Company NameSciprint Limited
DirectorsIan McArthur and Craig Smillie
Company StatusActive
Company NumberSC269506
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Previous NameScriprint Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameIan McArthur
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Nevis Court
Barrhead
Lanarkshire
G78 2DW
Scotland
Director NameMr Craig Smillie
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Whitelees Road
Cumbernauld
Glasgow
G67 3NP
Scotland
Director NameMr Stuart Moyes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Willowbrae Ave
Edinburgh
EH8 7HB
Scotland
Secretary NameMrs Moira Catherine Robertson
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Marchmont Avenue
Polmont
Falkirk
Stirlingshire
FK2 0PW
Scotland

Contact

Websitewww.sciprint.co.uk

Location

Registered AddressUnit 7 Easter Inch Road
Easter Inch Industrial Estate
Bathgate
West Lothian
EH48 2FH
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Financials

Year2013
Net Worth£170,471
Cash£127,686
Current Liabilities£30,909

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Filing History

21 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 February 2020Notification of Ian Mcarthur as a person with significant control on 24 February 2020 (2 pages)
11 February 2020Termination of appointment of Moira Catherine Robertson as a secretary on 31 January 2020 (1 page)
11 February 2020Cessation of Stuart Moyes as a person with significant control on 31 January 2020 (1 page)
11 February 2020Appointment of Mr Craig Smillie as a director on 31 January 2020 (2 pages)
11 February 2020Termination of appointment of Stuart Moyes as a director on 31 January 2020 (1 page)
21 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
17 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 June 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 September 2010Registered 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 2010Registered 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 2010Director's details changed for Stuart Moyes on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Ian Mcarthur on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Stuart Moyes on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Stuart Moyes on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Ian Mcarthur on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Ian Mcarthur on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 September 2009Return made up to 18/06/09; full list of members (6 pages)
4 September 2009Return made up to 18/06/09; full list of members (6 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 August 2008Return made up to 18/06/08; full list of members (6 pages)
7 August 2008Return made up to 18/06/08; full list of members (6 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 August 2007Return made up to 18/06/07; full list of members (3 pages)
20 August 2007Registered office changed on 20/08/07 from: unit 1C 1 inchmuir road whitehill industrial estate bathgate west lothian EH48 2EP (1 page)
20 August 2007Registered office changed on 20/08/07 from: cameron street coatbridge ML5 2EJ (1 page)
20 August 2007Registered office changed on 20/08/07 from: unit 1C 1 inchmuir road whitehill industrial estate bathgate west lothian EH48 2EP (1 page)
20 August 2007Registered office changed on 20/08/07 from: cameron street coatbridge ML5 2EJ (1 page)
20 August 2007Return made up to 18/06/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 September 2005Return made up to 18/06/05; full list of members (7 pages)
22 September 2005Return made up to 18/06/05; full list of members (7 pages)
2 April 2005Registered office changed on 02/04/05 from: anam cara 6 marchmount avenue polmont falkirk FK2 0PW (1 page)
2 April 2005Registered office changed on 02/04/05 from: anam cara 6 marchmount avenue polmont falkirk FK2 0PW (1 page)
28 June 2004Registered office changed on 28/06/04 from: west of scotland storage cameron street coatbridge ML5 2EJ (1 page)
28 June 2004Registered office changed on 28/06/04 from: west of scotland storage cameron street coatbridge ML5 2EJ (1 page)
23 June 2004Company name changed scriprint LIMITED\certificate issued on 23/06/04 (2 pages)
23 June 2004Company name changed scriprint LIMITED\certificate issued on 23/06/04 (2 pages)
18 June 2004Incorporation (19 pages)
18 June 2004Incorporation (19 pages)