CONTROL PRINT & COPY LTD
COATBRIDGE VECTOR PRINT & COPY LTD

Hellopages » North Lanarkshire » North Lanarkshire » ML5 4EG

Company number SC503608
Status Active
Incorporation Date 17 April 2015
Company Type Private Limited Company
Address 1 SOUTH CALDEEN ROAD, COATBRIDGE, SCOTLAND, ML5 4EG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eight events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 30 August 2016. The most likely internet sites of CONTROL PRINT & COPY LTD are www.controlprintcopy.co.uk, and www.control-print-copy.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Control Print Copy Ltd is a Private Limited Company. The company registration number is SC503608. Control Print Copy Ltd has been working since 17 April 2015. The present status of the company is Active. The registered address of Control Print Copy Ltd is 1 South Caldeen Road Coatbridge Scotland Ml5 4eg. . HAMILTON, John Ernest is a Director of the company. The company operates in "Other information technology service activities".


Current Directors

Director
HAMILTON, John Ernest
Appointed Date: 17 April 2015
68 years old

Persons With Significant Control

Mr John Ernest Hamilton
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

CONTROL PRINT & COPY LTD Events

19 Apr 2017
Confirmation statement made on 17 April 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 30 August 2016
21 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20

11 Jan 2016
Current accounting period shortened from 30 April 2016 to 31 March 2016
05 Jan 2016
Company name changed vector print & copy LTD\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05

04 May 2015
Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown North Lanarkshire ML1 4YF Scotland to Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 4 May 2015
17 Apr 2015
Incorporation
Statement of capital on 2015-04-17
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)