About

Registered Number: SC072674
Date of Incorporation: 30/09/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

 

Harold Jackson Screenprint Ltd was founded on 30 September 1980, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMERON, Sandra Elizabeth 05 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
PSC02 - N/A 21 August 2020
PSC07 - N/A 21 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 31 July 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 10 March 2011
AP03 - Appointment of secretary 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 21 September 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
353 - Register of members 05 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2008
363a - Annual Return 23 August 2007
353 - Register of members 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 August 2007
AA - Annual Accounts 21 August 2007
287 - Change in situation or address of Registered Office 12 March 2007
288b - Notice of resignation of directors or secretaries 26 September 2006
363a - Annual Return 09 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 August 2006
353 - Register of members 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 25 August 2005
363a - Annual Return 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
353 - Register of members 23 August 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 11 August 2004
287 - Change in situation or address of Registered Office 16 February 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 05 July 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 02 August 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 27 June 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2000
410(Scot) - N/A 13 April 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 24 July 1997
288b - Notice of resignation of directors or secretaries 13 November 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 09 August 1995
287 - Change in situation or address of Registered Office 22 May 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 07 August 1994
363s - Annual Return 18 August 1993
AA - Annual Accounts 29 July 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 26 September 1991
363 - Annual Return 19 August 1991
363 - Annual Return 30 October 1990
AA - Annual Accounts 30 October 1990
363 - Annual Return 24 August 1989
AA - Annual Accounts 24 August 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 12 August 1988
AA - Annual Accounts 02 September 1987
AA - Annual Accounts 02 March 1987
363 - Annual Return 02 March 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.