Advanced company searchLink opens in new window

GRAPHIC IMPRESSIONS COLOUR PRINTERS LIMITED

Company number SC255214

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)
22 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
17 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 31 March 2020
06 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 31 March 2019
04 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
04 Sep 2018 CH01 Director's details changed for Mr Dougie Brown on 4 September 2018
04 Sep 2018 PSC04 Change of details for Mr Douglas Brown as a person with significant control on 4 September 2018
08 May 2018 AA Micro company accounts made up to 31 March 2018
13 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
23 Jun 2017 AA Micro company accounts made up to 31 March 2017
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
08 Feb 2016 AD01 Registered office address changed from 54a Cow Wynd Falkirk FK1 1PU Scotland to Unit 27 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX on 8 February 2016
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2015 TM02 Termination of appointment of Urquhart Taylor & Co as a secretary on 1 October 2015
16 Oct 2015 AD01 Registered office address changed from 6 Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ to 54a Cow Wynd Falkirk FK1 1PU on 16 October 2015
07 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014