About

Registered Number: SC049498
Date of Incorporation: 19/11/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: 4 Rutherford Court 15 North Aven, Clydebank Business Park, Clydebank, Dunbartonshire, G81 2QP

 

Foil Ribbon & Impact Printing Group Ltd was founded on 19 November 1971 and has its registered office in Dunbartonshire, it has a status of "Active". There are 3 directors listed for Foil Ribbon & Impact Printing Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Shaun Anthony 01 March 1999 - 1
GIBSON, Jean N/A 31 December 1992 1
HEBERT, Philip Roger 19 April 2006 09 November 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 15 September 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 29 March 2019
SH06 - Notice of cancellation of shares 11 January 2019
SH03 - Return of purchase of own shares 11 January 2019
RESOLUTIONS - N/A 27 December 2018
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
PSC07 - N/A 22 November 2018
RESOLUTIONS - N/A 26 October 2018
SH19 - Statement of capital 26 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 October 2018
CAP-SS - N/A 26 October 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 22 September 2016
MR04 - N/A 04 May 2016
MR04 - N/A 04 May 2016
MR04 - N/A 04 May 2016
AR01 - Annual Return 04 March 2016
MR01 - N/A 09 October 2015
AA - Annual Accounts 24 September 2015
MR01 - N/A 07 July 2015
MR01 - N/A 24 June 2015
MR01 - N/A 17 June 2015
MR01 - N/A 08 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 12 January 2015
AUD - Auditor's letter of resignation 14 May 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 22 March 2013
RESOLUTIONS - N/A 14 January 2013
AA - Annual Accounts 10 August 2012
SH03 - Return of purchase of own shares 07 August 2012
RESOLUTIONS - N/A 26 July 2012
SH06 - Notice of cancellation of shares 26 July 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 27 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 09 February 2012
MG02s - Statement of satisfaction in full or in part of a charge 07 February 2012
MG02s - Statement of satisfaction in full or in part of a charge 07 February 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 07 February 2012
MG02s - Statement of satisfaction in full or in part of a charge 07 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 April 2011
RESOLUTIONS - N/A 22 March 2011
MAR - Memorandum and Articles - used in re-registration 22 March 2011
CERT10 - Re-registration of a company from public to private 22 March 2011
RR02 - Application by a public company for re-registration as a private limited company 22 March 2011
AA - Annual Accounts 06 October 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 16 June 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 02 November 2006
225 - Change of Accounting Reference Date 11 May 2006
RESOLUTIONS - N/A 27 April 2006
RESOLUTIONS - N/A 27 April 2006
RESOLUTIONS - N/A 27 April 2006
RESOLUTIONS - N/A 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
SA - Shares agreement 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
363s - Annual Return 31 March 2006
RESOLUTIONS - N/A 30 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 13 March 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 19 March 2001
363s - Annual Return 20 September 2000
287 - Change in situation or address of Registered Office 16 May 2000
AA - Annual Accounts 02 May 2000
410(Scot) - N/A 26 April 2000
363s - Annual Return 28 March 2000
410(Scot) - N/A 09 December 1999
AA - Annual Accounts 02 August 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 09 March 1998
363s - Annual Return 09 March 1998
288c - Notice of change of directors or secretaries or in their particulars 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 17 March 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 24 March 1995
288 - N/A 24 March 1995
PRE95M - N/A 01 January 1995
288 - N/A 06 October 1994
288 - N/A 15 June 1994
AA - Annual Accounts 15 June 1994
363s - Annual Return 22 April 1994
CERTNM - Change of name certificate 31 March 1994
363s - Annual Return 17 March 1993
AA - Annual Accounts 15 March 1993
288 - N/A 15 March 1993
AA - Annual Accounts 20 July 1992
363s - Annual Return 09 March 1992
288 - N/A 09 March 1992
AA - Annual Accounts 05 November 1991
363a - Annual Return 12 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
410(Scot) - N/A 31 July 1991
CERT5 - Re-registration of a company from private to public 07 January 1991
RESOLUTIONS - N/A 04 January 1991
RESOLUTIONS - N/A 04 January 1991
MEM/ARTS - N/A 04 January 1991
BS - Balance sheet 21 December 1990
AUDS - Auditor's statement 21 December 1990
43(3) - Application by a private company for re-registration as a public company 21 December 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 17 December 1990
AUDR - Auditor's report 17 December 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 08 June 1989
288 - N/A 05 April 1989
288 - N/A 05 April 1989
MISC - Miscellaneous document 28 March 1989
AA - Annual Accounts 25 November 1988
RESOLUTIONS - N/A 01 September 1988
RESOLUTIONS - N/A 01 September 1988
288 - N/A 01 February 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 17 November 1987
MISC - Miscellaneous document 07 September 1987
MISC - Miscellaneous document 07 September 1987
AA - Annual Accounts 19 November 1986
MISC - Miscellaneous document 19 November 1971
NEWINC - New incorporation documents 19 November 1971
288a - Notice of appointment of directors or secretaries 09 September 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2015 Outstanding

N/A

A registered charge 03 July 2015 Outstanding

N/A

A registered charge 24 June 2015 Outstanding

N/A

A registered charge 17 June 2015 Outstanding

N/A

A registered charge 06 May 2015 Outstanding

N/A

Standard security 03 February 2012 Fully Satisfied

N/A

Legal charge 01 February 2012 Fully Satisfied

N/A

Floating charge 31 January 2012 Fully Satisfied

N/A

Standard security 13 April 2000 Fully Satisfied

N/A

Mortgage 26 November 1999 Fully Satisfied

N/A

Irrevocable mandate 31 July 1991 Fully Satisfied

N/A

Bond & floating charge 29 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.