BIG SKY PRINT LTD.
FORRES POSTHOUSE PRINTING AND PUBLISHING LIMITED

Hellopages » Moray » Moray » IV36 3TE

Company number SC126066
Status Active
Incorporation Date 9 July 1990
Company Type Private Limited Company
Address 305 THE PARK, FINDHORN, FORRES, MORAYSHIRE, IV36 3TE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 10,800 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BIG SKY PRINT LTD. are www.bigskyprint.co.uk, and www.big-sky-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Big Sky Print Ltd is a Private Limited Company. The company registration number is SC126066. Big Sky Print Ltd has been working since 09 July 1990. The present status of the company is Active. The registered address of Big Sky Print Ltd is 305 The Park Findhorn Forres Morayshire Iv36 3te. . LAING, Roy James is a Secretary of the company. ANSTRUTHER, Howard is a Director of the company. LE FEUVRE, Catherine Jane is a Director of the company. Secretary LE FEUVRE, Lex has been resigned. Secretary TENKINK, Harmina Elisabeth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HARFIELD, Alan Paul has been resigned. Director LE FEUVRE, Lex has been resigned. Director RITCHIE, David Michael has been resigned. Director TENKINK, Harmina Elisabeth has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
LAING, Roy James
Appointed Date: 27 January 2016

Director
ANSTRUTHER, Howard
Appointed Date: 29 June 2011
74 years old

Director
LE FEUVRE, Catherine Jane
Appointed Date: 11 January 1994
66 years old

Resigned Directors

Secretary
LE FEUVRE, Lex
Resigned: 05 January 2016
Appointed Date: 11 January 1994

Secretary
TENKINK, Harmina Elisabeth
Resigned: 11 January 1994
Appointed Date: 13 August 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 August 1990
Appointed Date: 09 July 1990

Director
HARFIELD, Alan Paul
Resigned: 05 April 1996
Appointed Date: 23 August 1990
70 years old

Director
LE FEUVRE, Lex
Resigned: 05 January 2016
Appointed Date: 11 January 1994
71 years old

Director
RITCHIE, David Michael
Resigned: 23 July 2002
Appointed Date: 11 January 1994
67 years old

Director
TENKINK, Harmina Elisabeth
Resigned: 05 April 1996
Appointed Date: 13 August 1990
67 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 August 1990
Appointed Date: 09 July 1990

BIG SKY PRINT LTD. Events

15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,800

11 Feb 2016
Total exemption small company accounts made up to 30 June 2015
02 Feb 2016
Appointment of Mr Roy James Laing as a secretary on 27 January 2016
02 Feb 2016
Termination of appointment of Lex Le Feuvre as a director on 5 January 2016
...
... and 79 more events
27 Aug 1990
Director resigned;new director appointed

17 Aug 1990
Company name changed batchsure LIMITED\certificate issued on 20/08/90

14 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Jul 1990
Incorporation

BIG SKY PRINT LTD. Charges

4 December 1996
Bond & floating charge
Delivered: 16 December 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…