Company NamePrint Vision Ltd.
DirectorJohn Sutherland Craik
Company StatusActive
Company NumberSC246860
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr John Sutherland Craik
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RolePrinter
Country of ResidenceScotland
Correspondence Address1a Laing Terrace
Edinburgh
EH15 2DY
Scotland
Secretary NameJohn Craik
NationalityBritish
StatusCurrent
Appointed31 March 2009(6 years after company formation)
Appointment Duration15 years, 1 month
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Castlebrae Business Centre 40 Peffer Plac
Edinburgh
Lothian
EH16 4BB
Scotland
Director NameMr Ross Davidson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(12 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 September 2012)
RoleDigital Printing
Country of ResidenceScotland
Correspondence Address12/1 Lismore Crescent
Edinburgh
EH8 7DN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteprintvisionscotland.com
Telephone0131 6618855
Telephone regionEdinburgh

Location

Registered AddressUnit 11, Castlebrae Business Centre
40 Peffer Place
Edinburgh
Lothian
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2013
Net Worth£20,381
Cash£8,272
Current Liabilities£22,081

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

24 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
1 April 2019Registered office address changed from Unit 12 Castlebrae Business Centre, 40 Peffer Place Edinburgh EH16 4BB to Unit 11, Castlebrae Business Centre 40 Peffer Place Edinburgh Lothian EH16 4BB on 1 April 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Director's details changed for John Craik on 28 April 2015 (2 pages)
28 April 2015Director's details changed for John Craik on 28 April 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 September 2012Termination of appointment of Ross Davidson as a director (1 page)
26 September 2012Termination of appointment of Ross Davidson as a director (1 page)
24 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Amended accounts made up to 31 March 2010 (3 pages)
4 April 2011Amended accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 June 2010Secretary's details changed for John Craik on 1 January 2010 (1 page)
28 June 2010Director's details changed for John Craik on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for John Craik on 1 January 2010 (1 page)
28 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Ross Davidson on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Ross Davidson on 1 January 2010 (2 pages)
28 June 2010Director's details changed for John Craik on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Ross Davidson on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for John Craik on 1 January 2010 (1 page)
28 June 2010Director's details changed for John Craik on 1 January 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Secretary appointed john craik (1 page)
23 July 2009Return made up to 31/03/09; no change of members (4 pages)
23 July 2009Secretary appointed john craik (1 page)
23 July 2009Return made up to 31/03/09; no change of members (4 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Return made up to 31/03/08; full list of members (3 pages)
10 December 2008Return made up to 31/03/08; full list of members (3 pages)
15 July 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
15 July 2008Amended accounts made up to 31 March 2007 (3 pages)
15 July 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
15 July 2008Amended accounts made up to 31 March 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 October 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 June 2006Return made up to 31/03/06; full list of members (7 pages)
23 June 2006Return made up to 31/03/06; full list of members (7 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
26 April 2005Return made up to 31/03/05; full list of members (7 pages)
26 April 2005Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2005Return made up to 31/03/05; full list of members (7 pages)
26 April 2005Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
31 March 2003Incorporation (15 pages)
31 March 2003Incorporation (15 pages)