Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
Director Name | Mr Anton Nikolai Kaszubowski |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2, 150 Gloucester Terrace London W2 6HR |
Director Name | Mr Alexander Shaw McCready |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP Scotland |
Director Name | Mrs Anne Marie McCready |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP Scotland |
Secretary Name | Mrs Anne Marie McCready |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP Scotland |
Director Name | Mr Joseph Perry Keenan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2019) |
Role | Print Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | acapresscutters.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Alexander Shaw Mccready 50.00% Ordinary |
---|---|
10k at £0.0001 | Alexander Shaw Mccready 49.99% Ordinary A |
1 at £0.01 | Anna Mccready 0.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,376,693 |
Gross Profit | £1,880,306 |
Net Worth | £4,433,805 |
Cash | £1,682,492 |
Current Liabilities | £752,782 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
31 October 2016 | Delivered on: 3 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
3 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Termination of appointment of Anton Nikolai Kaszubowski as a director on 28 April 2023 (1 page) |
30 January 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
23 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 June 2021 | Group of companies' accounts made up to 31 August 2020 (34 pages) |
26 March 2021 | Satisfaction of charge SC2724990001 in full (1 page) |
24 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
30 April 2020 | Group of companies' accounts made up to 31 August 2019 (32 pages) |
22 November 2019 | Cessation of Joeseph Perry Keenan as a person with significant control on 5 July 2019 (1 page) |
22 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
23 July 2019 | Appointment of Mr Anton Nikolai Kaszubowski as a director on 10 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Joseph Perry Keenan as a director on 5 July 2019 (1 page) |
4 June 2019 | Group of companies' accounts made up to 31 August 2018 (34 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
17 April 2018 | Group of companies' accounts made up to 31 August 2017 (36 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
22 February 2017 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
22 February 2017 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
15 November 2016 | Group of companies' accounts made up to 31 August 2016 (24 pages) |
15 November 2016 | Group of companies' accounts made up to 31 August 2016 (24 pages) |
8 November 2016 | Alterations to floating charge SC2724990001 (40 pages) |
8 November 2016 | Alterations to floating charge SC2724990001 (40 pages) |
3 November 2016 | Registration of charge SC2724990001, created on 31 October 2016 (9 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Registration of charge SC2724990001, created on 31 October 2016 (9 pages) |
3 November 2016 | Resolutions
|
1 November 2016 | Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Alexander Shaw Mccready as a director on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Anne Marie Mccready as a secretary on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Alexander Shaw Mccready as a director on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Anne Marie Mccready as a secretary on 31 October 2016 (1 page) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
11 February 2016 | Group of companies' accounts made up to 31 August 2015 (24 pages) |
11 February 2016 | Group of companies' accounts made up to 31 August 2015 (24 pages) |
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
15 January 2015 | Group of companies' accounts made up to 31 August 2014 (22 pages) |
15 January 2015 | Group of companies' accounts made up to 31 August 2014 (22 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 January 2014 | Group of companies' accounts made up to 31 August 2013 (21 pages) |
17 January 2014 | Group of companies' accounts made up to 31 August 2013 (21 pages) |
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
14 February 2013 | Group of companies' accounts made up to 31 August 2012 (21 pages) |
14 February 2013 | Group of companies' accounts made up to 31 August 2012 (21 pages) |
17 September 2012 | Director's details changed for Mr Alexander Shaw Mccready on 17 September 2012 (2 pages) |
17 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Director's details changed for Mr Alexander Shaw Mccready on 17 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Ms Anne Marie Mccready on 17 September 2012 (2 pages) |
17 September 2012 | Secretary's details changed for Ms Anne Marie Mccready on 17 September 2012 (1 page) |
17 September 2012 | Secretary's details changed for Ms Anne Marie Mccready on 17 September 2012 (1 page) |
17 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Director's details changed for Ms Anne Marie Mccready on 17 September 2012 (2 pages) |
29 December 2011 | Group of companies' accounts made up to 31 August 2011 (23 pages) |
29 December 2011 | Group of companies' accounts made up to 31 August 2011 (23 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
15 December 2010 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2010 | Change of share class name or designation (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Change of share class name or designation (2 pages) |
8 June 2010 | Statement of company's objects (2 pages) |
8 June 2010 | Statement of company's objects (2 pages) |
8 June 2010 | Resolutions
|
1 December 2009 | Group of companies' accounts made up to 31 August 2009 (23 pages) |
1 December 2009 | Group of companies' accounts made up to 31 August 2009 (23 pages) |
1 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
31 August 2009 | Director's change of particulars / alexander mccready / 26/08/2009 (1 page) |
31 August 2009 | Director's change of particulars / alexander mccready / 26/08/2009 (1 page) |
26 January 2009 | Ad 31/12/08\gbp si 9998@1=9998\gbp ic 1/9999\ (2 pages) |
26 January 2009 | Particulars of contract relating to shares (2 pages) |
26 January 2009 | Ad 31/12/08\gbp si 9998@1=9998\gbp ic 1/9999\ (2 pages) |
26 January 2009 | Particulars of contract relating to shares (2 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
15 September 2006 | Location of debenture register (1 page) |
15 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: unit 14 cartside avenue inchinnan PA4 9RX (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Location of debenture register (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: unit 14 cartside avenue inchinnan PA4 9RX (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
22 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
26 August 2004 | Incorporation (17 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Incorporation (17 pages) |