SILVERPOINT GRAPHIC DESIGN LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/08/1827 August 2018 SECRETARY APPOINTED MR ROBERT GORDON NISBET

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK SWEENEY

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM THE JOHN MARTIN GROUP LTD BANKHEAD DRIVE EDINBURGH EH11 4DJ SCOTLAND

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM JOHN MARTIN ACCIDENT REPAIR CENTRE SHERWOOD INDUSTRIAL ESTATE COCKPEN ROAD BONNYRIGG MIDLOTHIAN EH19 3LW

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 19/11/2013

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/05/1426 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM THE STRATHEARN GROUP COCKPEN ROAD BONNYRIGG MIDLOTHIAN EH19 3LW SCOTLAND

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 20E SEAFIELD ROAD EAST EDINBURGH EH15 1ED

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

03/06/103 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 6 BANKHEAD AVENUE EDINBURGH EH11 4HD

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: 2 ROSEBURN DRIVE EDINBURGH EH12 5NS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/08/9330 August 1993 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/9330 August 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/08/933 August 1993 NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

01/07/911 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 6 WEST SILVERMILLS LANE EDINBURGH EH3 5BD

View Document

23/11/9023 November 1990 DIRECTOR RESIGNED

View Document

12/06/9012 June 1990 DEC MORT/CHARGE 6237

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

06/06/906 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 PARTIC OF MORT/CHARGE 3189

View Document

23/08/8923 August 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/09/888 September 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

19/05/8819 May 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

13/05/8813 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: 49 WEST STREET GLASGOW G5

View Document

09/05/889 May 1988 COMPANY NAME CHANGED T D KINGSTON PLASTICS LIMITED CERTIFICATE ISSUED ON 10/05/88

View Document

09/03/889 March 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

14/08/8714 August 1987 DEC MORT/CHARGE 7518

View Document

15/06/8715 June 1987 NEW ARTICLES OF ASSOCIATION

View Document

15/06/8715 June 1987 ADOPT MEM AND ARTS 010687

View Document

12/05/8712 May 1987 PARTIC OF MORT/CHARGE 4294

View Document

06/05/876 May 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/876 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: 49 WEST STREET GLASGOW

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 NEW DIRECTOR APPOINTED

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