Company NameSurfprint Limited
Company StatusDissolved
Company NumberSC433673
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Scott James McGregor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(same day as company formation)
RolePrinter
Country of ResidenceScotland
Correspondence Address120 Main Street
Largs
Ayrshire
KA30 8JN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Iain Robert Livingstone
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 2020)
RoleComputer Programmer
Country of ResidenceScotland
Correspondence Address120 Main Street
Largs
KA30 8JN
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 September 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesurfprint.com
Telephone01475 675158
Telephone regionGreenock

Location

Registered Address120 Main Street
Largs
KA30 8JN
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes

Shareholders

80 at £1Scott Mcgregor
80.00%
Ordinary
10 at £1Iain Livingston
10.00%
Ordinary
10 at £1Tim Webster
10.00%
Ordinary

Financials

Year2014
Net Worth£1,674
Current Liabilities£954

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
7 October 2020Termination of appointment of Iain Robert Livingstone as a director on 20 August 2020 (1 page)
7 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 May 2019 (3 pages)
12 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
10 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
6 June 2015Previous accounting period shortened from 30 September 2015 to 31 May 2015 (1 page)
6 June 2015Previous accounting period shortened from 30 September 2015 to 31 May 2015 (1 page)
5 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
5 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
3 October 2014Director's details changed for Mr Iain Robert Livingstone on 27 July 2014 (2 pages)
3 October 2014Director's details changed for Mr Iain Robert Livingstone on 27 July 2014 (2 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 May 2014Appointment of Mr Iain Robert Livingstone as a director (2 pages)
29 May 2014Appointment of Mr Iain Robert Livingstone as a director (2 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (3 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (3 pages)
12 October 2012Appointment of Mr Scott James Mcgregor as a director (3 pages)
12 October 2012Appointment of Mr Scott James Mcgregor as a director (3 pages)
11 October 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 October 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
11 October 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
11 October 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 September 2012Incorporation (22 pages)
28 September 2012Incorporation (22 pages)