Advanced company searchLink opens in new window

MCELROY PRINTERS LIMITED

Company number SC075087

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)
11 May 2010 AA Accounts for a dormant company made up to 2 January 2010
18 Nov 2009 AP03 Appointment of Mr Peter Mccall as a secretary
18 Nov 2009 TM02 Termination of appointment of Philip Cooper as a secretary
23 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
31 Jul 2009 287 Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG
17 Jun 2009 363a Return made up to 07/06/09; full list of members
02 Apr 2009 288a Director appointed mr john anthony fry
04 Mar 2009 288b Appointment terminated director timothy bowdler
17 Jun 2008 363a Return made up to 07/06/08; full list of members
22 May 2008 AA Accounts for a dormant company made up to 31 December 2007
18 Jul 2007 AA Accounts for a dormant company made up to 31 December 2006
26 Jun 2007 363a Return made up to 07/06/07; full list of members
26 Jun 2007 353 Location of register of members
12 Dec 2006 363s Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/06
13 Oct 2006 AA Accounts for a dormant company made up to 31 December 2005
23 Jan 2006 225 Accounting reference date extended from 30/09/05 to 31/12/05
07 Dec 2005 288b Secretary resigned
06 Dec 2005 288b Director resigned
06 Dec 2005 288b Director resigned
06 Dec 2005 288a New director appointed
06 Dec 2005 288a New director appointed
06 Dec 2005 288a New secretary appointed
22 Jun 2005 363s Return made up to 07/06/05; full list of members
14 Feb 2005 AA Full accounts made up to 30 September 2004
09 Oct 2004 288a New director appointed