Edinburgh
EH10 7JG
Scotland
Secretary Name | Mr Roger Stephen Parry |
---|---|
Status | Current |
Appointed | 08 December 2009(5 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Galachlawside Edinburgh EH10 7JG Scotland |
Director Name | Mrs Mandy Parry |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2015(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Galachlawside Edinburgh EH10 7JG Scotland |
Director Name | Mr Andrew William Stuart |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(19 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Davids Way Haddington EH41 3FJ Scotland |
Secretary Name | Mandy Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Galachlawside Edinburgh EH10 7JG Scotland |
Director Name | Mr Thomas Millar Kerr |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(4 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Galachlawside Edinburgh EH10 7JG Scotland |
Director Name | Mr Stephen David Berridge |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hatton Place Edinburgh EH9 1UD Scotland |
Director Name | Mr Alan Yorkston |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 October 2020) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 36 Cedar Drive Port Seton Prestonpans East Lothian EH32 0SN Scotland |
Director Name | Mr Stephen John Thomson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2017) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 6 Galachlawside Edinburgh EH10 7JG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | gmpprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6037350 |
Telephone region | Edinburgh |
Registered Address | 6 Galachlawside Edinburgh EH10 7JG Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Colinton/Fairmilehead |
600 at £1 | Roger Parry 60.00% Ordinary |
---|---|
400 at £1 | Mandy Parry 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,760 |
Cash | £101,034 |
Current Liabilities | £282,208 |
Latest Accounts | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
26 January 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
---|---|
24 November 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
2 October 2020 | Termination of appointment of Alan Yorkston as a director on 2 October 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
27 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
25 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
16 March 2018 | Termination of appointment of Thomas Millar Kerr as a director on 16 March 2018 (1 page) |
19 February 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
19 June 2017 | Termination of appointment of Stephen John Thomson as a director on 18 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Stephen John Thomson as a director on 18 June 2017 (1 page) |
28 January 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
8 September 2015 | Appointment of Mrs Mandy Parry as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Mandy Parry as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Mandy Parry as a director on 8 September 2015 (2 pages) |
10 March 2015 | Appointment of Mr Stephen John Thomson as a director on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Stephen John Thomson as a director on 10 March 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
20 September 2013 | Termination of appointment of Stephen Berridge as a director (1 page) |
20 September 2013 | Termination of appointment of Stephen Berridge as a director (1 page) |
8 February 2013 | Appointment of Mr Stephen David Berridge as a director (2 pages) |
8 February 2013 | Appointment of Mr Stephen David Berridge as a director (2 pages) |
8 February 2013 | Appointment of Mr Alan Yorkston as a director (2 pages) |
8 February 2013 | Appointment of Mr Alan Yorkston as a director (2 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
6 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
24 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 December 2010 | Termination of appointment of Mandy Parry as a secretary (1 page) |
2 December 2010 | Termination of appointment of Mandy Parry as a secretary (1 page) |
2 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 December 2009 | Director's details changed for Roger Stephen Glyn Parry on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Roger Stephen Glyn Parry on 14 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Appointment of Mr Roger Stephen Parry as a secretary (1 page) |
8 December 2009 | Appointment of Mr Roger Stephen Parry as a secretary (1 page) |
3 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 January 2009 | Director appointed thomas millar kerr (2 pages) |
19 January 2009 | Director appointed thomas millar kerr (2 pages) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
27 November 2008 | Location of register of members (1 page) |
23 January 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
18 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
25 November 2005 | Return made up to 24/11/05; full list of members (6 pages) |
25 November 2005 | Return made up to 24/11/05; full list of members (6 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Incorporation (18 pages) |
24 November 2004 | Incorporation (18 pages) |