GRAPHIC IMPRESSIONS COLOUR PRINTERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGIE BROWN / 04/09/2018
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2018-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOUGLAS BROWN / 04/09/2018
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-02 delete address Unit 27/2 Hardengreen Ind. Est. Eskbank, Dalkeith, EH22 3NX
2017-04-02 delete email jo..@giprinting.co.uk
2017-04-02 delete email jo..@girinting.co.uk
2017-04-02 insert fax 0131 454 0301
2017-02-01 delete fax 0131 454 0301
2017-02-01 insert address Unit 27/2 Hardengreen Ind. Est. Eskbank, Dalkeith, EH22 3NX
2017-02-01 insert email jo..@giprinting.co.uk
2017-02-01 insert email jo..@girinting.co.uk
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 insert sic_code 18129 - Printing n.e.c.
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-08 insert address Unit 27/2 Hardengreen Industrial Estate, Eskbank, Dalkeith, Midlothian, EH22 3NX
2016-09-08 update primary_contact null => Unit 27/2 Hardengreen Industrial Estate, Eskbank, Dalkeith, Midlothian, EH22 3NX
2016-03-10 delete address 54A COW WYND FALKIRK SCOTLAND FK1 1PU
2016-03-10 insert address UNIT 27 HARDENGREEN INDUSTRIAL ESTATE DALKEITH MIDLOTHIAN SCOTLAND EH22 3NX
2016-03-10 update registered_address
2016-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 54A COW WYND FALKIRK FK1 1PU SCOTLAND
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address 6 STUART HOUSE ESKMILLS PARK, STATION ROAD MUSSELBURGH MIDLOTHIAN EH21 7PQ
2015-11-07 insert address 54A COW WYND FALKIRK SCOTLAND FK1 1PU
2015-11-07 update registered_address
2015-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 6 STUART HOUSE ESKMILLS PARK, STATION ROAD MUSSELBURGH MIDLOTHIAN EH21 7PQ
2015-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY URQUHART TAYLOR & CO
2015-10-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-07 update statutory_documents 03/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-18 insert general_emails in..@giprinting.co.uk
2014-12-18 delete address Unit 27/2 Hardengreen Industrial Estate Eskbank Dalkeith Midlothian EH22 3NX
2014-12-18 delete email gr..@btconnect.com
2014-12-18 insert alias Graphic Impressions Colour Printers Ltd
2014-12-18 insert email in..@giprinting.co.uk
2014-12-18 update founded_year null => 1992
2014-12-18 update primary_contact Unit 27/2 Hardengreen Industrial Estate Eskbank Dalkeith Midlothian EH22 3NX => null
2014-11-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-11-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-10-15 update statutory_documents 03/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 6 STUART HOUSE ESKMILLS PARK, STATION ROAD MUSSELBURGH MIDLOTHIAN UNITED KINGDOM EH21 7PQ
2013-12-07 insert address 6 STUART HOUSE ESKMILLS PARK, STATION ROAD MUSSELBURGH MIDLOTHIAN EH21 7PQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-12-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-11-18 update statutory_documents 03/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 2222 - Printing not elsewhere classified
2013-06-22 insert sic_code 18130 - Pre-press and pre-media services
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-10 update statutory_documents 03/09/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 03/09/11 FULL LIST
2010-11-11 update statutory_documents 03/09/10 FULL LIST
2010-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGIE BROWN / 01/09/2010
2010-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WAHLBERG / 01/09/2010
2010-11-11 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CERTAX ACCOUNTING / 01/09/2010
2010-08-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-12 update statutory_documents 03/09/09 FULL LIST
2009-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2009 FROM CERTAX ACCOUNTING 1 EDINBURGH ROAD DALKEITH
2009-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CERTAX ACCOUNTING / 01/04/2009
2009-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-09 update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-09-10 update statutory_documents RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-05 update statutory_documents RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2005-08-23 update statutory_documents RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-13 update statutory_documents RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 1 NEW EDINBURGH ROAD DALKEITH MIDLOTHIAN EH22 1LA
2003-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 1 EDINBURGH ROAD DALKEITH MIDLOTHIAN EH22 1LA
2003-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-04 update statutory_documents NEW SECRETARY APPOINTED
2003-09-04 update statutory_documents SECRETARY RESIGNED
2003-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION