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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 12 December 2003 | Outstanding |
N/A |