Advanced company searchLink opens in new window

PRINTSMITH LOCHABER LIMITED

Company number SC260157

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)
21 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
18 May 2022 AD01 Registered office address changed from C/O Abacus Services Abacus Building, 8 High Street Oban Argyll PA34 4BG to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on 18 May 2022
18 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-16
13 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
05 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
14 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
18 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Feb 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 138
15 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Feb 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 138
06 Feb 2015 TM01 Termination of appointment of Mark James Mcbride Taylor as a director on 23 December 2013
28 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 138
11 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 19 July 2012
  • GBP 102