Advanced company searchLink opens in new window

ANDERSTON QUAY PRINTERS LIMITED

Company number SC097571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 AD01 Registered office address changed from 55 Douglas Street Glasgow G2 7NP United Kingdom to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 7 February 2024
07 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-29
25 Jan 2024 SH19 Statement of capital on 25 January 2024
  • GBP 1.00
25 Jan 2024 SH20 Statement by Directors
25 Jan 2024 CAP-SS Solvency Statement dated 24/01/24
25 Jan 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2023 AA Accounts for a dormant company made up to 25 December 2022
08 Sep 2023 AD01 Registered office address changed from Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA to 55 Douglas Street Glasgow G2 7NP on 8 September 2023
11 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
06 Jan 2023 TM01 Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022
11 Aug 2022 AA Accounts for a dormant company made up to 26 December 2021
05 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
27 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
30 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
29 Sep 2020 AA Accounts for a dormant company made up to 29 December 2019
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 30 December 2018
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
04 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
01 Mar 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019
01 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
02 Jul 2018 CH02 Director's details changed for T M Directors Limited on 4 May 2018