ONE STOP PRINT & COPY LIMITED
INVERNESS INFOBRANCH LIMITED

Hellopages » Highland » Highland » IV2 4AA

Company number SC225881
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address MACKENZIE KERR, REDWOOD, 19 CULDUTHEL ROAD, INVERNESS, IV2 4AA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of ONE STOP PRINT & COPY LIMITED are www.onestopprintcopy.co.uk, and www.one-stop-print-copy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. One Stop Print Copy Limited is a Private Limited Company. The company registration number is SC225881. One Stop Print Copy Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of One Stop Print Copy Limited is Mackenzie Kerr Redwood 19 Culduthel Road Inverness Iv2 4aa. . HOWIE, Iain Laughland Sivewright is a Secretary of the company. KIDGER, Leslie is a Director of the company. Secretary EAGLE CONSULTING has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KIDGER, Fiona Margaret has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HOWIE, Iain Laughland Sivewright
Appointed Date: 18 April 2005

Director
KIDGER, Leslie
Appointed Date: 01 December 2001
57 years old

Resigned Directors

Secretary
EAGLE CONSULTING
Resigned: 18 April 2005
Appointed Date: 01 December 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 December 2001
Appointed Date: 30 November 2001

Director
KIDGER, Fiona Margaret
Resigned: 05 April 2005
Appointed Date: 01 December 2001
53 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 December 2001
Appointed Date: 30 November 2001

Persons With Significant Control

Mr Leslie Kidger
Notified on: 30 November 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ONE STOP PRINT & COPY LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 44 more events
13 Dec 2001
Registered office changed on 13/12/01 from: 24 great king street, edinburgh, EH3 6QN
12 Dec 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Dec 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Dec 2001
Resolutions
  • ELRES ‐ Elective resolution

30 Nov 2001
Incorporation

ONE STOP PRINT & COPY LIMITED Charges

23 May 2005
Bond & floating charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…