Advanced company searchLink opens in new window

PRINT SQUARED LIMITED

Company number SC264062

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)
01 Feb 2022 AD01 Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS United Kingdom to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022
09 Jul 2020 AD01 Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 319 st. Vincent Street Glasgow G2 5AS on 9 July 2020
09 Jul 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
12 Jun 2020 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
20 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
14 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
08 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
17 May 2017 466(Scot) Alterations to floating charge SC2640620004
13 May 2017 466(Scot) Alterations to floating charge SC2640620005
08 May 2017 MR01 Registration of charge SC2640620006, created on 2 May 2017
25 Apr 2017 MR04 Satisfaction of charge 3 in full
25 Apr 2017 MR04 Satisfaction of charge 2 in full
21 Apr 2017 MR01 Registration of charge SC2640620005, created on 12 April 2017
28 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,200
29 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016
29 Mar 2016 CH01 Director's details changed for Kevin Mcgechie on 25 February 2016
29 Mar 2016 CH03 Secretary's details changed for Kevin Mcgechie on 25 February 2016
16 Mar 2016 466(Scot) Alterations to floating charge SC2640620004
12 Mar 2016 MR04 Satisfaction of charge 1 in full
03 Mar 2016 MR01 Registration of charge SC2640620004, created on 25 February 2016