PRINT 4 PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Notification of Rebecca Gair as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Notification of Gregor Muir as a person with significant control on 2025-06-03

View Document

29/04/2529 April 2025 Termination of appointment of Avril Christine Boyd as a director on 2025-04-29

View Document

29/04/2529 April 2025 Appointment of Mr Andrew Letham as a secretary on 2025-04-29

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

29/04/2529 April 2025 Termination of appointment of Avril Christine Boyd as a secretary on 2025-04-29

View Document

29/04/2529 April 2025 Cessation of Avril Christine Boyd as a person with significant control on 2025-04-29

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Secretary's details changed for Mrs Avril Christine Tait on 2022-04-28

View Document

28/04/2228 April 2022 Change of details for Mrs Avril Christine Tait as a person with significant control on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Mrs Avril Christine Tait on 2022-04-28

View Document

27/04/2227 April 2022 Director's details changed for Mrs Christine Avril Tait on 2022-04-27

View Document

27/04/2227 April 2022 Cessation of Nigel Bruce Boyd as a person with significant control on 2021-12-22

View Document

27/04/2227 April 2022 Secretary's details changed for Mrs Christine Avril Boyd on 2021-05-25

View Document

27/04/2227 April 2022 Change of details for Mrs Christine Avril Tait as a person with significant control on 2021-05-25

View Document

27/04/2227 April 2022 Termination of appointment of Nigel Bruce Boyd as a director on 2022-04-27

View Document

14/10/2114 October 2021 Secretary's details changed for Mrs Christine Avril Boyd on 2021-05-25

View Document

14/10/2114 October 2021 Change of details for Mrs Christine Avril Boyd as a person with significant control on 2021-05-25

View Document

14/10/2114 October 2021 Change of details for Ms Christine Avril Tait as a person with significant control on 2021-05-25

View Document

14/10/2114 October 2021 Secretary's details changed for Ms Christine Avril Tait on 2021-05-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/215 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

24/10/1724 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 ADOPT ARTICLES 04/05/2017

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR ANDREW LETHAM

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR GARY RENNIE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Registered office address changed from , P4P Creative, 93 Candleriggs, Glasgow, G1 1NP, Scotland on 2013-04-03

View Document

03/04/133 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM P4P CREATIVE 93 CANDLERIGGS GLASGOW G1 1NP SCOTLAND

View Document

02/04/132 April 2013 Registered office address changed from , Flat 3/1 63 Virginia Street, Glasgow, Strathclyde, G1 1TS, Scotland on 2013-04-02

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM FLAT 3/1 63 VIRGINIA STREET GLASGOW STRATHCLYDE G1 1TS SCOTLAND

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE BOYD / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE AVRIL TAIT / 20/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/10/0931 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

31/10/0931 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM WOODSIDE HOUSE 20-23 WOODSIDE PLACE GLASGOW STRATHCLYDE G3 7QF

View Document

20/01/0920 January 2009

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS; AMEND

View Document

22/03/0722 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS; AMEND

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/11/054 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: C/O BENHAM CONWAY & CO CA 16 ROYAL CRESCENT GLASGOW G3 7SL

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 8 HILLCREST STEWARTON EAST AYRSHIRE KA3 5EE

View Document

20/05/0520 May 2005

View Document

09/05/059 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 PARTIC OF MORT/CHARGE *****

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

11/04/0111 April 2001

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: FIRST FLOOR 1 ROYAL BANK PLACE GLASGOW LANARKSHIRE G1 3AA

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 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