Advanced company searchLink opens in new window

PRESENTATION PRODUCTS GROUP LIMITED

Company number SC420144

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)
10 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
08 Mar 2017 AA Full accounts made up to 30 June 2016
20 Feb 2017 AP01 Appointment of Mr Andrew Darrington as a director on 10 February 2017
20 Feb 2017 TM01 Termination of appointment of Yves Luc Regniers as a director on 10 February 2017
06 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,310,000
06 Apr 2016 CH01 Director's details changed for Mr Timothy Whitfield on 18 March 2016
01 Apr 2016 CH01 Director's details changed for Mr Timothy Whitfield on 18 March 2016
23 Jun 2015 AUD Auditor's resignation
03 Jun 2015 AA01 Current accounting period extended from 28 February 2016 to 30 June 2016
30 May 2015 AA Group of companies' accounts made up to 28 February 2015
18 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4,310,000
16 Mar 2015 AD01 Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR on 16 March 2015
05 Mar 2015 AP03 Appointment of Mr Mark Priestley as a secretary on 27 February 2015
05 Mar 2015 AP01 Appointment of Mr David William Mark as a director on 27 February 2015
05 Mar 2015 AP01 Appointment of Mr Angus Thomson as a director on 27 February 2015
05 Mar 2015 AP01 Appointment of Mr Timothy Whitfield as a director on 27 February 2015
05 Mar 2015 TM01 Termination of appointment of David William Mark as a director on 27 February 2015
05 Mar 2015 AP01 Appointment of Mr Yves Luc Regniers as a director on 27 February 2015
05 Mar 2015 AP01 Appointment of Mr Mark Richard Priestley as a director on 27 February 2015
05 Mar 2015 AP01 Appointment of Mr David William Mark as a director on 27 February 2015
05 Mar 2015 TM02 Termination of appointment of Laura Conway as a secretary on 27 February 2015
05 Mar 2015 TM01 Termination of appointment of Jeffrey John Conway as a director on 27 February 2015
05 Mar 2015 TM01 Termination of appointment of Laura Greig Conway as a director on 27 February 2015
04 Mar 2015 MR04 Satisfaction of charge 1 in full
12 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 March 2014