Advanced company searchLink opens in new window

IMPRESS GRAPHIC EQUIPMENT LIMITED

Company number SC127789

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)
22 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
05 Mar 2020 MR04 Satisfaction of charge 1 in full
26 Jul 2019 AD01 Registered office address changed from 35 Glenburn Road College Milton North East Kilbride G74 5BA Scotland to 79 Renfrew Road Paisley PA3 4DA on 26 July 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-05
01 Nov 2018 CS01 Confirmation statement made on 5 October 2018 with updates
08 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 5 October 2017 with updates
15 Aug 2017 AD01 Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 35 Glenburn Road College Milton North East Kilbride G74 5BA on 15 August 2017
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 5 October 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 74,000
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 74,000
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 74,000
05 Sep 2013 TM01 Termination of appointment of Moira Creber as a director
05 Sep 2013 TM02 Termination of appointment of Moira Creber as a secretary
05 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders