PRINT CENTRAL LTD

Company Documents

DateDescription
03/12/243 December 2024 Registered office address changed from Unit 6 Etna Court Falkirk FK2 9EQ Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2024-12-03

View Document

22/11/2422 November 2024 Court order in a winding-up (& Court Order attachment)

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

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

View Accounts

22/03/2322 March 2023 Termination of appointment of Stephen William Matthews as a director on 2022-12-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 31 CASTLE ROAD BANKSIDE INDUSTRIAL ESTATE FALKIRK FK2 7UY SCOTLAND

View Document

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

View Accounts

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3503510001

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 46 GRAHAMS ROAD FALKIRK SCOTLAND FK1 1HR

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM SHARPE

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/11/1518 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCABE

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR ADAM WILLIAM SHARPE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/12/1417 December 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

05/02/145 February 2014 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/01/1431 January 2014 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM MATTHEWS / 21/09/2012

View Document

08/10/128 October 2012 Annual return made up to 4 October 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

20/02/1220 February 2012 DIRECTOR APPOINTED STEPHEN WILLIAM MATTHEWS

View Document

05/10/115 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/10/1027 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANGUS MCCABE / 01/01/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ROBERT MCCABE / 01/01/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM MATTHEWS / 01/01/2010

View Document

26/10/1026 October 2010 PREVSHO FROM 31/10/2010 TO 31/05/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM JUBILEE HOUSE THE HEDGES CAMELON FALKIRK FK1 4DZ

View Document

23/03/1023 March 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR GREG MORRILL

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED GREG DOUGLAS MORRILL

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED ALAN ANGUS MCCABE

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED SCOTT MCCABE

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED STEPHEN WILLIAM MATTHEWS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

23/10/0823 October 2008 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