- Company Overview for PRINT SQUARED LIMITED (SC264062)
- Filing history for PRINT SQUARED LIMITED (SC264062)
- People for PRINT SQUARED LIMITED (SC264062)
- Charges for PRINT SQUARED LIMITED (SC264062)
- Insolvency for PRINT SQUARED LIMITED (SC264062)
- More for PRINT SQUARED LIMITED (SC264062)
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
|
|
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 |