General information

Name:

Sciprint Ltd

Office Address:

Unit 7 Easter Inch Road Easter Inch Industrial Estate EH48 2FH Bathgate

Number: SC269506

Incorporation date: 2004-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Unit 7 Easter Inch Road, Bathgate EH48 2FH Sciprint Limited is categorised as a Private Limited Company issued a SC269506 registration number. It appeared on 2004-06-18. twenty years from now this business switched its registered name from Scriprint to Sciprint Limited. This business's principal business activity number is 58190, that means Other publishing activities. 2022-06-30 is the last time the company accounts were filed.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Gravesham Borough Council, with over 18 transactions from worth at least 500 pounds each, amounting to £58,221 in total. The company also worked with the Wyre Council (13 transactions worth £14,087 in total) and the Canterbury City Council (2 transactions worth £7,150 in total). Sciprint was the service provided to the Gravesham Borough Council Council covering the following areas: Stationery and Printing Internal was also the service provided to the Canterbury City Council Council covering the following areas: Stationery.

Considering the enterprise's constant expansion, it became vital to formally appoint further company leaders: Craig S. and Ian M. who have been aiding each other for four years to exercise independent judgement of this limited company.

  • Previous company's names
  • Sciprint Limited 2004-06-23
  • Scriprint Limited 2004-06-18

Financial data based on annual reports

Company staff

Craig S.

Role: Director

Appointed: 31 January 2020

Latest update: 28 April 2024

Ian M.

Role: Director

Appointed: 18 June 2004

Latest update: 28 April 2024

People with significant control

Ian M. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Ian M.
Notified on 24 February 2020
Nature of control:
over 1/2 to 3/4 of shares
Stuart M.
Notified on 1 May 2016
Ceased on 31 January 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 25 October 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 25 October 2013
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 24 March 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/06/30 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 5 £ 12 625.44
2020-09-23 172667 £ 4 469.89 Stationery
2020-05-20 139850 £ 4 230.62 Printing Internal
2015 Canterbury City Council 1 £ 4 364.00
2015-04-30 84903021 £ 4 364.00 Stationery
2014 Gravesham Borough Council 3 £ 9 964.72
2014-06-06 253426 £ 6 610.20 Printing Internal
2014-04-11 250365 £ 2 357.32 Printing Internal
2013 Gravesham Borough Council 4 £ 14 730.84
2013-05-17 228743 £ 6 108.26 Printing Internal
2013-10-11 237354 £ 4 659.84 Stationery
2012 Wyre Council 10 £ 6 727.11
2012-07-11 RS070346 £ 4 460.12 Stationery
2012-08-20 RS071272 £ 741.69 Stationery
2012 Gravesham Borough Council 3 £ 11 263.68
2012-06-28 208986 £ 4 927.50 Stationery
2012-12-07 218391 £ 4 413.57 Printing Internal
2011 Wyre Council 3 £ 7 359.60
2011-09-07 RS063538 £ 4 286.74 Stationery
2011-04-01 PP059989 £ 2 358.54 Printing
2011 Canterbury City Council 1 £ 2 786.46
2011-03-23 0010926926 £ 2 786.46 Stationery
1970 Gravesham Borough Council 3 £ 9 635.82
1970-01-01 188533 £ 5 462.46 Stationery
1970-01-01 193445 £ 3 631.50 Stationery

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
  • 18129 : Printing n.e.c.
19
Company Age

Similar companies nearby

Closest companies