Advanced company searchLink opens in new window

A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD

Company number SC102575

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)
15 Nov 2021 WU01(Scot) Court order in a winding-up (& Court Order attachment)
25 Oct 2021 AD01 Registered office address changed from Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 25 October 2021
25 Oct 2021 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
06 Oct 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
01 Jun 2021 AA Accounts for a small company made up to 31 August 2020
26 Mar 2021 MR04 Satisfaction of charge 5 in full
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
30 Apr 2020 AA Accounts for a small company made up to 31 August 2019
16 Jan 2020 TM01 Termination of appointment of Anton Nikolai Kaszubowski as a director on 10 January 2020
19 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
19 Sep 2019 PSC02 Notification of Aca Holdings Limited as a person with significant control on 6 April 2016
19 Sep 2019 466(Scot) Alterations to floating charge 5
19 Sep 2019 466(Scot) Alterations to floating charge SC1025750006
18 Sep 2019 466(Scot) Alterations to floating charge SC1025750009
13 Sep 2019 MR01 Registration of charge SC1025750009, created on 10 September 2019
23 Jul 2019 AP01 Appointment of Mr Anton Nikolai Kaszubowski as a director on 10 July 2019
18 Jul 2019 TM01 Termination of appointment of Joseph Perry Keenan as a director on 5 July 2019
04 Jun 2019 AA Accounts for a small company made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
26 Apr 2018 MR01 Registration of charge SC1025750008, created on 24 April 2018
17 Apr 2018 AA Accounts for a small company made up to 31 August 2017
14 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
14 Sep 2017 PSC01 Notification of Dara Marcus Changizi as a person with significant control on 31 October 2016
14 Sep 2017 PSC07 Cessation of Alexander Shaw Mccready as a person with significant control on 31 October 2016
29 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29