Spd Print & Media Ltd

General information

Name:

Spd Print & Media Limited

Office Address:

C/o Wri Associates Limited Suite 5, 3rd Floor, Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC381956

Incorporation date: 2010-07-14

Dissolution date: 2018-11-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Spd Print & Media came into being in 2010 as a company enlisted under no SC381956, located at G2 2LB Glasgow at C/o Wri Associates Limited Suite 5, 3rd Floor, Turnberry House. The company's last known status was dissolved. Spd Print & Media had been operating in this business field for 8 years. Spd Print & Media Ltd was registered 9 years ago as Vibracolor.

Executives who had significant control over the firm were: Lesley W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Scott W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Spd Print & Media Ltd 2015-04-16
  • Vibracolor Ltd 2010-07-14

Financial data based on annual reports

Company staff

People with significant control

Lesley W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Scott W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 21 June 2018
Confirmation statement last made up date 07 June 2017
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 May 2014
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, November 2018
gazette
Free Download Download filing (1 page)

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)

  • 18129 : Printing n.e.c.
8
Company Age

Closest Companies - by postcode