PR PRINT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1DG

Company number SC272803
Status Active
Incorporation Date 1 September 2004
Company Type Private Limited Company
Address C/O BRECHIN COLE-HAMILTON & CO, 34 WEST GEORGE STREET, GLASGOW, G2 1DG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PR PRINT LIMITED are www.prprint.co.uk, and www.pr-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pr Print Limited is a Private Limited Company. The company registration number is SC272803. Pr Print Limited has been working since 01 September 2004. The present status of the company is Active. The registered address of Pr Print Limited is C O Brechin Cole Hamilton Co 34 West George Street Glasgow G2 1dg. . BRADY, Philip John is a Secretary of the company. BRADY, David William is a Director of the company. BRADY, Philip John is a Director of the company. NYGUIST, Richard is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BRADY, Philip John
Appointed Date: 01 September 2004

Director
BRADY, David William
Appointed Date: 01 September 2004
61 years old

Director
BRADY, Philip John
Appointed Date: 01 September 2004
55 years old

Director
NYGUIST, Richard
Appointed Date: 03 February 2014
50 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 September 2004
Appointed Date: 01 September 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 September 2004
Appointed Date: 01 September 2004

Persons With Significant Control

Mr David William Brady
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip John Brady
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PR PRINT LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 1 September 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

19 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 27 more events
02 Nov 2004
New secretary appointed;new director appointed
02 Nov 2004
New director appointed
03 Sep 2004
Director resigned
03 Sep 2004
Secretary resigned
01 Sep 2004
Incorporation

PR PRINT LIMITED Charges

10 November 2005
Bond & floating charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…