Speediprint (scotland) Limited

General information

Name:

Speediprint (scotland) Ltd

Office Address:

C/o Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street G4 0JY Glasgow

Number: SC081643

Incorporation date: 1983-02-03

Dissolution date: 2023-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Speediprint (scotland) was created on 1983/02/03 as a private limited company. The enterprise registered office was registered in Glasgow on C/o Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street. This place post code is G4 0JY. The office reg. no. for Speediprint (scotland) Limited was SC081643. Speediprint (scotland) Limited had been active for fourty years up until dissolution date on 2023/02/14.

Sandra C. and Scott H. were registered as the company's directors and were managing the firm from 2011 to 2023.

The companies that controlled this firm were: S. Hallside Limited 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 Citypoint 2, 25 Tyndrum Street, G4 0JY and was registered as a PSC under the registration number Sc028670.

Financial data based on annual reports

Company staff

Sandra C.

Role: Secretary

Appointed: 05 March 2011

Latest update: 19 April 2024

Sandra C.

Role: Director

Appointed: 28 February 2011

Latest update: 19 April 2024

Scott H.

Role: Director

Appointed: 05 April 2000

Latest update: 19 April 2024

People with significant control

S. Hallside Limited
Address: C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies (Scotland)
Registration number Sc028670
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 13 August 2022
Confirmation statement last made up date 30 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 14 July 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 July 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2021 (AA)
filed on: 23rd, December 2021
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
40
Company Age

Similar companies nearby

Closest companies