A4 DESIGN & PRINT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

22/02/2522 February 2025 Termination of appointment of Carol Ann Simpson as a secretary on 2025-02-22

View Document

22/02/2522 February 2025 Termination of appointment of Kenneth David Simpson as a director on 2025-02-22

View Document

22/02/2522 February 2025 Termination of appointment of Carol Ann Simpson as a director on 2025-02-22

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/03/2413 March 2024 Change of details for East Coast Healthcare Scotland Limited as a person with significant control on 2024-03-01

View Document

07/03/247 March 2024 Notification of East Coast Healthcare Scotland Limited as a person with significant control on 2024-02-29

View Document

06/03/246 March 2024 Appointment of Mrs Carol Ann Simpson as a secretary on 2024-03-01

View Document

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

View Document

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

View Document

06/03/246 March 2024 Appointment of Mrs Carol Ann Simpson as a director on 2024-03-01

View Document

06/03/246 March 2024 Appointment of Mr Kenneth David Simpson as a director on 2024-03-01

View Document

06/03/246 March 2024 Appointment of Mr Stephen Simpson as a director on 2024-03-01

View Document

06/03/246 March 2024 Cessation of David Michael Ritchie as a person with significant control on 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of David Michael Ritchie as a director on 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of Denise Stirling as a director on 2024-02-29

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

26/10/2326 October 2023 Termination of appointment of Sarah Elizabeth Ritchie as a director on 2023-09-30

View Document

26/10/2326 October 2023 Termination of appointment of Marilyn Ritchie as a secretary on 2023-09-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/05/176 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA MACLEAN

View Document

01/07/151 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MS BRENDA MACLEAN

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MRS DENISE STIRLING

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH RITCHIE / 01/08/2013

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL RITCHIE / 01/04/2014

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MISS SARAH ELIZABETH RITCHIE

View Document

13/08/1213 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL RITCHIE / 21/10/2009

View Document

01/07/111 July 2011 Annual return made up to 27 June 2010 with full list of shareholders

View Document

25/05/1125 May 2011 Annual return made up to 27 June 2009 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/105 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 27/06/06; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/02/0427 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 PARTIC OF MORT/CHARGE *****

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 S366A DISP HOLDING AGM 27/06/02

View Document

09/07/029 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information