About

Registered Number: SC319523
Date of Incorporation: 26/03/2007 (18 years ago)
Company Status: Active
Registered Address: Atlas Industrial Estate, Atlas Place, Springburn, Glasgow, G21 4UR

 

Established in 2007, Amc Screenprint Ltd have registered office in Springburn in Glasgow, it's status at Companies House is "Active". The current directors of Amc Screenprint Ltd are listed as Callaghan, Alan Matthew, Callaghan, Alan Matthew, Callaghan, Janice Allen in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Alan Matthew 26 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CALLAGHAN, Alan Matthew 06 August 2014 - 1
CALLAGHAN, Janice Allen 26 March 2007 06 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 May 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 18 January 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 13 May 2016
CH01 - Change of particulars for director 13 May 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 09 April 2015
AP03 - Appointment of secretary 09 April 2015
TM02 - Termination of appointment of secretary 09 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 02 June 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 27 March 2010
CH01 - Change of particulars for director 27 March 2010
363a - Annual Return 10 July 2009
DISS40 - Notice of striking-off action discontinued 05 March 2009
363s - Annual Return 04 March 2009
AA - Annual Accounts 04 March 2009
225 - Change of Accounting Reference Date 22 January 2009
GAZ1 - First notification of strike-off action in London Gazette 16 January 2009
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.