PRINT 4 PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Notification of Rebecca Gair as a person with significant control on 2025-06-03 |
03/06/253 June 2025 | Notification of Gregor Muir as a person with significant control on 2025-06-03 |
29/04/2529 April 2025 | Termination of appointment of Avril Christine Boyd as a director on 2025-04-29 |
29/04/2529 April 2025 | Appointment of Mr Andrew Letham as a secretary on 2025-04-29 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-27 with updates |
29/04/2529 April 2025 | Termination of appointment of Avril Christine Boyd as a secretary on 2025-04-29 |
29/04/2529 April 2025 | Cessation of Avril Christine Boyd as a person with significant control on 2025-04-29 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-04-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-27 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-27 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Secretary's details changed for Mrs Avril Christine Tait on 2022-04-28 |
28/04/2228 April 2022 | Change of details for Mrs Avril Christine Tait as a person with significant control on 2022-04-28 |
28/04/2228 April 2022 | Director's details changed for Mrs Avril Christine Tait on 2022-04-28 |
27/04/2227 April 2022 | Director's details changed for Mrs Christine Avril Tait on 2022-04-27 |
27/04/2227 April 2022 | Cessation of Nigel Bruce Boyd as a person with significant control on 2021-12-22 |
27/04/2227 April 2022 | Secretary's details changed for Mrs Christine Avril Boyd on 2021-05-25 |
27/04/2227 April 2022 | Change of details for Mrs Christine Avril Tait as a person with significant control on 2021-05-25 |
27/04/2227 April 2022 | Termination of appointment of Nigel Bruce Boyd as a director on 2022-04-27 |
14/10/2114 October 2021 | Secretary's details changed for Mrs Christine Avril Boyd on 2021-05-25 |
14/10/2114 October 2021 | Change of details for Mrs Christine Avril Boyd as a person with significant control on 2021-05-25 |
14/10/2114 October 2021 | Change of details for Ms Christine Avril Tait as a person with significant control on 2021-05-25 |
14/10/2114 October 2021 | Secretary's details changed for Ms Christine Avril Tait on 2021-05-25 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/03/215 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/01/2010 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
24/10/1724 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | ADOPT ARTICLES 04/05/2017 |
05/05/175 May 2017 | DIRECTOR APPOINTED MR ANDREW LETHAM |
05/05/175 May 2017 | DIRECTOR APPOINTED MR GARY RENNIE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/03/1625 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/03/1526 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/03/1424 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/04/133 April 2013 | Registered office address changed from , P4P Creative, 93 Candleriggs, Glasgow, G1 1NP, Scotland on 2013-04-03 |
03/04/133 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM P4P CREATIVE 93 CANDLERIGGS GLASGOW G1 1NP SCOTLAND |
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 |
02/04/132 April 2013 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM FLAT 3/1 63 VIRGINIA STREET GLASGOW STRATHCLYDE G1 1TS SCOTLAND |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/03/1226 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
23/03/1123 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/03/1022 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE BOYD / 22/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE AVRIL TAIT / 20/03/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
31/10/0931 October 2009 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
31/10/0931 October 2009 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
29/10/0929 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/03/0923 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM WOODSIDE HOUSE 20-23 WOODSIDE PLACE GLASGOW STRATHCLYDE G3 7QF |
20/01/0920 January 2009 | |
21/05/0821 May 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
09/07/079 July 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS; AMEND |
22/03/0722 March 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
09/08/069 August 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS; AMEND |
23/03/0623 March 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/03/0623 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
04/11/054 November 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/11/054 November 2005 | DIRECTOR RESIGNED |
04/11/054 November 2005 | DIRECTOR RESIGNED |
04/11/054 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/11/054 November 2005 | NEW DIRECTOR APPOINTED |
04/11/054 November 2005 | |
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 |
20/05/0520 May 2005 | REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 8 HILLCREST STEWARTON EAST AYRSHIRE KA3 5EE |
20/05/0520 May 2005 | |
09/05/059 May 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
25/04/0325 April 2003 | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
27/06/0227 June 2002 | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | PARTIC OF MORT/CHARGE ***** |
11/04/0111 April 2001 | NEW DIRECTOR APPOINTED |
11/04/0111 April 2001 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 |
11/04/0111 April 2001 | |
11/04/0111 April 2001 | REGISTERED OFFICE CHANGED ON 11/04/01 FROM: FIRST FLOOR 1 ROYAL BANK PLACE GLASGOW LANARKSHIRE G1 3AA |
11/04/0111 April 2001 | DIRECTOR RESIGNED |
11/04/0111 April 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/04/0111 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/04/0111 April 2001 | NEW DIRECTOR APPOINTED |
20/03/0120 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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