About

Registered Number: SC260157
Date of Incorporation: 02/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: C/O Abacus Services, Abacus Building, 8 High Street, Oban, Argyll, PA34 4BG

 

Printsmith Lochaber Ltd was registered on 02 December 2003 and are based in Oban in Argyll, 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 business. There are 5 directors listed as Bell, James Coupland, Bell, James Coupland, Smith, Michael Paul, Morris, Trudy Ann, Taylor, Mark James Mcbride for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, James Coupland 02 December 2003 - 1
SMITH, Michael Paul 02 December 2003 - 1
MORRIS, Trudy Ann 20 July 2007 26 February 2008 1
TAYLOR, Mark James Mcbride 02 December 2003 23 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BELL, James Coupland 19 July 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 16 January 2013
SH01 - Return of Allotment of shares 07 August 2012
AP03 - Appointment of secretary 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 31 January 2008
RESOLUTIONS - N/A 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
AA - Annual Accounts 16 February 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 02 March 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
RESOLUTIONS - N/A 08 June 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 29 December 2004
287 - Change in situation or address of Registered Office 29 December 2004
225 - Change of Accounting Reference Date 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
225 - Change of Accounting Reference Date 06 January 2004
410(Scot) - N/A 19 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.