About

Registered Number: SC208171
Date of Incorporation: 15/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Uni 26 Lenziemill Road, Cumbernauld, Glasgow, G67 2UD

 

Based in Glasgow, Elite Print Services (Scotland) Ltd was setup in 2000, it's status is listed as "Active". This business has 5 directors listed as Mcqueen, Raymond, Findlay, Robert, Ross, Robert Mcgreachan, Stewart, David Alexander, Thom, Ian Wilson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCQUEEN, Raymond 15 June 2000 - 1
FINDLAY, Robert 15 June 2000 01 August 2006 1
ROSS, Robert Mcgreachan 01 August 2006 31 December 2019 1
STEWART, David Alexander 01 August 2006 06 November 2009 1
THOM, Ian Wilson 01 August 2006 28 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
PSC07 - N/A 15 June 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 06 June 2017
MR01 - N/A 22 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 11 November 2013
AD01 - Change of registered office address 11 November 2013
AR01 - Annual Return 03 June 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 27 December 2012
AA - Annual Accounts 14 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 28 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 06 January 2010
TM01 - Termination of appointment of director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 06 January 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 16 January 2007
410(Scot) - N/A 20 October 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 16 July 2001
RESOLUTIONS - N/A 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
123 - Notice of increase in nominal capital 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
225 - Change of Accounting Reference Date 03 October 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
NEWINC - New incorporation documents 15 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2017 Outstanding

N/A

Floating charge 19 September 2012 Outstanding

N/A

Floating charge 11 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.