Spd Design & Print Ltd

General information

Name:

Spd Design & Print Limited

Office Address:

C/o Wri Associates Limited Third Floor Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC191457

Incorporation date: 1998-11-25

Dissolution date: 2019-11-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Spd Design & Print came into being in 1998 as a company enlisted under no SC191457, located at G2 2LB Glasgow at C/o Wri Associates Limited Third Floor Turnberry House. The company's last known status was dissolved. Spd Design & Print had been on the market for at least twenty one years. Spd Design & Print Ltd was known 11 years ago under the name of Screenplus Design.

The following limited company was controlled by 1 director: Scott W., who was chosen to lead the company in November 1998.

The companies that controlled this firm included: Spd Print & Media Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Glasgow at 90 Mitchell Street, G1 3NQ and was registered as a PSC under the registration number Sc381956.

  • Previous company's names
  • Spd Design & Print Ltd 2013-04-30
  • Screenplus Design Ltd. 1998-11-25

Financial data based on annual reports

Company staff

Scott W.

Role: Secretary

Appointed: 25 November 1998

Latest update: 27 October 2023

Scott W.

Role: Director

Appointed: 25 November 1998

Latest update: 27 October 2023

People with significant control

Spd Print & Media Ltd
Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies
Registration number Sc381956
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 09 December 2017
Confirmation statement last made up date 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 March 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 1 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2016-12-31 (AA)
filed on: 28th, September 2017
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2014

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies