NEIL MACLEOD (PRINTS & ENTERPRISES) LIMITED
PORT GLASGOW

Hellopages » Inverclyde » Inverclyde » PA14 5XS

Company number SC092477
Status Active
Incorporation Date 28 March 1985
Company Type Private Limited Company
Address UNIT 44 BLOCK 8 MUIRSHIEL ROAD, PORT GLASGOW INDUSTRIAL ESTATE, PORT GLASGOW, INVERCLYDE, PA14 5XS
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEIL MACLEOD (PRINTS & ENTERPRISES) LIMITED are www.neilmacleodprintsenterprises.co.uk, and www.neil-macleod-prints-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Greenock Central Rail Station is 3.2 miles; to Greenock West Rail Station is 3.8 miles; to Drumfrochar Rail Station is 3.9 miles; to Balloch Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neil Macleod Prints Enterprises Limited is a Private Limited Company. The company registration number is SC092477. Neil Macleod Prints Enterprises Limited has been working since 28 March 1985. The present status of the company is Active. The registered address of Neil Macleod Prints Enterprises Limited is Unit 44 Block 8 Muirshiel Road Port Glasgow Industrial Estate Port Glasgow Inverclyde Pa14 5xs. . MACLEOD, Lauren Elizabeth is a Secretary of the company. MACLEOD, Cameron Ross is a Director of the company. Secretary MACLEOD, Leslie Elizabeth has been resigned. Secretary MACLEOD, Leslie Elizabeth has been resigned. Secretary MACLEOD, Neil J H has been resigned. Director MACLEOD, Leslie Elizabeth has been resigned. Director MACLEOD, Neil J H has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
MACLEOD, Lauren Elizabeth
Appointed Date: 01 October 2008

Director
MACLEOD, Cameron Ross
Appointed Date: 24 February 2008
39 years old

Resigned Directors

Secretary
MACLEOD, Leslie Elizabeth
Resigned: 10 November 2008
Appointed Date: 17 July 2002

Secretary
MACLEOD, Leslie Elizabeth
Resigned: 14 November 2001

Secretary
MACLEOD, Neil J H
Resigned: 17 July 2002
Appointed Date: 14 November 2001

Director
MACLEOD, Leslie Elizabeth
Resigned: 14 November 2001
69 years old

Director
MACLEOD, Neil J H
Resigned: 26 February 2008
72 years old

Persons With Significant Control

Mr Cameron Ross Macleod Bsc. Hons
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

NEIL MACLEOD (PRINTS & ENTERPRISES) LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Oct 2016
Confirmation statement made on 12 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 190,000

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
16 Jul 1987
Accounts for a small company made up to 31 March 1986

14 Jul 1987
Registered office changed on 14/07/87 from: 257 west campbell street, glasgow, G2 4TU

14 Jul 1987
Secretary resigned;new secretary appointed

13 Jul 1987
Return made up to 12/09/86; full list of members

28 Mar 1985
Certificate of incorporation

NEIL MACLEOD (PRINTS & ENTERPRISES) LIMITED Charges

17 July 2003
Standard security
Delivered: 31 July 2003
Status: Satisfied on 8 March 2010
Persons entitled: National Westminster Bank PLC
Description: The tenant's interest in the ground lease registered in the…
25 May 1995
Floating charge
Delivered: 1 June 1995
Status: Satisfied on 9 March 2010
Persons entitled: The Strathclyde Regional Council
Description: Undertaking and all property and assets present and future…
17 March 1993
Floating charge
Delivered: 30 March 1993
Status: Satisfied on 17 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
6 January 1989
Bond & floating charge
Delivered: 17 January 1989
Status: Satisfied on 3 March 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…