This company is commonly known as Squadron Prints Limited. The company was founded 37 years ago and was given the registration number SC099624. The firm's registered office is in DUNDEE. You can find them at 29 Commercial Street, , Dundee, . This company's SIC code is 74202 - Other specialist photography.
Name | : | SQUADRON PRINTS LIMITED |
---|---|---|
Company Number | : | SC099624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1986 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 29 Commercial Street, Dundee, DD1 3DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A & B Plot 7 Peasiehill Road, Elliot Industrial Estate, Arbroath, Scotland, DD11 2NJ | Secretary | 03 November 2003 | Active |
Unit A & B Plot 7 Peasiehill Road, Elliot Industrial Estate, Arbroath, Scotland, DD11 2NJ | Director | 25 August 2000 | Active |
Unit A & B Plot 7 Peasiehill Road, Elliot Industrial Estate, Arbroath, Scotland, DD11 2NJ | Director | 02 October 2003 | Active |
3 Torrington Avenue, Giffnock, Glasgow, G46 7LT | Secretary | - | Active |
24 Rose Street, Arbroath, DD11 2AQ | Secretary | 25 August 2000 | Active |
Qatar Aeronautical College, Box 4050, Doha, Qatar, | Director | 25 August 2000 | Active |
Qatar Aeronautical College, Box 4050, Doha, Qatar, FOREIGN | Director | 25 August 2000 | Active |
Achnacraig 26 Shore Road, Skelmorlie, PA17 5DR | Director | - | Active |
3 Torrington Avenue, Giffnock, Glasgow, G46 7LT | Director | - | Active |
Ms Gillian Elizabeth Howie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit A & B Plot 7 Peasiehill Road, Elliot Industrial Estate, Arbroath, Scotland, DD11 2NJ |
Nature of control | : |
|
Mr Albertus Johannes Hendrikus Vissers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | Dutch |
Country of residence | : | Scotland |
Address | : | Unit A & B Plot 7 Peasiehill Road, Elliot Industrial Estate, Arbroath, Scotland, DD11 2NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Officers | Change person secretary company with change date. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-16 | Officers | Change person director company with change date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.