508 |
Telephone region | Nairn |
Registered Address | 90 Harbour Street Nairn IV12 4PG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
59.7k at £1 | Mj Inc LTD & Armorial Heritage Luxembourg Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,133 |
Cash | £49,841 |
Current Liabilities | £153,767 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 April 2003 | Delivered on: 9 April 2003 Satisfied on: 12 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
---|
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2020 | Application to strike the company off the register (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Christopher James Pollard as a director on 16 September 2019 (1 page) |
23 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
13 August 2019 | Resolutions
|
13 August 2019 | Company name changed piccolo press LIMITED\certificate issued on 13/08/19
|
5 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 March 2018 | Appointment of Christopher James Pollard as a director on 1 March 2018 (3 pages) |
12 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Termination of appointment of Margaret Anne Hendry as a director on 31 March 2017 (2 pages) |
26 April 2017 | Termination of appointment of Margaret Anne Hendry as a secretary on 31 March 2017 (2 pages) |
26 April 2017 | Termination of appointment of Margaret Anne Hendry as a director on 31 March 2017 (2 pages) |
26 April 2017 | Termination of appointment of Margaret Anne Hendry as a secretary on 31 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Nicholas Piers Sanford as a director on 8 July 2016 (1 page) |
27 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 March 2017 | Termination of appointment of Nicholas Piers Sanford as a director on 8 July 2016 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
20 February 2015 | Termination of appointment of Ashley William Richardson as a director on 18 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Ashley William Richardson as a director on 18 February 2015 (2 pages) |
19 February 2015 | Appointment of Nicholas Piers Sanford as a director on 13 February 2015 (3 pages) |
19 February 2015 | Appointment of Nicholas Piers Sanford as a director on 13 February 2015 (3 pages) |
12 January 2015 | Termination of appointment of Michael Anthony Johnson as a director on 12 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Gemma Alexandra Pearce as a director on 12 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Gemma Alexandra Pearce as a director on 12 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Michael Anthony Johnson as a director on 12 December 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Appointment of Ashley William Richardson as a director (3 pages) |
30 June 2014 | Appointment of Ashley William Richardson as a director (3 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders (7 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Director's details changed for John George Campbell Sinclair on 1 January 2013 (2 pages) |
12 March 2013 | Director's details changed for Margaret Anne Hendry on 1 January 2013 (2 pages) |
12 March 2013 | Director's details changed for Margaret Anne Hendry on 1 January 2013 (2 pages) |
12 March 2013 | Director's details changed for Margaret Anne Hendry on 1 January 2013 (2 pages) |
12 March 2013 | Appointment of Ms Gemma Alexandra Pearce as a director (2 pages) |
12 March 2013 | Director's details changed for John George Campbell Sinclair on 1 January 2013 (2 pages) |
12 March 2013 | Appointment of Ms Gemma Alexandra Pearce as a director (2 pages) |
12 March 2013 | Director's details changed for John George Campbell Sinclair on 1 January 2013 (2 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Appointment of Mr Michael Anthony Johnson as a director (2 pages) |
30 April 2012 | Termination of appointment of Timothy Honnor as a director (1 page) |
30 April 2012 | Appointment of Mr Michael Anthony Johnson as a director (2 pages) |
30 April 2012 | Termination of appointment of Timothy Honnor as a director (1 page) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
13 February 2012 | Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 March 2009 | Return made up to 25/02/09; full list of members (6 pages) |
5 March 2009 | Return made up to 25/02/09; full list of members (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 May 2008 | Director's change of particulars / john sinclair / 23/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / john sinclair / 23/05/2008 (1 page) |
1 April 2008 | Return made up to 25/02/08; no change of members
|
1 April 2008 | Return made up to 25/02/08; no change of members
|
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (8 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
27 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Particulars of contract relating to shares (4 pages) |
30 March 2004 | Ad 30/11/03--------- £ si 4733@1 (2 pages) |
30 March 2004 | Ad 30/11/03--------- £ si 4733@1 (2 pages) |
30 March 2004 | Particulars of contract relating to shares (4 pages) |
5 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
13 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 April 2003 | Partic of mort/charge * (6 pages) |
9 April 2003 | Partic of mort/charge * (6 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Incorporation (16 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (16 pages) |
25 February 2003 | Secretary resigned (1 page) |