Advanced company searchLink opens in new window

EXACTA PRINT LIMITED

Company number SC058429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
02 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 255,000
19 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 255,000
29 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
18 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 255,000
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 255,000
06 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 50000 ordinary £1 share allotment paid by the reduction of his loan account 20/01/2014
26 Feb 2014 MR04 Satisfaction of charge 1 in full
18 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Feb 2013 AD01 Registered office address changed from Titanium House Kings Inch Place Renfrew PA4 8WF on 28 February 2013
15 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 February 2012
15 Jan 2013 CH04 Secretary's details changed for Drymen Road Company Secretaries Limited on 28 February 2012
15 Jan 2013 CH01 Director's details changed for Mr Cosmo Innes Reid on 1 June 2011
15 Jan 2013 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 15 January 2013
28 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
22 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2013
22 Mar 2012 AD01 Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 22 March 2012
24 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Jul 2011 AP01 Appointment of Mr Cosmo Innes Reid as a director
09 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for John Robertson Reid on 16 March 2010