-
WEST PORT PRINT & DESIGN LIMITED - 14a Argyle Street, St. Andrews, Fife, KY16 9BP, United Kingdom
Company Information
- Company registration number
- SC288659
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 14a Argyle Street
- St. Andrews
- Fife
- KY16 9BP 14a Argyle Street, St. Andrews, Fife, KY16 9BP UK
Management
- Managing Directors
- SIMPSON, Claire
- SIMPSON, Stephen Christopher
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-08-10
- Age Of Company 2005-08-10 18 years
- SIC/NACE
- 18129
Ownership
- Beneficial Owners
- -
- -
- Kilrymont Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2012-08-10
- Annual Return
- Due Date: 2024-08-24
- Last Date: 2023-08-10
-
WEST PORT PRINT & DESIGN LIMITED Company Description
- WEST PORT PRINT & DESIGN LIMITED is a ltd registered in United Kingdom with the Company reg no SC288659. Its current trading status is "live". It was registered 2005-08-10. It has declared SIC or NACE codes as "18129". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-08-10.It can be contacted at 14A Argyle Street .
Get WEST PORT PRINT & DESIGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: West Port Print & Design Limited - 14a Argyle Street, St. Andrews, Fife, KY16 9BP, United Kingdom
- 2005-08-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WEST PORT PRINT & DESIGN 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
-
confirmation-statement-with-no-updates (2023-08-11) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-24) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-04) - AA
-
confirmation-statement-with-no-updates (2021-08-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-08) - AA
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-10-01) - PSC07
-
confirmation-statement-with-no-updates (2020-08-17) - CS01
-
notification-of-a-person-with-significant-control (2020-10-02) - PSC02
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-12-18) - TM02
-
termination-director-company-with-name-termination-date (2019-12-18) - TM01
-
mortgage-satisfy-charge-full (2019-12-18) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-11-22) - AA
-
confirmation-statement-with-updates (2019-08-21) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-02) - AA
-
confirmation-statement-with-no-updates (2018-08-22) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-01-03) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-12) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-02) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-29) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-21) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-07) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-04) - AA
-
change-person-director-company-with-change-date (2010-08-27) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-08-27) - AD01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-19) - AA
-
legacy (2009-09-08) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-15) - AA
-
legacy (2008-10-06) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-25) - AA
-
legacy (2007-10-05) - 363s
-
legacy (2007-07-27) - 225
keyboard_arrow_right 2006
-
legacy (2006-07-24) - 88(2)R
-
legacy (2006-07-24) - 128(4)
-
legacy (2006-07-24) - 123
-
legacy (2006-06-16) - 288a
-
resolution (2006-07-24) - RESOLUTIONS
-
legacy (2006-08-03) - 88(2)R
-
legacy (2006-08-03) - 88(2)O
-
legacy (2006-10-26) - 363s
-
legacy (2006-07-03) - 410(Scot)
keyboard_arrow_right 2005
-
incorporation-company (2005-08-10) - NEWINC