About

Registered Number: SC288659
Date of Incorporation: 10/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 14a Argyle Street, St. Andrews, Fife, KY16 9BP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.