Barrhead
Lanarkshire
G78 2DW
Scotland
Director Name | Mr Craig Smillie |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 Whitelees Road Cumbernauld Glasgow G67 3NP Scotland |
Director Name | Mr Stuart Moyes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Willowbrae Ave Edinburgh EH8 7HB Scotland |
Secretary Name | Mrs Moira Catherine Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Marchmont Avenue Polmont Falkirk Stirlingshire FK2 0PW Scotland |
Website | www.sciprint.co.uk |
---|
Registered Address | Unit 7 Easter Inch Road Easter Inch Industrial Estate Bathgate West Lothian EH48 2FH Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Year | 2013 |
---|---|
Net Worth | £170,471 |
Cash | £127,686 |
Current Liabilities | £30,909 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 3 weeks from now) |
21 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 February 2020 | Notification of Ian Mcarthur as a person with significant control on 24 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Moira Catherine Robertson as a secretary on 31 January 2020 (1 page) |
11 February 2020 | Cessation of Stuart Moyes as a person with significant control on 31 January 2020 (1 page) |
11 February 2020 | Appointment of Mr Craig Smillie as a director on 31 January 2020 (2 pages) |
11 February 2020 | Termination of appointment of Stuart Moyes as a director on 31 January 2020 (1 page) |
21 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 September 2010 | Registered office address changed from Unit 1C 1 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Unit 1C 1 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 22 September 2010 (1 page) |
2 July 2010 | Director's details changed for Stuart Moyes on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Ian Mcarthur on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Stuart Moyes on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Stuart Moyes on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Ian Mcarthur on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Ian Mcarthur on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 September 2009 | Return made up to 18/06/09; full list of members (6 pages) |
4 September 2009 | Return made up to 18/06/09; full list of members (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 August 2008 | Return made up to 18/06/08; full list of members (6 pages) |
7 August 2008 | Return made up to 18/06/08; full list of members (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: unit 1C 1 inchmuir road whitehill industrial estate bathgate west lothian EH48 2EP (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: cameron street coatbridge ML5 2EJ (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: unit 1C 1 inchmuir road whitehill industrial estate bathgate west lothian EH48 2EP (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: cameron street coatbridge ML5 2EJ (1 page) |
20 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 July 2006 | Return made up to 18/06/06; full list of members
|
13 July 2006 | Return made up to 18/06/06; full list of members
|
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 September 2005 | Return made up to 18/06/05; full list of members (7 pages) |
22 September 2005 | Return made up to 18/06/05; full list of members (7 pages) |
2 April 2005 | Registered office changed on 02/04/05 from: anam cara 6 marchmount avenue polmont falkirk FK2 0PW (1 page) |
2 April 2005 | Registered office changed on 02/04/05 from: anam cara 6 marchmount avenue polmont falkirk FK2 0PW (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: west of scotland storage cameron street coatbridge ML5 2EJ (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: west of scotland storage cameron street coatbridge ML5 2EJ (1 page) |
23 June 2004 | Company name changed scriprint LIMITED\certificate issued on 23/06/04 (2 pages) |
23 June 2004 | Company name changed scriprint LIMITED\certificate issued on 23/06/04 (2 pages) |
18 June 2004 | Incorporation (19 pages) |
18 June 2004 | Incorporation (19 pages) |