Company NameApps@Theprintbrokers Limited
Company StatusDissolved
Company NumberSC477253
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 12 months ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Scott Campbell Fleming
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Victoria Road
Paisley
PA2 9PT
Scotland

Location

Registered Address80 Victoria Road
Paisley
PA2 9PT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Print Brokers Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
11 May 2021Application to strike the company off the register (3 pages)
19 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 June 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 September 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
14 September 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
(22 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
(22 pages)