Company NameGraphic Impressions Colour Printers Limited
DirectorsJohn Wahlberg and Dougie Brown
Company StatusActive
Company NumberSC255214
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 7 months 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 Wahlberg
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Park Crescent
Easthouses
Midlothian
EH22 4EE
Scotland
Director NameMr Dougie Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(1 day after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 27 Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameUrquhart Taylor & Co (Corporation)
StatusResigned
Appointed04 September 2003(1 day after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2015)
Correspondence Address6 Eskmills Park, Station Road
Musselburgh
Midlothian
EH21 7PQ
Scotland

Contact

Websiteprintersinedinburgh.com
Telephone0131 6540521
Telephone regionEdinburgh

Location

Registered AddressUnit 27
Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

1 at £1Douglas Blown
25.00%
Ordinary A
1 at £1Jann Mitchell Grimason Wahlberg
25.00%
Ordinary B
1 at £1John Reid Wahlberg
25.00%
Ordinary A
1 at £1Nicole Louise Brown
25.00%
Ordinary B

Financials

Year2014
Net Worth£128,551
Cash£109,378
Current Liabilities£66,839

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

17 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
4 September 2018Director's details changed for Mr Dougie Brown on 4 September 2018 (2 pages)
4 September 2018Change of details for Mr Douglas Brown as a person with significant control on 4 September 2018 (2 pages)
8 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
8 February 2016Registered office address changed from 54a Cow Wynd Falkirk FK1 1PU Scotland to Unit 27 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 54a Cow Wynd Falkirk FK1 1PU Scotland to Unit 27 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX on 8 February 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Termination of appointment of Urquhart Taylor & Co as a secretary on 1 October 2015 (1 page)
16 October 2015Termination of appointment of Urquhart Taylor & Co as a secretary on 1 October 2015 (1 page)
16 October 2015Termination of appointment of Urquhart Taylor & Co as a secretary on 1 October 2015 (1 page)
16 October 2015Registered office address changed from 6 Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ to 54a Cow Wynd Falkirk FK1 1PU on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 6 Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ to 54a Cow Wynd Falkirk FK1 1PU on 16 October 2015 (1 page)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(6 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(6 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(6 pages)
15 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(6 pages)
15 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(6 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(6 pages)
18 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(6 pages)
18 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
11 November 2010Secretary's details changed for Certax Accounting on 1 September 2010 (2 pages)
11 November 2010Director's details changed for Dougie Brown on 1 September 2010 (2 pages)
11 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
11 November 2010Director's details changed for Dougie Brown on 1 September 2010 (2 pages)
11 November 2010Secretary's details changed for Certax Accounting on 1 September 2010 (2 pages)
11 November 2010Director's details changed for John Wahlberg on 1 September 2010 (2 pages)
11 November 2010Director's details changed for Dougie Brown on 1 September 2010 (2 pages)
11 November 2010Secretary's details changed for Certax Accounting on 1 September 2010 (2 pages)
11 November 2010Director's details changed for John Wahlberg on 1 September 2010 (2 pages)
11 November 2010Director's details changed for John Wahlberg on 1 September 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
30 April 2009Registered office changed on 30/04/2009 from certax accounting 1 edinburgh road dalkeith (1 page)
30 April 2009Registered office changed on 30/04/2009 from certax accounting 1 edinburgh road dalkeith (1 page)
30 April 2009Secretary's change of particulars / certax accounting / 01/04/2009 (1 page)
30 April 2009Secretary's change of particulars / certax accounting / 01/04/2009 (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
10 September 2007Return made up to 03/09/07; no change of members (7 pages)
10 September 2007Return made up to 03/09/07; no change of members (7 pages)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 September 2006Return made up to 03/09/06; full list of members (8 pages)
5 September 2006Return made up to 03/09/06; full list of members (8 pages)
23 August 2005Return made up to 03/09/05; full list of members (8 pages)
23 August 2005Return made up to 03/09/05; full list of members (8 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 December 2004Return made up to 03/09/04; full list of members (7 pages)
13 December 2004Return made up to 03/09/04; full list of members (7 pages)
15 October 2003Ad 10/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 October 2003Ad 10/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
9 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
17 September 2003Registered office changed on 17/09/03 from: 1 new edinburgh road dalkeith midlothian EH22 1LA (1 page)
17 September 2003Registered office changed on 17/09/03 from: 1 new edinburgh road dalkeith midlothian EH22 1LA (1 page)
4 September 2003New director appointed (1 page)
4 September 2003New secretary appointed (1 page)
4 September 2003Registered office changed on 04/09/03 from: 1 edinburgh road dalkeith midlothian EH22 1LA (1 page)
4 September 2003New secretary appointed (1 page)
4 September 2003Registered office changed on 04/09/03 from: 1 edinburgh road dalkeith midlothian EH22 1LA (1 page)
4 September 2003New director appointed (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
3 September 2003Incorporation (6 pages)
3 September 2003Incorporation (6 pages)