Advanced company searchLink opens in new window

EDINBURGH PRINTMAKERS LIMITED

Company number SC044723

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)
06 Mar 2018 MR01 Registration of charge SC0447230003, created on 24 February 2018
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
12 Sep 2017 AP01 Appointment of Mr Murray Alexander Steele as a director on 4 September 2017
01 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
10 Apr 2017 MR01 Registration of charge SC0447230001, created on 7 April 2017
04 Apr 2017 AP01 Appointment of Jennifer Chambers as a director on 8 March 2017
04 Apr 2017 AP01 Appointment of Mrs Nicola Carol Gordon as a director on 8 March 2017
18 Jan 2017 AP01 Appointment of Mr Neil Fatharly as a director on 22 November 2016
16 Jan 2017 AP01 Appointment of Mr Paul Charlton as a director on 22 November 2016
16 Jan 2017 AP01 Appointment of Mr Nicholas Devison as a director on 22 November 2016
22 Dec 2016 TM01 Termination of appointment of Marlene Wood as a director on 22 November 2016
22 Dec 2016 TM01 Termination of appointment of Lesley Logue as a director on 22 November 2016
22 Dec 2016 TM01 Termination of appointment of Marlene Wood as a director on 22 November 2016
22 Dec 2016 TM01 Termination of appointment of David Robert Faithfull as a director on 22 November 2016
25 Nov 2016 AA Full accounts made up to 31 March 2016
23 Aug 2016 AP03 Appointment of Ms Sarah Nicole Price as a secretary on 9 December 2014
02 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
17 Nov 2015 AA Full accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 24 July 2015 no member list
26 Feb 2015 AP01 Appointment of Ms Laura Gressani as a director on 9 December 2014
20 Feb 2015 AP01 Appointment of Mr Ryan David Alan Mcmullan as a director on 9 December 2014
11 Dec 2014 TM02 Termination of appointment of Lindsays as a secretary on 14 November 2014
24 Nov 2014 AA Full accounts made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 24 July 2014 no member list
13 May 2014 TM01 Termination of appointment of Kelly Stewart as a director