PALIMPSEST BOOK PRODUCTION COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-15 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/10/2416 October 2024 Secretary's details changed for Ms Julie Garvock on 2024-10-15

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Appointment of Mr John Forsyth as a director on 2018-06-20

View Document

30/11/2330 November 2023 Termination of appointment of John Forsyth as a director on 2018-06-20

View Document

30/11/2330 November 2023 Termination of appointment of Andrew Calder Dowell as a director on 2023-08-31

View Document

30/11/2330 November 2023 Appointment of Mrs Kay Telford as a director on 2023-10-16

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

02/10/212 October 2021 Termination of appointment of Ruth Morrison as a secretary on 2021-10-01

View Document

02/10/212 October 2021 Appointment of Ms Julie Garvock as a secretary on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/03/215 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'NEILL

View Document

11/08/2011 August 2020 Appointment of Mr Andrew Calder Dowell as a director on 2020-08-01

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR ANDREW CALDER DOWELL

View Document

17/02/2017 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 13 MILLER PARK POLMONT STIRLINGSHIRE

View Document

08/03/198 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CESSATION OF RUTH AILIE MORRISON AS A PSC

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR ANDREW THOMAS O'NEILL

View Document

07/08/187 August 2018 ADOPT ARTICLES 30/07/2018

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JOHN FORSYTH

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS RUTH AILIE MORRISON

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1813 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 SAIL ADDRESS CREATED

View Document

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

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/11/121 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MORRISON / 02/10/2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/12/987 December 1998 S366A DISP HOLDING AGM 30/11/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/11/9421 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9421 November 1994 Memorandum and Articles of Association

View Document

21/11/9421 November 1994 Resolutions

View Document

21/11/9421 November 1994 ADOPT MEM AND ARTS 19/10/94

View Document

15/11/9415 November 1994 PARTIC OF MORT/CHARGE *****

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/11/943 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 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