About

Registered Number: SC092477
Date of Incorporation: 28/03/1985 (39 years ago)
Company Status: Active
Registered Address: Unit 44 Block 8 Muirshiel Road, Port Glasgow Industrial Estate, Port Glasgow, Inverclyde, PA14 5XS

 

Neil Macleod (Prints & Enterprises) Ltd was founded on 28 March 1985 with its registered office in Port Glasgow, Inverclyde, it's status in the Companies House registry is set to "Active". The current directors of Neil Macleod (Prints & Enterprises) Ltd are Macleod, Lauren Elizabeth, Macleod, Connor William, Macleod, Cameron Ross, Macleod, Leslie Elizabeth, Macleod, Neil J H. We don't know the number of employees at Neil Macleod (Prints & Enterprises) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Connor William 30 January 2018 - 1
MACLEOD, Cameron Ross 24 February 2008 30 January 2018 1
MACLEOD, Leslie Elizabeth N/A 14 November 2001 1
MACLEOD, Neil J H N/A 26 February 2008 1
Secretary Name Appointed Resigned Total Appointments
MACLEOD, Lauren Elizabeth 01 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
DISS40 - Notice of striking-off action discontinued 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 13 September 2018
PSC01 - N/A 10 April 2018
TM01 - Termination of appointment of director 30 January 2018
PSC07 - N/A 30 January 2018
AP01 - Appointment of director 30 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 09 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 19 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 14 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 09 March 2010
MG02s - Statement of satisfaction in full or in part of a charge 08 March 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
287 - Change in situation or address of Registered Office 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
419a(Scot) - N/A 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
RESOLUTIONS - N/A 02 April 2008
123 - Notice of increase in nominal capital 02 April 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 01 September 2006
287 - Change in situation or address of Registered Office 29 December 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 23 September 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 19 September 2003
410(Scot) - N/A 31 July 2003
363s - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
AA - Annual Accounts 16 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 04 February 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 06 October 1995
410(Scot) - N/A 01 June 1995
AA - Annual Accounts 01 February 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 10 October 1994
419a(Scot) - N/A 03 March 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 06 September 1993
410(Scot) - N/A 30 March 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 14 May 1992
363 - Annual Return 17 October 1991
AA - Annual Accounts 07 April 1991
363a - Annual Return 26 February 1991
RESOLUTIONS - N/A 18 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1990
123 - Notice of increase in nominal capital 18 May 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
363 - Annual Return 19 April 1989
AA - Annual Accounts 19 April 1989
410(Scot) - N/A 17 January 1989
287 - Change in situation or address of Registered Office 13 January 1989
363 - Annual Return 01 June 1988
AA - Annual Accounts 01 June 1988
AA - Annual Accounts 16 July 1987
287 - Change in situation or address of Registered Office 14 July 1987
288 - N/A 14 July 1987
363 - Annual Return 13 July 1987
MISC - Miscellaneous document 28 March 1985

Mortgages & Charges

Description Date Status Charge by
Standard security 17 July 2003 Fully Satisfied

N/A

Floating charge 25 May 1995 Fully Satisfied

N/A

Floating charge 17 March 1993 Fully Satisfied

N/A

Bond & floating charge 06 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.