MINTO BRANDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/01/2422 January 2024 Registered office address changed from Archer Buildings Main Road Blackburn Aberdeen AB21 0BP Scotland to The Hub Market Place Inverurie Aberdeenshire AB51 3XN on 2024-01-22

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM ST MARY'S COURT 47-49 HUNTLY STREET ABERDEEN AB10 1TH

View Document

10/09/1910 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

09/08/189 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

29/05/1829 May 2018 SAIL ADDRESS CREATED

View Document

14/11/1714 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1597880002

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/08/1116 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 66 MARKET PLACE INVERURIE AB51 3XN

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/08/1016 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR BARRY REID

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM THOMSON

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP BEATTIE

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT GENTLE

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED MINTO D P LIMITED CERTIFICATE ISSUED ON 13/06/08

View Document

11/03/0811 March 2008 NC INC ALREADY ADJUSTED 29/02/08

View Document

11/03/0811 March 2008 GBP NC 1000/3000 29/02/2008

View Document

07/03/087 March 2008 DIRECTOR APPOINTED ROBERT ALEXANDER GENTLE

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 MEMORANDUM OF ASSOCIATION

View Document

08/12/068 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0631 October 2006 COMPANY NAME CHANGED MINTO DESIGN AND PRINT LIMITED CERTIFICATE ISSUED ON 31/10/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 15/08/06; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 15/08/04; NO CHANGE OF MEMBERS

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 15/08/03; NO CHANGE OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/03/0322 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED MINTO PRINTING LIMITED CERTIFICATE ISSUED ON 20/01/03

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 PARTIC OF MORT/CHARGE *****

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/981 June 1998 COMPANY NAME CHANGED PHOENIX CREATIVE COLOUR LIMITED CERTIFICATE ISSUED ON 02/06/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/10/9525 October 1995 S366A DISP HOLDING AGM 24/08/95

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 SECRETARY RESIGNED

View Document

15/08/9515 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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