Advanced company searchLink opens in new window

D & S PRINT LTD.

Company number SC373646

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)
30 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
15 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
16 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
29 Aug 2022 AD01 Registered office address changed from Unit 2, the Point 29 Saracen Street Glasgow G22 5HT Scotland to Unit 3D, 55-65 Firhill Road Glasgow G20 7BE on 29 August 2022
30 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
02 Nov 2021 CH03 Secretary's details changed for Scott John Wilson on 2 November 2021
02 Nov 2021 AD01 Registered office address changed from Unit 2, 29 Saracen Street 29 Saracen Street Glasgow G22 5HT Scotland to Unit 2, the Point 29 Saracen Street Glasgow G22 5HT on 2 November 2021
01 Nov 2021 AD01 Registered office address changed from 29 Unit 2, 29 Saracen Street Glasgow G22 5HT Scotland to Unit 2, 29 Saracen Street 29 Saracen Street Glasgow G22 5HT on 1 November 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
01 Nov 2021 CH01 Director's details changed for Mr Scott John Wilson on 1 November 2021
30 Mar 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
16 Nov 2020 AD01 Registered office address changed from 29 Unit 2, Saracen Street Glasgow G22 5HT Scotland to 29 Unit 2, 29 Saracen Street Glasgow G22 5HT on 16 November 2020
16 Nov 2020 AD01 Registered office address changed from 40 Station Road Bearsden Uk G61 4AL to 29 Unit 2, 29 Saracen Street Glasgow G22 5HT on 16 November 2020
30 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
14 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jul 2017 AD01 Registered office address changed from 15 Chapelton Gardens Bearsden Glasgow G61 2DH to 40 Station Road Bearsden Uk G61 4AL on 25 July 2017
20 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Mar 2016 TM01 Termination of appointment of Danny Cheung as a director on 30 March 2016