Advanced company searchLink opens in new window

EAST OF SCOTLAND COLOUR PRINT LIMITED

Company number SC343575

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)
23 Mar 2015 SH03 Purchase of own shares.
27 Feb 2015 TM01 Termination of appointment of Kenneth Alexander Winter as a director on 6 February 2015
26 Jan 2015 SH08 Change of share class name or designation
26 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
25 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000
23 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
29 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
01 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
31 May 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
12 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 3
24 Feb 2011 MG01s Particulars of a mortgage or charge / charge no: 2
24 Feb 2011 466(Scot) Alterations to floating charge 2
23 Feb 2011 AD01 Registered office address changed from C/O Trendell Simpson 3 Lintrathen Street Dundee Tayside DD3 8EF Uk on 23 February 2011
21 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Mr Kenneth Alexander Winter on 29 May 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
25 Jun 2009 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
16 Jun 2009 363a Return made up to 29/05/09; full list of members
16 Jun 2009 287 Registered office changed on 16/06/2009 from trendell simpson 3 lintrathen street dundee tayside DD3 8EF united kingdom
16 Jun 2009 287 Registered office changed on 16/06/2009 from c/o trendell simpson of dundee LIMITED 3 lintrathen place dundee DD3 8EF
16 Jun 2009 288a Director appointed mr stephen simpson