A4 DESIGN & PRINT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-27 with no updates |
22/02/2522 February 2025 | Termination of appointment of Carol Ann Simpson as a secretary on 2025-02-22 |
22/02/2522 February 2025 | Termination of appointment of Kenneth David Simpson as a director on 2025-02-22 |
22/02/2522 February 2025 | Termination of appointment of Carol Ann Simpson as a director on 2025-02-22 |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-07-31 |
25/08/2425 August 2024 | Confirmation statement made on 2024-07-27 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
13/03/2413 March 2024 | Change of details for East Coast Healthcare Scotland Limited as a person with significant control on 2024-03-01 |
07/03/247 March 2024 | Notification of East Coast Healthcare Scotland Limited as a person with significant control on 2024-02-29 |
06/03/246 March 2024 | Appointment of Mrs Carol Ann Simpson as a secretary on 2024-03-01 |
06/03/246 March 2024 | Registered office address changed from 50 Seafield Road Longman Industrial Estate Inverness IV1 1SG to 16 C/O Winter & Simpson Print Dunsinane Avenue, Dunsinane Industrial Estate Dundee DD2 3QT on 2024-03-06 |
06/03/246 March 2024 | Registered office address changed from 16 C/O Winter & Simpson Print Dunsinane Avenue, Dunsinane Industrial Estate Dundee DD2 3QT Scotland to C/O Winter & Simpson Print Dunsinane Avenue Dunsinane Industrial Estate Dundee DD2 3QT on 2024-03-06 |
06/03/246 March 2024 | Appointment of Mrs Carol Ann Simpson as a director on 2024-03-01 |
06/03/246 March 2024 | Appointment of Mr Kenneth David Simpson as a director on 2024-03-01 |
06/03/246 March 2024 | Appointment of Mr Stephen Simpson as a director on 2024-03-01 |
06/03/246 March 2024 | Cessation of David Michael Ritchie as a person with significant control on 2024-02-29 |
06/03/246 March 2024 | Termination of appointment of David Michael Ritchie as a director on 2024-02-29 |
06/03/246 March 2024 | Termination of appointment of Denise Stirling as a director on 2024-02-29 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-07-31 |
26/10/2326 October 2023 | Termination of appointment of Sarah Elizabeth Ritchie as a director on 2023-09-30 |
26/10/2326 October 2023 | Termination of appointment of Marilyn Ritchie as a secretary on 2023-09-30 |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/04/2119 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/04/209 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
23/04/1823 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
06/05/176 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
29/03/1629 March 2016 | APPOINTMENT TERMINATED, DIRECTOR BRENDA MACLEAN |
01/07/151 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
01/07/151 July 2015 | DIRECTOR APPOINTED MS BRENDA MACLEAN |
01/07/151 July 2015 | DIRECTOR APPOINTED MRS DENISE STIRLING |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH RITCHIE / 01/08/2013 |
07/07/147 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL RITCHIE / 01/04/2014 |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
22/07/1322 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
28/08/1228 August 2012 | DIRECTOR APPOINTED MISS SARAH ELIZABETH RITCHIE |
13/08/1213 August 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/09/115 September 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
01/07/111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL RITCHIE / 21/10/2009 |
01/07/111 July 2011 | Annual return made up to 27 June 2010 with full list of shareholders |
25/05/1125 May 2011 | Annual return made up to 27 June 2009 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
05/07/105 July 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
24/07/0724 July 2007 | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS |
23/07/0723 July 2007 | RETURN MADE UP TO 27/06/06; NO CHANGE OF MEMBERS |
05/07/075 July 2007 | SECRETARY RESIGNED |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
23/09/0523 September 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
04/08/044 August 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
27/02/0427 February 2004 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03 |
09/08/039 August 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
06/08/026 August 2002 | PARTIC OF MORT/CHARGE ***** |
09/07/029 July 2002 | NEW DIRECTOR APPOINTED |
09/07/029 July 2002 | NEW SECRETARY APPOINTED |
09/07/029 July 2002 | S366A DISP HOLDING AGM 27/06/02 |
09/07/029 July 2002 | LOCATION OF REGISTER OF MEMBERS |
01/07/021 July 2002 | DIRECTOR RESIGNED |
27/06/0227 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company