Company NameAMC Screenprint Limited
DirectorAlan Matthew Callaghan
Company StatusActive - Proposal to Strike off
Company NumberSC319523
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alan Matthew Callaghan
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleScreen Printer
Country of ResidenceScotland
Correspondence AddressAtlas Industrial Estate
Atlas Place
Springburn
Glasgow
G21 4UR
Scotland
Secretary NameMr Alan Matthew Callaghan
StatusCurrent
Appointed06 August 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressAtlas Industrial Estate
Atlas Place
Springburn
Glasgow
G21 4UR
Scotland
Secretary NameJanice Allen Callaghan
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RolePersonal Assistant
Correspondence Address18 Nicolson Court
Glasgow
Lanarkshire
G33 6HY
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0141 5570080
Telephone regionGlasgow

Location

Registered AddressAtlas Industrial Estate
Atlas Place
Springburn
Glasgow
G21 4UR
Scotland
ConstituencyGlasgow North East
WardSpringburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Matthew Callaghan
50.00%
Ordinary
1 at £1Mrs Janice Allen Callaghan
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,268
Cash£7,792
Current Liabilities£41,851

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 March 2022 (2 years ago)
Next Return Due9 April 2023 (overdue)

Filing History

6 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
15 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
10 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
2 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 May 2016Director's details changed for Alan Matthew Callaghan on 1 April 2016 (2 pages)
13 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Director's details changed for Alan Matthew Callaghan on 1 April 2016 (2 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 April 2015Termination of appointment of Janice Allen Callaghan as a secretary on 6 August 2014 (1 page)
9 April 2015Appointment of Mr Alan Matthew Callaghan as a secretary on 6 August 2014 (2 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Termination of appointment of Janice Allen Callaghan as a secretary on 6 August 2014 (1 page)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Termination of appointment of Janice Allen Callaghan as a secretary on 6 August 2014 (1 page)
9 April 2015Appointment of Mr Alan Matthew Callaghan as a secretary on 6 August 2014 (2 pages)
9 April 2015Appointment of Mr Alan Matthew Callaghan as a secretary on 6 August 2014 (2 pages)
26 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Alan Matthew Callaghan on 31 October 2009 (2 pages)
27 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Alan Matthew Callaghan on 31 October 2009 (2 pages)
10 July 2009Return made up to 26/03/09; full list of members (3 pages)
10 July 2009Return made up to 26/03/09; full list of members (3 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Return made up to 26/03/08; full list of members (6 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 March 2009Return made up to 26/03/08; full list of members (6 pages)
22 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
22 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
19 April 2007Registered office changed on 19/04/07 from: 910 tollcross road tollcross glasgow G32 8PE (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 910 tollcross road tollcross glasgow G32 8PE (1 page)
19 April 2007New secretary appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
26 March 2007Incorporation (6 pages)
26 March 2007Incorporation (6 pages)