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)
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,200
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 TM01 Termination of appointment of Allan John Woods as a director on 31 October 2014
18 Jun 2014 CH01 Director's details changed for Kevin Mcgechie on 18 June 2014
03 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,200
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 May 2012 MG01s Particulars of a mortgage or charge / charge no: 3
11 May 2012 AD01 Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012
27 Feb 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Allan John Woods on 9 February 2012
27 Feb 2012 CH01 Director's details changed for James Neely on 9 February 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Sep 2011 CH01 Director's details changed for Kevin Mcgechie on 8 August 2011
08 Sep 2011 CH03 Secretary's details changed for Kevin Mcgechie on 8 August 2011
28 Feb 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
08 Jan 2011 MG01s Particulars of a mortgage or charge / charge no: 2
09 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Allan John Woods on 10 March 2010
10 Mar 2010 CH01 Director's details changed for James Neely on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Kevin Mcgechie on 10 March 2010