PICCOLO PRESS LIMITED
NAIRN

Hellopages » Highland » Highland » IV12 4PG
Company number SC244566
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address 90 HARBOUR STREET, NAIRN, IV12 4PG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Termination of appointment of Nicholas Piers Sanford as a director on 8 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PICCOLO PRESS LIMITED are www.piccolopress.co.uk, and www.piccolo-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Piccolo Press Limited is a Private Limited Company. The company registration number is SC244566. Piccolo Press Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Piccolo Press Limited is 90 Harbour Street Nairn Iv12 4pg. . HENDRY, Margaret Anne is a Secretary of the company. HENDRY, Margaret Anne is a Director of the company. SINCLAIR, John George Campbell is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HONNOR, Timothy Morten has been resigned. Director JOHNSON, Michael Anthony has been resigned. Director PEARCE, Gemma Alexandra has been resigned. Director RICHARDSON, Ashley William has been resigned. Director SANFORD, Nicholas Piers has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HENDRY, Margaret Anne
Appointed Date: 25 February 2003

Director
HENDRY, Margaret Anne
Appointed Date: 14 March 2003
67 years old

Director
SINCLAIR, John George Campbell
Appointed Date: 14 March 2003
67 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Director
HONNOR, Timothy Morten
Resigned: 01 April 2012
Appointed Date: 25 February 2003
85 years old

Director
JOHNSON, Michael Anthony
Resigned: 12 December 2014
Appointed Date: 01 April 2012
79 years old

Director
PEARCE, Gemma Alexandra
Resigned: 12 December 2014
Appointed Date: 01 January 2013
50 years old

Director
RICHARDSON, Ashley William
Resigned: 18 February 2015
Appointed Date: 13 June 2014
44 years old

Director
SANFORD, Nicholas Piers
Resigned: 08 July 2016
Appointed Date: 13 February 2015
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Mr Ely Michel Ruimy
Notified on: 1 February 2017
61 years old
Nature of control: Ownership of shares – 75% or more

PICCOLO PRESS LIMITED Events

27 Mar 2017
Confirmation statement made on 25 February 2017 with updates
27 Mar 2017
Termination of appointment of Nicholas Piers Sanford as a director on 8 July 2016
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 59,662

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
26 Feb 2003
Resolutions
  • ELRES ‐ Elective resolution

26 Feb 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Feb 2003
Secretary resigned
25 Feb 2003
Director resigned
25 Feb 2003
Incorporation

PICCOLO PRESS LIMITED Charges

3 April 2003
Bond & floating charge
Delivered: 9 April 2003
Status: Satisfied on 12 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…