-
SCIPRINT LIMITED - Unit 7 Easter Inch Road, Easter Inch Industrial Estate, Bathgate, West Lothian, United Kingdom
Company Information
- Company registration number
- SC269506
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 7 Easter Inch Road
- Easter Inch Industrial Estate
- Bathgate
- West Lothian
- EH48 2FH Unit 7 Easter Inch Road, Easter Inch Industrial Estate, Bathgate, West Lothian, EH48 2FH UK
Management
- Managing Directors
- MCARTHUR, Ian
- SMILLIE, Craig
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-06-18
- Age Of Company 2004-06-18 19 years
- SIC/NACE
- 18129
Ownership
- Beneficial Owners
- Mr Stuart Moyes
- Mr Ian Mcarthur
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SCRIPRINT LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-07-02
- Last Date: 2023-06-18
-
SCIPRINT LIMITED Company Description
- SCIPRINT LIMITED is a ltd registered in United Kingdom with the Company reg no SC269506. Its current trading status is "live". It was registered 2004-06-18. It was previously called SCRIPRINT LIMITED. It has declared SIC or NACE codes as "18129". It has 2 directors The latest accounts are filed up to 2022-06-30.It can be contacted at Unit 7 Easter Inch Road .
Get SCIPRINT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sciprint Limited - Unit 7 Easter Inch Road, Easter Inch Industrial Estate, Bathgate, West Lothian, United Kingdom
- 2004-06-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SCIPRINT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-micro-entity (2023-03-23) - AA
-
confirmation-statement-with-no-updates (2023-06-21) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-21) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-21) - CS01
-
accounts-with-accounts-type-micro-entity (2021-12-02) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-10-21) - AA
-
notification-of-a-person-with-significant-control (2020-02-25) - PSC01
-
appoint-person-director-company-with-name-date (2020-02-11) - AP01
-
termination-director-company-with-name-termination-date (2020-02-11) - TM01
-
termination-secretary-company-with-name-termination-date (2020-02-11) - TM02
-
cessation-of-a-person-with-significant-control (2020-02-11) - PSC07
-
accounts-with-accounts-type-micro-entity (2020-03-27) - AA
-
confirmation-statement-with-no-updates (2020-06-18) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-21) - CS01
-
accounts-with-accounts-type-micro-entity (2019-03-15) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-22) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-03-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-09) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-04) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-22) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-15) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-09-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-02) - AR01
-
change-person-director-company-with-change-date (2010-07-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-06) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-27) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-30) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-20) - 363a
-
legacy (2007-08-20) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-07-31) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-04-13) - AA
keyboard_arrow_right 2005
-
legacy (2005-09-22) - 363s
-
legacy (2005-04-02) - 287
keyboard_arrow_right 2004
-
legacy (2004-06-28) - 287
-
certificate-change-of-name-company (2004-06-23) - CERTNM
-
incorporation-company (2004-06-18) - NEWINC