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.
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 |
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 |
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 |