IVANHOE PRINTING COMPANY LIMITED



Company Documents

DateDescription
20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Registration of charge SC0382780013, created on 2021-07-15

View Document

19/07/2119 July 2021 Alterations to floating charge SC0382780010

View Document

14/07/2114 July 2021 Alterations to floating charge SC0382780012

View Document

09/07/219 July 2021 Registration of charge SC0382780012, created on 2021-07-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
24/12/2024 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0382780011

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0382780010

View Document

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0382780008

View Document

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0382780009

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

27/04/2027 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0382780007

View Document

27/04/2027 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0382780006

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0382780005

View Document

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0382780009

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0382780008

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
14/01/1914 January 2019 DIRECTOR APPOINTED MR KEITH COCKBURN

View Document

25/07/1825 July 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

23/01/1823 January 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0382780006

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0382780007

View Document

15/01/1815 January 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0382780005

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0382780006

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0382780005

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVANHOE CALEDONIAN PRINTING COMPANY LIMITED

View Document

22/12/1722 December 2017 CESSATION OF IAIN CLARK LITTLE AS A PSC

View Document

22/12/1722 December 2017 CESSATION OF JOHN HOPKINSON AS A PSC

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKINSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM RIVERSIDE WORKS ESKMILLS MUSSELBURGH

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/06/1614 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/06/159 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/07/143 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOPKINSON / 02/06/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CLARK LITTLE / 02/06/2014

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / IAIN CLARK LITTLE / 02/06/2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/07/131 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/06/1212 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOPKINSON / 02/06/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/06/117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/12/1017 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

26/11/1026 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/07/1016 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOPKINSON / 02/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CLARK LITTLE / 02/06/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document



16/09/0816 September 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/029 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 £ IC 4300/3226 09/02/99 £ SR 1074@1=1074

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9912 February 1999 ADOPT MEM AND ARTS 09/02/99

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/06/95

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 RETURN MADE UP TO 05/07/90; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

09/11/889 November 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

25/09/8725 September 1987 RETURN MADE UP TO 05/04/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 RETURN MADE UP TO 05/04/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

31/10/8531 October 1985 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

04/11/804 November 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/7518 August 1975 PARTICULARS OF MORTGAGE/CHARGE

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