LITHOPRINT HOLDINGS LIMITED

LITHOPRINT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLITHOPRINT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC152609
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LITHOPRINT HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LITHOPRINT HOLDINGS LIMITED located?

    Registered Office Address
    Leesburn Place
    Nerston West Industrial Estate
    G74 4LR East Kilbride
    Undeliverable Registered Office AddressNo

    What were the previous names of LITHOPRINT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (284) LIMITEDAug 22, 1994Aug 22, 1994

    What are the latest accounts for LITHOPRINT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LITHOPRINT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for LITHOPRINT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Appointment of Mr Robert Howlett as a director on Mar 27, 2025

    2 pagesAP01

    Appointment of Mr Scott Tennant as a director on Mar 27, 2025

    2 pagesAP01

    Termination of appointment of Neil Wilkinson as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Andrew Darrington as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Steven Billings Nickerson as a director on Mar 27, 2025

    1 pagesTM01

    Confirmation statement made on Aug 04, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    11 pagesAA

    Confirmation statement made on Aug 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    11 pagesAA

    Appointment of Mr Steven Billings Nickerson as a director on Nov 03, 2021

    2 pagesAP01

    Termination of appointment of Kevin Alden Maxwell as a director on Nov 03, 2021

    1 pagesTM01

    Confirmation statement made on Aug 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    11 pagesAA

    Confirmation statement made on Aug 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    11 pagesAA

    Termination of appointment of Mark Richard Priestley as a director on Nov 28, 2019

    1 pagesTM01

    Termination of appointment of Mark Richard Priestley as a secretary on Nov 28, 2019

    1 pagesTM02

    Termination of appointment of Christina Marie Able as a director on Nov 28, 2019

    1 pagesTM01

    Confirmation statement made on Aug 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    11 pagesAA

