UKBizDB.co.uk

TURRIFF PRINTING SERVICES LIMITED

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

This company is commonly known as Turriff Printing Services Limited. The company was founded 40 years ago and was given the registration number SC083612. The firm's registered office is in TURRIFF. You can find them at 4 Markethill Industrial Estate, Markethill Road, Turriff, Aberdeenshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TURRIFF PRINTING SERVICES LIMITED
Company Number:SC083612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1983
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:4 Markethill Industrial Estate, Markethill Road, Turriff, Aberdeenshire, AB53 4PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Markethill Industrial Estate, Markethill Road, Turriff, Scotland, AB53 4PA

Director19 October 2017Active
Dalmahoy 2 Deveronside Drive, Turriff, AB53 4SP

Secretary-Active
252, Union Street, Aberdeen, United Kingdom, AB10 1TN

Corporate Secretary01 August 2011Active
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN

Corporate Secretary14 January 2004Active
Dalmahoy 2 Deveronside Drive, Turriff, AB53 4SP

Director-Active
Dalmahoy, 2 Deveronside Drive, Turriff, AB53 4SP

Director-Active

People with Significant Control

Printspiration Limited
Notified on:19 October 2017
Status:Active
Country of residence:Scotland
Address:21, Boggie Shalloch Place, Turriff, Scotland, AB53 4UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell Mcleod
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:The Grant Smith Law Practice, Aberdeen, AB10 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ishbel Monica Mary Mcleod
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:The Grant Smith Law Practice, Aberdeen, AB10 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Address

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

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-10-30Officers

Termination secretary company with name termination date.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.