PUBLICITY PRINTING GROUP LIMITED
Overview
Company Name | PUBLICITY PRINTING GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC204410 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PUBLICITY PRINTING GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PUBLICITY PRINTING GROUP LIMITED located?
Registered Office Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre PA1 1TJ Paisley Renfrewshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PUBLICITY PRINTING GROUP LIMITED?
Company Name | From | Until |
---|---|---|
CALCRULE LIMITED | Feb 29, 2000 | Feb 29, 2000 |
What are the latest accounts for PUBLICITY PRINTING GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PUBLICITY PRINTING GROUP LIMITED?
Last Confirmation Statement Made Up To | Feb 27, 2026 |
---|---|
Next Confirmation Statement Due | Mar 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 27, 2025 |
Overdue | No |
What are the latest filings for PUBLICITY PRINTING GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on Aug 14, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on Apr 05, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sandra Elizabeth Cameron as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Sandra Elizabeth Cameron as a person with significant control on Nov 02, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PUBLICITY PRINTING GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMERON, Sandra Elizabeth | Secretary | Sir James Clark Building Abbey Mill Business Centre PA1 1TJ Paisley Studio 4, Ground Floor Renfrewshire Scotland | 158491630001 | |||||||
HUNTER, Scott | Director | 15 Bressay Grove Cambuslang G72 8QU Glasgow Lanarkshire | Scotland | British | Company Director | 69430320002 | ||||
RATCLIFFE, Douglas Stanley | Secretary | 84 Craighlaw Avenue Eaglesham G76 0HA Glasgow Lanarkshire | British | Company Director | 27235920001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
WJM SECRETARIES LIMITED | Secretary | 302 St Vincent Street G2 5RZ Glasgow | 79915470001 | |||||||
CAMERON, Sandra Elizabeth | Director | c/o Hardie Caldwell Llp 25 Tyndrum Street G4 0JY Glasgow Citypoint 2 Scotland | Scotland | British | Company Director | 78681090001 | ||||
LINDSAY, John | Director | 10 Fowlis Drive Newton Mearns G77 6JL Glasgow Lanarkshire | British | Company Director | 69430260001 | |||||
RATCLIFFE, Douglas Stanley | Director | 84 Craighlaw Avenue Eaglesham G76 0HA Glasgow Lanarkshire | United Kingdom | British | Company Director | 27235920001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
WJM DIRECTORS LIMITED | Director | 302 St Vincent Street G2 5RZ Glasgow | 64910000001 |
Who are the persons with significant control of PUBLICITY PRINTING GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Sandra Elizabeth Cameron | Apr 06, 2016 | c/o HARDIE CALDWELL LLP 25 Tyndrum Street G4 0JY Glasgow Citypoint 2 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Scott Hunter | Apr 06, 2016 | Bressay Grove Cambuslang G72 8QU Glasgow 15 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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