IMPRINT PUBLISHING SYSTEMS LIMITED
JOHNSTONE

Hellopages » Renfrewshire » Renfrewshire » PA6 7NF

Company number SC192830
Status Active
Incorporation Date 26 January 1999
Company Type Private Limited Company
Address 2 NETHERBURN AVENUE, HOUSTON, JOHNSTONE, RENFREWSHIRE, PA6 7NF
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 4 . The most likely internet sites of IMPRINT PUBLISHING SYSTEMS LIMITED are www.imprintpublishingsystems.co.uk, and www.imprint-publishing-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Imprint Publishing Systems Limited is a Private Limited Company. The company registration number is SC192830. Imprint Publishing Systems Limited has been working since 26 January 1999. The present status of the company is Active. The registered address of Imprint Publishing Systems Limited is 2 Netherburn Avenue Houston Johnstone Renfrewshire Pa6 7nf. . BLEE, Harry is a Secretary of the company. BLEE, Harry is a Director of the company. DALGLISH, Graham is a Director of the company. MASKREY, Kenneth is a Director of the company. MCGREGOR, James is a Director of the company. Secretary MCGREGOR, James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
BLEE, Harry
Appointed Date: 09 December 2005

Director
BLEE, Harry
Appointed Date: 26 January 1999
75 years old

Director
DALGLISH, Graham
Appointed Date: 26 January 1999
78 years old

Director
MASKREY, Kenneth
Appointed Date: 26 January 1999
61 years old

Director
MCGREGOR, James
Appointed Date: 26 January 1999
72 years old

Resigned Directors

Secretary
MCGREGOR, James
Resigned: 09 December 2005
Appointed Date: 26 January 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 January 1999
Appointed Date: 26 January 1999

IMPRINT PUBLISHING SYSTEMS LIMITED Events

07 Feb 2017
Confirmation statement made on 26 January 2017 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4

02 Jun 2015
Total exemption small company accounts made up to 31 January 2015
18 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4

...
... and 42 more events
28 Jan 2000
Return made up to 26/01/00; full list of members
28 Jan 2000
Ad 24/01/00--------- £ si 2@1=2 £ ic 2/4
02 Sep 1999
Registered office changed on 02/09/99 from: 19 carron place east kilbride glasgow G75 0YL
27 Jan 1999
Secretary resigned
26 Jan 1999
Incorporation

IMPRINT PUBLISHING SYSTEMS LIMITED Charges

19 January 2001
Bond & floating charge
Delivered: 29 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…