- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |