West Port Print & Design Ltd was founded on 10 August 2005 and has its registered office in St. Andrews, Fife, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, Claire | 09 June 2006 | - | 1 |
SIMPSON, Stephen Christopher | 09 June 2006 | - | 1 |
SCANLON, Catherine Elizabeth | 09 June 2006 | 05 December 2019 | 1 |
SCANLON, Terence Stephen | 10 August 2005 | 05 December 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
TM02 - Termination of appointment of secretary | 18 December 2019 | |
TM01 - Termination of appointment of director | 18 December 2019 | |
TM01 - Termination of appointment of director | 18 December 2019 | |
MR04 - N/A | 18 December 2019 | |
AA - Annual Accounts | 22 November 2019 | |
CS01 - N/A | 21 August 2019 | |
AA - Annual Accounts | 02 November 2018 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 28 November 2017 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 03 January 2017 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 04 November 2010 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AD01 - Change of registered office address | 27 August 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 06 October 2008 | |
363s - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 25 September 2007 | |
AA - Annual Accounts | 25 September 2007 | |
225 - Change of Accounting Reference Date | 27 July 2007 | |
363s - Annual Return | 26 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2006 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 03 August 2006 | |
RESOLUTIONS - N/A | 24 July 2006 | |
RESOLUTIONS - N/A | 24 July 2006 | |
RESOLUTIONS - N/A | 24 July 2006 | |
RESOLUTIONS - N/A | 24 July 2006 | |
RESOLUTIONS - N/A | 24 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2006 | |
128(4) - Notice of assignment of name or new name to any class of shares | 24 July 2006 | |
123 - Notice of increase in nominal capital | 24 July 2006 | |
410(Scot) - N/A | 03 July 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
NEWINC - New incorporation documents | 10 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 28 June 2006 | Fully Satisfied |
N/A |