Company NameResolution Print Management Limited
DirectorDavid Carlton
Company StatusActive
Company NumberSC338578
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Carlton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RolePrint Consultant
Country of ResidenceScotland
Correspondence AddressC/O Paterson & Co 223 Ayr Road
Glasgow
G77 6AH
Scotland
Secretary NameSteven Carlton
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RolePlanning Technician
Correspondence Address7 Stewartville Street
Glasgow
G11 5PE
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Contact

Websitewww.resolutionpm.com

Location

Registered AddressC/O Paterson & Co
223 Ayr Road
Glasgow
G77 6AH
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,846
Cash£786
Current Liabilities£55,287

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Filing History

9 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
18 February 2021Director's details changed for Mr David Carlton on 1 January 2021 (2 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 October 2017Termination of appointment of Steven Carlton as a secretary on 1 April 2017 (1 page)
13 October 2017Termination of appointment of Steven Carlton as a secretary on 1 April 2017 (1 page)
31 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for David Carlton on 1 February 2010 (2 pages)
30 March 2010Director's details changed for David Carlton on 1 February 2010 (2 pages)
30 March 2010Director's details changed for David Carlton on 1 February 2010 (2 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
7 March 2008Appointment terminated director highstone directors LIMITED (1 page)
7 March 2008Appointment terminated director highstone directors LIMITED (1 page)
5 March 2008Secretary appointed steven carlton (2 pages)
5 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
5 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
5 March 2008Secretary appointed steven carlton (2 pages)
5 March 2008Director appointed david carlton (2 pages)
5 March 2008Director appointed david carlton (2 pages)
4 March 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
4 March 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
28 February 2008Incorporation (14 pages)
28 February 2008Incorporation (14 pages)