NEIL MACLEOD (PRINTS & ENTERPRISES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/02/254 February 2025 Notification of Neil John Hillary Macleod as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of Connor William Macleod as a director on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of Lauren Elizabeth Macleod as a secretary on 2025-02-04

View Document

04/02/254 February 2025 Appointment of Mr Neil John Hillary Macleod as a director on 2025-02-04

View Document

04/02/254 February 2025 Cessation of Connor William Macleod as a person with significant control on 2025-02-04

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2021-12-23 with updates

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

22/09/2222 September 2022 Registered office address changed from Unit 44 Block 8 Muirshiel Road Port Glasgow Industrial Estate Port Glasgow Inverclyde PA14 5XS to Unit 40 Capital Business Park Drakemyre Dalry North Ayrshire KA24 5JD on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

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

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR WILLIAM MACLEOD

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAMERON MACLEOD

View Document

30/01/1830 January 2018 CESSATION OF CAMERON ROSS MACLEOD AS A PSC

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR CONNOR WILLIAM MACLEOD

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ROSS MACLEOD / 30/04/2011

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS LAUREN ELIZABETH MACLEOD / 30/04/2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

09/03/109 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

08/03/108 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MACLEOD / 29/08/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM, UNIT 44 BLOCK 8 MUIRSHIEL ROAD, PORT GLASGOW INDUSTRIAL ESTATE, PORT GLASGOW, INVERCLYDE, PA14 5XN

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM, C/O CAMPBELL DALLAS, SHERWOOD HOUSE 7 GLASGOW ROAD, PAISLEY, RENFREWSHIRE, PA1 3QS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY LESLIE MACLEOD

View Document

06/10/086 October 2008 SECRETARY APPOINTED LAUREN ELIZABETH MACLEOD

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/04/082 April 2008 GBP NC 40100/250100 20/03/08

View Document

02/04/082 April 2008 NC INC ALREADY ADJUSTED 20/03/2008

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR NEIL MACLEOD

View Document

08/03/088 March 2008 DIRECTOR APPOINTED CAMERON ROSS MACLEOD

View Document

28/11/0728 November 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/064 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: C/O MACMILLAN+CO., 98 WEST GEORGE STREET, GLASGOW, G2 1PJ

View Document

26/09/0526 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 PARTIC OF MORT/CHARGE *****

View Document

27/09/0227 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95

View Document

01/06/951 June 1995 PARTIC OF MORT/CHARGE *****

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 DEC MORT/CHARGE *****

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 PARTIC OF MORT/CHARGE *****

View Document

08/02/938 February 1993 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 NC INC ALREADY ADJUSTED 11/05/90

View Document

18/05/9018 May 1990 £ NC 10000/40100 11/05/

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 RETURN MADE UP TO 12/09/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/01/8917 January 1989 PARTIC OF MORT/CHARGE 488

View Document

13/01/8913 January 1989 REGISTERED OFFICE CHANGED ON 13/01/89 FROM: C/O MACMILLAN BDM, 98 WEST GEORGE STREET, GLASGOW, G2 1PJ

View Document

01/06/881 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/07/8714 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM: 257 WEST CAMPBELL STREET, GLASGOW, G2 4TU

View Document

13/07/8713 July 1987 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

28/03/8528 March 1985 CERTIFICATE OF INCORPORATION

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