Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
Website | printstudiouk.com |
---|---|
Telephone | 01950 025000 |
Telephone region | Sandwick, Shetland Islands |
Registered Address | Unit 6a Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
1 at £1 | Stuart Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,189 |
Cash | £3,827 |
Current Liabilities | £25,275 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
7 August 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
2 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
23 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
10 February 2021 | Change of details for Mr Stuart Wilson as a person with significant control on 20 December 2020 (2 pages) |
10 February 2021 | Director's details changed for Mr Stuart Wilson on 20 December 2020 (2 pages) |
7 September 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
3 February 2020 | Change of details for Mr Stuart Wilson as a person with significant control on 2 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
8 August 2018 | Registered office address changed from Unit 1 Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to Unit 6a Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ on 8 August 2018 (1 page) |
9 February 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
9 February 2018 | Director's details changed for Mr Stuart Wilson on 9 February 2018 (2 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 January 2016 | Registered office address changed from 13 Old Sneddon Street Paisley Renfrewshire PA3 2AG to Unit 1 Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 13 Old Sneddon Street Paisley Renfrewshire PA3 2AG to Unit 1 Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 27 January 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 May 2015 | Director's details changed for Mr Stuart Wilson on 21 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr Stuart Wilson on 21 May 2015 (2 pages) |
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 May 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
23 May 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|