Paisley
Renfrewshire
PA2 9PT
Scotland
Director Name | Mr Scott Campbell Fleming |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2003(same day as company formation) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 80 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Secretary Name | Mrs Claire Jane Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 | 16 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.theprintbrokers.com |
---|---|
Telephone | 07 966828632 |
Telephone region | Mobile |
Registered Address | 80 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £301,992 |
Cash | £167,614 |
Current Liabilities | £116,563 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 3 weeks from now) |
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
---|---|
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 November 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
19 October 2017 | Cessation of Scott Campbell Fleming as a person with significant control on 6 April 2016 (1 page) |
19 October 2017 | Notification of The Print Brokers Group Limited as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of The Print Brokers Group Limited as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Cessation of Scott Campbell Fleming as a person with significant control on 6 April 2016 (1 page) |
19 October 2017 | Cessation of Claire Jane Fleming as a person with significant control on 6 April 2016 (1 page) |
19 October 2017 | Cessation of Claire Jane Fleming as a person with significant control on 6 April 2016 (1 page) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
27 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 November 2006 | Return made up to 16/10/06; full list of members
|
13 November 2006 | Return made up to 16/10/06; full list of members
|
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 December 2005 | Return made up to 16/10/05; full list of members (7 pages) |
22 December 2005 | Return made up to 16/10/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: flat 5 st margaret house 42E brodie park crescent paisley PA2 6EU (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: flat 5 st margaret house 42E brodie park crescent paisley PA2 6EU (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
21 October 2004 | Ad 01/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 October 2004 | Return made up to 16/10/04; full list of members
|
21 October 2004 | Ad 01/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 October 2004 | Return made up to 16/10/04; full list of members
|
6 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
6 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (1 page) |
20 October 2003 | New director appointed (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (1 page) |
20 October 2003 | New director appointed (1 page) |
20 October 2003 | New director appointed (1 page) |
16 October 2003 | Incorporation (19 pages) |
16 October 2003 | Incorporation (19 pages) |