THE INVINCIBLE PRESS LTD

84 Westlaw Place Whitehills Industrial Estate, Glenrothes, KY6 2RZ, Fife, Scotland
StatusACTIVE
Company No.SC528958
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 3 months, 7 days
JurisdictionScotland

SUMMARY

THE INVINCIBLE PRESS LTD is an active private limited company with number SC528958. It was incorporated 8 years, 3 months, 7 days ago, on 08 March 2016. The company address is 84 Westlaw Place Whitehills Industrial Estate, Glenrothes, KY6 2RZ, Fife, Scotland.



Company Fillings

Termination director company with name termination date

Date: 01 May 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Isobel Napier

Termination date: 2024-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-01

Psc name: Gillian Isobel Napier

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2023

Action Date: 05 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-05

Charge number: SC5289580002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-09

Officer name: Ms Gillian Isobel Napier

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gillian Isobel Napier

Change date: 2022-12-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Ian Markham

Change date: 2022-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-09

Officer name: Mr Jeremy Ian Markham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-09

Old address: The Print Shop Airdits Cottage Kettlehill Cupar Fife KY15 7TW United Kingdom

New address: 84 Westlaw Place Whitehills Industrial Estate Glenrothes Fife KY62RZ

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Isobel Napier

Notification date: 2022-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2022

Action Date: 10 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5289580001

Charge creation date: 2022-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Ms Gillian Napier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Old address: C/O C/O Airdits Cottage Kettlehill Cupar Fife KY15 7TW United Kingdom

Change date: 2017-10-26

New address: The Print Shop Airdits Cottage Kettlehill Cupar Fife KY15 7TW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Incorporation company

Date: 08 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3RD AVENUE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:04664932
Status:ACTIVE
Category:Private Limited Company

ARTS SOUTH WEST LTD

9 HIGH STREET,WELLINGTON,TA21 8QT

Number:11482470
Status:ACTIVE
Category:Private Limited Company

BADGER SPORTS LIMITED

30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:09341546
Status:ACTIVE
Category:Private Limited Company

CHESS JONES EQUESTRIAN COLLECTION LIMITED

UNIT 2 BEECHNUT INDUSTRIAL ESTATE,ALDERSHOT,GU12 4JA

Number:09240810
Status:ACTIVE
Category:Private Limited Company

ECOBEAD LIMITED

C/O CLEAVER FULTON RANKIN SOLICITORS,BELFAST,BT2 7FW

Number:NI046253
Status:ACTIVE
Category:Private Limited Company

JO SIMON CONSTRUCTION LIMITED

BRIAR MEAD 17 THORNHILL ROAD,HUDDERSFIELD,HD3 3DD

Number:06236397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source