    Who are the officers of LITHOPRINT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWLETT, Robert
    East Park Road
    LE5 4QA Leicester
    16
    England
    Director
    East Park Road
    LE5 4QA Leicester
    16
    England
    EnglandBritish334051460001
    TENNANT, Scott
    Nerston Industrial Estate
    East Kilbride
    G74 4LR Glasgow
    Leesburn Place
    Scotland
    Director
    Nerston Industrial Estate
    East Kilbride
    G74 4LR Glasgow
    Leesburn Place
    Scotland
    ScotlandBritish334184710001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    British35387900001
    GRAY, David Buchanan
    21 Nasmyth Avenue
    G61 4SQ Glasgow
    Secretary
    21 Nasmyth Avenue
    G61 4SQ Glasgow
    British1372010004
    HAMILTON, Mark David
    8 Castleton Drive
    Newton Mearns
    G77 5JU Glasgow
    Lanarkshire
    Secretary
    8 Castleton Drive
    Newton Mearns
    G77 5JU Glasgow
    Lanarkshire
    British67851470001
    KUDO, Machiko
    76 St Peters Street
    N1 8JS London
    Secretary
    76 St Peters Street
    N1 8JS London
    British84667740002
    PRIESTLEY, Mark Richard
    Old Farm Court
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    Secretary
    Old Farm Court
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    British275589400001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Secretary
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    British63194950001
    MACROBERTS
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    32443220001
    ABLE, Christina Marie
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmerican246194520001
    DARRINGTON, Andrew
    Nerston West Industrial Estate
    G74 4LR East Kilbride
    Leesburn Place
    Director
    Nerston West Industrial Estate
    G74 4LR East Kilbride
    Leesburn Place
    United KingdomBritish207397840001
    DICKSON, Ian
    152 Bath Street
    G2 4TB Glasgow
    Director
    152 Bath Street
    G2 4TB Glasgow
    British40011830001
    FALLER, Guy Nicholas Anthony
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    Director
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    United KingdomBritish108529830002
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Director
    152 Bath Street
    G2 4TB Glasgow
    British35387900001
    GILCHRIST, Keith
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Director
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    British124301670001
    GRAY, David Buchanan
    21 Nasmyth Avenue
    G61 4SQ Glasgow
    Director
    21 Nasmyth Avenue
    G61 4SQ Glasgow
    British1372010004
    HALLIDAY, Ian Moir
    17 Tulliallan Place
    East Kilbride
    G74 2EG Glasgow
    Lanarkshire
    Director
    17 Tulliallan Place
    East Kilbride
    G74 2EG Glasgow
    Lanarkshire
    British606180001
    MACRITCHIE, Iain Donald
    Caldcoats
    Dodside Road
    G77 6PW Glasgow
    Director
    Caldcoats
    Dodside Road
    G77 6PW Glasgow
    British88326730001
    MAXWELL, Kevin Alden
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmerican256366640001
    NEESON, Paul Gerard
    Duncrag
    Bonhill Road
    G82 2DY Dumbarton
    Director
    Duncrag
    Bonhill Road
    G82 2DY Dumbarton
    ScotlandBritish54148210001
    NICKERSON, Steven Billings
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmerican289106650001
    O'CONNELL, Martin Hartley
    Abbeylands
    Stackhouse
    BD24 0DN Settle
    North Yorkshire
    Director
    Abbeylands
    Stackhouse
    BD24 0DN Settle
    North Yorkshire
    EnglandBritish111609860001
    OLIVER, Robert Russell
    51 Glendaruel Avenue
    Bearsden
    G61 2PP Glasgow
    Director
    51 Glendaruel Avenue
    Bearsden
    G61 2PP Glasgow
    British606170001
    PIERCE, Stephen Keith
    16 All Saints Avenue
    SL6 6EW Maidenhead
    Berkshire
    Director
    16 All Saints Avenue
    SL6 6EW Maidenhead
    Berkshire
    EnglandBritish101528490001
    PRIESTLEY, Mark Richard
    2 Old Farm Court
    HP18 0SU Grendon Underwood
    Buckinghamshire
    Director
    2 Old Farm Court
    HP18 0SU Grendon Underwood
    Buckinghamshire
    United KingdomBritish275589400001
    REGNIERS, Yves
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    Director
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    United KingdomBelgian159048480002
    RYLANCE, Neil
    5 Park Avenue
    Shelley Park, Shelley
    HD8 8JG Huddersfield
    West Yorkshire
    Director
    5 Park Avenue
    Shelley Park, Shelley
    HD8 8JG Huddersfield
    West Yorkshire
    United KingdomBritish63514990001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Director
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    EnglandBritish63194950001
    SMITH, Ricki Brent
    Skegby Hall Gardens
    NG17 3FX Sutton-In-Ashfield
    4
    Nottinghamshire
    Director
    Skegby Hall Gardens
    NG17 3FX Sutton-In-Ashfield
    4
    Nottinghamshire
    EnglandBritish150126270001
    SPENCER, Thomas
    21 Tavistock Drive
    Newlands
    G43 2SJ Glasgow
    Director
    21 Tavistock Drive
    Newlands
    G43 2SJ Glasgow
    British308050001
    WALKER, Alexander Macbean
    Lednabra
    G63 0NG Balfron Station
    Stirlingshire
    Director
    Lednabra
    G63 0NG Balfron Station
    Stirlingshire
    British54911900001
    WHITFIELD, Timothy David
    Nerston West Industrial Estate
    G74 4LR East Kilbride
    Leesburn Place
    Director
    Nerston West Industrial Estate
    G74 4LR East Kilbride
    Leesburn Place
    EnglandBritish101528670009
    WILKINSON, Neil
    Nerston West Industrial Estate
    G74 4LR East Kilbride
    Leesburn Place
    Director
    Nerston West Industrial Estate
    G74 4LR East Kilbride
    Leesburn Place
    United KingdomBritish237765630001

    Who are the persons with significant control of LITHOPRINT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    United Kingdom
    Apr 06, 2016
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2586987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0