UKBizDB.co.uk

A M FASPRINT SERVICES (IRVINE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A M Fasprint Services (irvine) Limited. The company was founded 39 years ago and was given the registration number SC088363. The firm's registered office is in IRVINE. You can find them at 3 Ailsa Road, Kyle Estate, Irvine, Ayrshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:A M FASPRINT SERVICES (IRVINE) LIMITED
Company Number:SC088363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1984
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:3 Ailsa Road, Kyle Estate, Irvine, Ayrshire, KA12 8LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Ailsa Road, Kyle Estate, Irvine, United Kingdom, KA12 8LL

Secretary06 April 2016Active
52 Waterside, Irvine, KA12 8QJ

Director-Active
52 Waterside, Irvine, KA12 8QJ

Secretary-Active
52 Waterside, Irvine, KA12 8QJ

Director-Active

People with Significant Control

Mrs Julie Mcgougan
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:Scotland
Address:3 Ailsa Road, Kyle Estate, Irvine, Scotland, KA12 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allan Stewart Morrison
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:Scotland
Address:3 Ailsa Road, Kyle Estate, Irvine, Scotland, KA12 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Lorraine Charnley
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Scotland
Address:3 Ailsa Road, Kyle Estate, Irvine, Scotland, KA12 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Allan Stewart Morrison
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:Scotland
Address:3 Ailsa Road, Kyle Estate, Irvine, Scotland, KA12 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-05Dissolution

Dissolution application strike off company.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Address

Change registered office address company with date old address new address.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Officers

Appoint person secretary company with name date.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Officers

Termination secretary company with name termination date.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.