General information

Name:

Uk Poster Prints Limited

Office Address:

45 Polmont Road Laurieston FK2 9QS Falkirk

Number: SC361654

Incorporation date: 2009-06-24

Dissolution date: 2022-09-06

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 45 Polmont Road, Falkirk FK2 9QS Uk Poster Prints Ltd was a Private Limited Company and issued a SC361654 Companies House Reg No. It appeared on 2009/06/24. Uk Poster Prints Ltd had been prospering in the United Kingdom for 13 years. The company has operated under three names. The very first listed name, U.k. Maps Centre, was changed on 2010/01/25 to Uk Map Centre. The current name is in use since 2018, is Uk Poster Prints Ltd.

Our database related to this company's personnel shows that the last two directors were: Stuart L. and Drummond S. who became the part of the company on 2009/06/24.

Drummond S. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Uk Poster Prints Ltd 2018-04-25
  • Uk Map Centre Ltd. 2010-01-25
  • U.k. Maps Centre Ltd. 2009-06-24

Financial data based on annual reports

Company staff

Robert S.

Role: Secretary

Appointed: 24 June 2009

Latest update: 28 September 2023

Stuart L.

Role: Director

Appointed: 24 June 2009

Latest update: 28 September 2023

Drummond S.

Role: Director

Appointed: 24 June 2009

Latest update: 28 September 2023

People with significant control

Drummond S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 03 July 2022
Confirmation statement last made up date 19 June 2021
Annual Accounts 5 November 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 5 November 2013
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 28 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 February 2016
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 7 November 2016
Annual Accounts 1 July 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 1 July 2017
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

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
13
Company Age

Similar companies nearby

Closest companies