About

Registered Number: SC272803
Date of Incorporation: 01/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: C/O Brechin, Cole-Hamilton & Co P R Print Building, 268 Nuneaton Street, Glasgow, G40 3DX,

 

Pr Print Ltd was registered on 01 September 2004 and has its registered office in Glasgow. There is one director listed as Nyguist, Richard for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NYGUIST, Richard 03 February 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 September 2018
RESOLUTIONS - N/A 06 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 15 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 05 September 2014
AP01 - Appointment of director 05 February 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 22 August 2012
AA01 - Change of accounting reference date 16 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
287 - Change in situation or address of Registered Office 27 June 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 16 January 2006
410(Scot) - N/A 18 November 2005
363s - Annual Return 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
287 - Change in situation or address of Registered Office 03 November 2004
225 - Change of Accounting Reference Date 03 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.