THE ORIGINAL PRINTING COMPANY LTD
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5JF

Company number SC257003
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address MCLAY, MCALISTER & MCGIBBON LLP, 145 ST. VINCENT STREET, GLASGOW, G2 5JF
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 Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 1 . The most likely internet sites of THE ORIGINAL PRINTING COMPANY LTD are www.theoriginalprintingcompany.co.uk, and www.the-original-printing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Original Printing Company Ltd is a Private Limited Company. The company registration number is SC257003. The Original Printing Company Ltd has been working since 02 October 2003. The present status of the company is Active. The registered address of The Original Printing Company Ltd is Mclay Mcalister Mcgibbon Llp 145 St Vincent Street Glasgow G2 5jf. . MCKINLAY, Gillian is a Secretary of the company. BLAIR, James Caldwell is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MCKINLAY, Gillian
Appointed Date: 01 December 2003

Director
BLAIR, James Caldwell
Appointed Date: 01 December 2003
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 October 2003
Appointed Date: 02 October 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 October 2003
Appointed Date: 02 October 2003

Persons With Significant Control

James Caldwell Blair
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THE ORIGINAL PRINTING COMPANY LTD Events

13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1

30 May 2015
Total exemption small company accounts made up to 31 October 2014
03 Dec 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1

...
... and 27 more events
11 Dec 2003
Ad 01/12/03--------- £ si 100@1=100 £ ic 1/101
11 Dec 2003
New director appointed
07 Oct 2003
Secretary resigned
07 Oct 2003
Director resigned
02 Oct 2003
Incorporation

THE ORIGINAL PRINTING COMPANY LTD Charges

21 April 2006
Standard security
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7, block 10, clydesmilll grove, cambuslang LAN138335.
16 December 2003
Bond & floating charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…