Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PUBLICITY PRINTING GROUP LIMITED
Company Information for

PUBLICITY PRINTING GROUP LIMITED

STUDIO 4, GROUND FLOOR SIR JAMES CLARK BUILDING, ABBEY MILL BUSINESS CENTRE, PAISLEY, RENFREWSHIRE, PA1 1TJ,
Company Registration Number
SC204410
Private Limited Company
Active

Company Overview

About Publicity Printing Group Ltd
PUBLICITY PRINTING GROUP LIMITED was founded on 2000-02-29 and has its registered office in Paisley. The organisation's status is listed as "Active". Publicity Printing Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PUBLICITY PRINTING GROUP LIMITED
 
Legal Registered Office
STUDIO 4, GROUND FLOOR SIR JAMES CLARK BUILDING
ABBEY MILL BUSINESS CENTRE
PAISLEY
RENFREWSHIRE
PA1 1TJ
Other companies in G4
 
Filing Information
Company Number SC204410
Company ID Number SC204410
Date formed 2000-02-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB774695571  
Last Datalog update: 2024-03-06 19:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUBLICITY PRINTING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PUBLICITY PRINTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ELIZABETH CAMERON
Company Secretary 2011-03-05
SANDRA ELIZABETH CAMERON
Director 2011-02-28
SCOTT HUNTER
Director 2000-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS STANLEY RATCLIFFE
Company Secretary 2000-04-05 2011-03-04
DOUGLAS STANLEY RATCLIFFE
Director 2000-04-05 2011-03-04
JOHN LINDSAY
Director 2000-04-05 2006-08-17
WJM SECRETARIES LIMITED
Company Secretary 2000-03-24 2000-04-05
WJM DIRECTORS LIMITED
Director 2000-03-24 2000-04-05
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-02-29 2000-03-24
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-02-29 2000-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA ELIZABETH CAMERON S. HALLSIDE LIMITED Director 2011-02-28 CURRENT 1951-12-29 Active - Proposal to Strike off
SANDRA ELIZABETH CAMERON SPEEDIPRINT (SCOTLAND) LIMITED Director 2011-02-28 CURRENT 1983-02-03 Active - Proposal to Strike off
SANDRA ELIZABETH CAMERON SPEEDIPRINT LIMITED Director 2011-02-28 CURRENT 2007-10-04 Active - Proposal to Strike off
SANDRA ELIZABETH CAMERON HAROLD JACKSON SCREENPRINT LIMITED Director 2011-02-28 CURRENT 1980-09-30 Active
SANDRA ELIZABETH CAMERON SAPPHIRE PRINT SERVICES LIMITED Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2015-03-27
SCOTT HUNTER SPEEDIPRINT LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active - Proposal to Strike off
SCOTT HUNTER S. HALLSIDE LIMITED Director 2000-04-05 CURRENT 1951-12-29 Active - Proposal to Strike off
SCOTT HUNTER SPEEDIPRINT (SCOTLAND) LIMITED Director 2000-04-05 CURRENT 1983-02-03 Active - Proposal to Strike off
SCOTT HUNTER HAROLD JACKSON SCREENPRINT LIMITED Director 2000-04-05 CURRENT 1980-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-08-14REGISTERED OFFICE CHANGED ON 14/08/23 FROM C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland
2023-04-05APPOINTMENT TERMINATED, DIRECTOR SANDRA ELIZABETH CAMERON
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CESSATION OF SANDRA ELIZABETH CAMERON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 94938
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 94938
2016-03-11AR0128/02/16 ANNUAL RETURN FULL LIST
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 94938
2015-03-18AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 94938
2014-03-20AR0128/02/14 ANNUAL RETURN FULL LIST
2013-07-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-07AR0128/02/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-28AR0128/02/12 ANNUAL RETURN FULL LIST
2011-08-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-06AR0128/02/11 ANNUAL RETURN FULL LIST
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/11 FROM C/O C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland
2011-03-14AP01DIRECTOR APPOINTED MISS SANDRA ELIZABETH CAMERON
2011-03-14AP03Appointment of Miss Sandra Elizabeth Cameron as company secretary
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RATCLIFFE
2011-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS RATCLIFFE
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM C/O C/O HARDIE CALDWELL LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY SCOTLAND
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 986 POLLOKSHAWS ROAD GLASGOW LANARKSHIRE G41 2HE
2010-11-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-08AR0128/02/10 ANNUAL RETURN FULL LIST
2009-08-03AA31/03/09 TOTAL EXEMPTION FULL
2009-03-18363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-08-27AA31/03/08 TOTAL EXEMPTION FULL
2008-03-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-26288bDIRECTOR RESIGNED
2006-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-03-04363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-03-04363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-03-07363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-03-07363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-03-08363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-12-13225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-08-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-15SRES01ALTER MEMORANDUM 09/08/00
2000-08-15SRES01ADOPT ARTICLES 09/08/00
2000-08-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-08-1588(2)RAD 21/06/00--------- £ SI 19938@1=19938 £ IC 75000/94938
2000-06-20CERTNMCOMPANY NAME CHANGED CALCRULE LIMITED CERTIFICATE ISSUED ON 21/06/00
2000-04-13288aNEW DIRECTOR APPOINTED
2000-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2000-04-13287REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 302 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5RZ
2000-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-13288bDIRECTOR RESIGNED
2000-04-13288bSECRETARY RESIGNED
2000-04-13288aNEW DIRECTOR APPOINTED
2000-04-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-12SRES01ADOPTARTICLES05/04/00
2000-04-12123NC INC ALREADY ADJUSTED 05/04/00
2000-04-12SRES04£ NC 1000/500000 05/04
2000-04-1288(2)RAD 05/04/00--------- £ SI 74999@1=74999 £ IC 1/75000
2000-04-04288bSECRETARY RESIGNED
2000-04-04287REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2000-04-04288bDIRECTOR RESIGNED
2000-04-04288aNEW SECRETARY APPOINTED
2000-04-04288aNEW DIRECTOR APPOINTED
2000-02-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PUBLICITY PRINTING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUBLICITY PRINTING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-04-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PUBLICITY PRINTING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PUBLICITY PRINTING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUBLICITY PRINTING GROUP LIMITED
Trademarks
We have not found any records of PUBLICITY PRINTING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUBLICITY PRINTING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PUBLICITY PRINTING GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PUBLICITY PRINTING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUBLICITY PRINTING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUBLICITY PRINTING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.