About

Registered Number: SC294458
Date of Incorporation: 14/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 220 Titwood Road, Glasgow, G41 4BQ

 

Based in the United Kingdom, Grafica Scotland Ltd was setup in 2005. We don't know the number of employees at this organisation. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCPHEE, Gordon 14 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CASSIDY, Patricia 14 December 2005 30 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 14 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CERTNM - Change of name certificate 16 November 2009
NM06 - Request to seek comments of government department or other specified body on change of name 16 November 2009
AA - Annual Accounts 22 October 2009
RESOLUTIONS - N/A 05 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.