PRINT SQUARED LIMITED

SC264062
5TH FLOOR 130 ST VINCENT STREET GLASGOW G2 5HF

Documents

Documents
Date Category Description Pages
01 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jul 2020 insolvency Liquidation Compulsory Notice Winding Up Order Court Scotland 4 Buy now
12 Jun 2020 insolvency Liquidation Appointment Of Provisional Liquidator Court Scotland 4 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 accounts Annual Accounts 9 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 9 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
17 May 2017 mortgage Mortgage Alter Floating Charge With Number 11 Buy now
13 May 2017 mortgage Mortgage Alter Floating Charge With Number 12 Buy now
08 May 2017 mortgage Registration of a charge 4 Buy now
25 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2017 mortgage Registration of a charge 5 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jan 2017 accounts Annual Accounts 8 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
29 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2016 officers Change of particulars for director (Kevin Mcgechie) 2 Buy now
29 Mar 2016 officers Change of particulars for secretary (Kevin Mcgechie) 1 Buy now
16 Mar 2016 mortgage Mortgage Alter Floating Charge With Number 11 Buy now
12 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2016 mortgage Registration of a charge 11 Buy now
24 Dec 2015 accounts Annual Accounts 8 Buy now
02 Mar 2015 annual-return Annual Return 6 Buy now
24 Dec 2014 accounts Annual Accounts 8 Buy now
01 Dec 2014 officers Termination of appointment of director (Allan John Woods) 2 Buy now
18 Jun 2014 officers Change of particulars for director (Kevin Mcgechie) 2 Buy now
03 Mar 2014 annual-return Annual Return 6 Buy now
23 Dec 2013 accounts Annual Accounts 8 Buy now
11 Mar 2013 annual-return Annual Return 6 Buy now
24 Dec 2012 accounts Annual Accounts 7 Buy now
25 May 2012 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
11 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2012 annual-return Annual Return 6 Buy now
27 Feb 2012 officers Change of particulars for director (Allan John Woods) 2 Buy now
27 Feb 2012 officers Change of particulars for director (James Neely) 2 Buy now
30 Dec 2011 accounts Annual Accounts 7 Buy now
16 Sep 2011 officers Change of particulars for director (Kevin Mcgechie) 3 Buy now
08 Sep 2011 officers Change of particulars for secretary (Kevin Mcgechie) 3 Buy now
28 Feb 2011 annual-return Annual Return 7 Buy now
08 Jan 2011 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
09 Jul 2010 accounts Annual Accounts 7 Buy now
01 Apr 2010 resolution Resolution 35 Buy now
10 Mar 2010 annual-return Annual Return 6 Buy now
10 Mar 2010 officers Change of particulars for director (Allan John Woods) 2 Buy now
10 Mar 2010 officers Change of particulars for director (James Neely) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Kevin Mcgechie) 2 Buy now
11 Jan 2010 accounts Annual Accounts 7 Buy now
21 Dec 2009 officers Termination of appointment of director (David Clark) 3 Buy now
11 Sep 2009 officers Director appointed james neely 4 Buy now
11 Sep 2009 officers Director appointed allan john woods 4 Buy now
17 Apr 2009 annual-return Return made up to 26/02/09; full list of members 4 Buy now
17 Apr 2009 officers Director and secretary's change of particulars / kevin mcgechie / 01/04/2009 1 Buy now
17 Apr 2009 officers Director and secretary's change of particulars / kevin mcgechie / 01/04/2009 1 Buy now
03 Jul 2008 accounts Annual Accounts 5 Buy now
28 May 2008 resolution Resolution 8 Buy now
14 Apr 2008 annual-return Return made up to 26/02/08; full list of members 4 Buy now
14 Apr 2008 officers Director's change of particulars / david clark / 25/02/2008 1 Buy now
14 Apr 2008 officers Director and secretary's change of particulars / kevin mcgechie / 25/02/2008 1 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
12 Dec 2007 accounts Annual Accounts 5 Buy now
16 Mar 2007 annual-return Return made up to 26/02/07; full list of members 4 Buy now
30 Nov 2006 mortgage Partic of mort/charge ***** 3 Buy now
06 Nov 2006 accounts Annual Accounts 5 Buy now
03 Nov 2006 officers New director appointed 1 Buy now
27 Mar 2006 annual-return Return made up to 26/02/06; full list of members 8 Buy now
13 Sep 2005 accounts Annual Accounts 6 Buy now
27 May 2005 annual-return Return made up to 26/02/05; full list of members 8 Buy now
22 Apr 2005 officers Director resigned 1 Buy now
22 Apr 2005 officers Director resigned 1 Buy now
12 Nov 2004 officers New director appointed 2 Buy now
12 Nov 2004 officers New director appointed 2 Buy now
12 Nov 2004 officers New director appointed 2 Buy now
12 Nov 2004 officers Director resigned 1 Buy now
13 Apr 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
08 Apr 2004 capital Ad 26/02/04--------- £ si 1198@1=1198 £ ic 2/1200 2 Buy now
26 Mar 2004 officers New director appointed 2 Buy now
25 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
02 Mar 2004 officers Secretary resigned 1 Buy now
02 Mar 2004 officers Director resigned 1 Buy now
26 Feb 2004 incorporation Incorporation Company 16 Buy now