Advanced company searchLink opens in new window

A4 DESIGN & PRINT LTD.

Company number SC233383

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)
17 Oct 2024 AA Total exemption full accounts made up to 31 July 2024
25 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with updates
13 Mar 2024 PSC05 Change of details for East Coast Healthcare Scotland Limited as a person with significant control on 1 March 2024
07 Mar 2024 PSC02 Notification of East Coast Healthcare Scotland Limited as a person with significant control on 29 February 2024
06 Mar 2024 AD01 Registered office address changed from 16 C/O Winter & Simpson Print Dunsinane Avenue, Dunsinane Industrial Estate Dundee DD2 3QT Scotland to C/O Winter & Simpson Print Dunsinane Avenue Dunsinane Industrial Estate Dundee DD2 3QT on 6 March 2024
06 Mar 2024 AD01 Registered office address changed from 50 Seafield Road Longman Industrial Estate Inverness IV1 1SG to 16 C/O Winter & Simpson Print Dunsinane Avenue, Dunsinane Industrial Estate Dundee DD2 3QT on 6 March 2024
06 Mar 2024 AP01 Appointment of Mr Stephen Simpson as a director on 1 March 2024
06 Mar 2024 AP03 Appointment of Mrs Carol Ann Simpson as a secretary on 1 March 2024
06 Mar 2024 AP01 Appointment of Mr Kenneth David Simpson as a director on 1 March 2024
06 Mar 2024 AP01 Appointment of Mrs Carol Ann Simpson as a director on 1 March 2024
06 Mar 2024 TM01 Termination of appointment of Denise Stirling as a director on 29 February 2024
06 Mar 2024 TM01 Termination of appointment of David Michael Ritchie as a director on 29 February 2024
06 Mar 2024 PSC07 Cessation of David Michael Ritchie as a person with significant control on 29 February 2024
24 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
26 Oct 2023 TM02 Termination of appointment of Marilyn Ritchie as a secretary on 30 September 2023
26 Oct 2023 TM01 Termination of appointment of Sarah Elizabeth Ritchie as a director on 30 September 2023
15 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
06 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
17 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
09 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates