PALIMPSEST BOOK PRODUCTION COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-15 with no updates |
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2024-09-30 |
| 16/10/2416 October 2024 | Secretary's details changed for Ms Julie Garvock on 2024-10-15 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 22/05/2422 May 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/11/2330 November 2023 | Appointment of Mr John Forsyth as a director on 2018-06-20 |
| 30/11/2330 November 2023 | Termination of appointment of John Forsyth as a director on 2018-06-20 |
| 30/11/2330 November 2023 | Termination of appointment of Andrew Calder Dowell as a director on 2023-08-31 |
| 30/11/2330 November 2023 | Appointment of Mrs Kay Telford as a director on 2023-10-16 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 15/06/2315 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 02/10/212 October 2021 | Termination of appointment of Ruth Morrison as a secretary on 2021-10-01 |
| 02/10/212 October 2021 | Appointment of Ms Julie Garvock as a secretary on 2021-10-01 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 05/03/215 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW O'NEILL |
| 11/08/2011 August 2020 | Appointment of Mr Andrew Calder Dowell as a director on 2020-08-01 |
| 11/08/2011 August 2020 | DIRECTOR APPOINTED MR ANDREW CALDER DOWELL |
| 17/02/2017 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 13 MILLER PARK POLMONT STIRLINGSHIRE |
| 08/03/198 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 04/10/184 October 2018 | CESSATION OF RUTH AILIE MORRISON AS A PSC |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
| 09/08/189 August 2018 | DIRECTOR APPOINTED MR ANDREW THOMAS O'NEILL |
| 07/08/187 August 2018 | ADOPT ARTICLES 30/07/2018 |
| 20/06/1820 June 2018 | DIRECTOR APPOINTED MR JOHN FORSYTH |
| 28/03/1828 March 2018 | DIRECTOR APPOINTED MRS RUTH AILIE MORRISON |
| 05/03/185 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 13/02/1813 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 15/02/1615 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 19/10/1519 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 10/04/1510 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 03/11/143 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
| 03/11/143 November 2014 | SAIL ADDRESS CREATED |
| 03/11/143 November 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT |
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 11/11/1311 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 01/11/121 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 26/10/1126 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 21/02/1121 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 01/11/101 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 09/11/099 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
| 09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MORRISON / 02/10/2009 |
| 05/01/095 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 28/10/0828 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
| 29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 30/10/0730 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
| 04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 24/10/0624 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
| 24/10/0624 October 2006 | LOCATION OF REGISTER OF MEMBERS |
| 04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 27/10/0527 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
| 31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 02/11/042 November 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
| 20/02/0420 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 27/10/0327 October 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
| 27/03/0327 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 24/10/0224 October 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
| 05/02/025 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 19/10/0119 October 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
| 12/01/0112 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
| 23/10/0023 October 2000 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
| 16/03/0016 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
| 26/10/9926 October 1999 | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
| 16/02/9916 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
| 07/12/987 December 1998 | S366A DISP HOLDING AGM 30/11/98 |
| 03/11/983 November 1998 | RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS |
| 17/03/9817 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
| 24/10/9724 October 1997 | RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS |
| 18/02/9718 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
| 11/11/9611 November 1996 | RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS |
| 07/03/967 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
| 31/10/9531 October 1995 | RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS |
| 15/06/9515 June 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
| 21/11/9421 November 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/11/9421 November 1994 | Memorandum and Articles of Association |
| 21/11/9421 November 1994 | Resolutions |
| 21/11/9421 November 1994 | ADOPT MEM AND ARTS 19/10/94 |
| 15/11/9415 November 1994 | PARTIC OF MORT/CHARGE ***** |
| 03/11/943 November 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| 03/11/943 November 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 19/10/9419 October 1994 | 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