ADMIN DESIGN & PRINT LIMITED
Overview
Company Name | ADMIN DESIGN & PRINT LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC375048 |
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 ADMIN DESIGN & PRINT LIMITED?
- Other publishing activities (58190) / Information and communication
- Artistic creation (90030) / Arts, entertainment and recreation
Where is ADMIN DESIGN & PRINT LIMITED located?
Registered Office Address | Scottcourt House West Princes Street G84 8BP Helensburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADMIN DESIGN & PRINT LIMITED?
Company Name | From | Until |
---|---|---|
ADMIN SYSTEMS DESIGN & PRINT LIMITED | Mar 17, 2010 | Mar 17, 2010 |
What are the latest accounts for ADMIN DESIGN & PRINT LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2021 |
Next Accounts Due On | Mar 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for ADMIN DESIGN & PRINT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 17, 2022 |
Next Confirmation Statement Due | Mar 31, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2021 |
Overdue | Yes |
What are the latest filings for ADMIN DESIGN & PRINT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graeme Reid Provan as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Graeme Reid Provan as a person with significant control on Mar 31, 2020 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 17E East King Street Helensburgh Argyll and Bute G84 7QQ to Scottcourt House West Princes Street Helensburgh G84 8BP on Apr 09, 2018 | 1 pages | AD01 | ||||||||||
Notification of Graeme Reid Provan as a person with significant control on Mar 17, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 17E East King Street Helensburgh Argyll and Bute G84 7QQ on Nov 21, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of ADMIN DESIGN & PRINT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MURPHY, Philip | Director | Macleod Drive Helensburgh 16 | United Kingdom | British | Director | 110271670001 | ||||||||
BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 149812520001 | ||||||||||
MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | Company Registration Agent | 133953120001 | ||||||||
PROVAN, Graeme Reid | Director | West Princes Street G84 8BP Helensburgh Scottcourt House Scotland | Scotland | British | Company Director | 151238060001 |
Who are the persons with significant control of ADMIN DESIGN & PRINT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graeme Reid Provan | Mar 17, 2017 | West Princes Street G84 8BP Helensburgh Scottcourt House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Philip Murphy | Mar 17, 2017 | West Princes Street G84 8BP Helensburgh Scottcourt House Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
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