CLARO PRINT LTD

Register to unlock more data on OkredoRegister

CLARO PRINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC378314

Incorporation date

11/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Offices 26/27, Spiersbridge Way, Thornliebank, Glasgow G46 8NGCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2010)
dot icon03/02/2026
Change of details for Mr Jamie Mitchell as a person with significant control on 2026-02-03
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon22/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon09/12/2021
Director's details changed for Mr Kenneth Alastair Mitchell on 2021-12-09
dot icon09/12/2021
Director's details changed for James Mitchell on 2021-12-09
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon12/06/2019
Registered office address changed from Office 2.4 Kirkhill House 81 Broom Road East Newton Mearns Glasgow East Renfrewshire G77 5LL to 1 Offices 26/27 Spiersbridge Way Thornliebank Glasgow G46 8NG on 2019-06-12
dot icon23/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-12-31
dot icon31/01/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon29/01/2019
Micro company accounts made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon19/12/2014
Certificate of change of name
dot icon16/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon22/04/2013
Registered office address changed from 18 Tinto Drive Barrhead Glasgow G78 2AX United Kingdom on 2013-04-22
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/01/2013
Appointment of Mr Kenneth Alastair Mitchell as a director
dot icon03/07/2012
Registered office address changed from 15 Bankfoot Place Newton Mearns Glasgow East Renfrewshire G77 5UL on 2012-07-03
dot icon25/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon26/05/2011
Registered office address changed from 3-5 West Main Street Darvel East Ayrshire KA17 0DS Scotland on 2011-05-26
dot icon11/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£362,087.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
207.67K
-
0.00
-
-
2022
9
325.79K
-
0.00
362.09K
-
2022
9
325.79K
-
0.00
362.09K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

325.79K £Ascended56.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

362.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Kenneth Alastair
Director
05/04/2012 - Present
-
Mitchell, James
Director
11/05/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLARO PRINT LTD

CLARO PRINT LTD is an(a) Active company incorporated on 11/05/2010 with the registered office located at 1 Offices 26/27, Spiersbridge Way, Thornliebank, Glasgow G46 8NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARO PRINT LTD?

toggle

CLARO PRINT LTD is currently Active. It was registered on 11/05/2010 .

Where is CLARO PRINT LTD located?

toggle

CLARO PRINT LTD is registered at 1 Offices 26/27, Spiersbridge Way, Thornliebank, Glasgow G46 8NG.

What does CLARO PRINT LTD do?

toggle

CLARO PRINT LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CLARO PRINT LTD have?

toggle

CLARO PRINT LTD had 9 employees in 2022.

What is the latest filing for CLARO PRINT LTD?

toggle

The latest filing was on 03/02/2026: Change of details for Mr Jamie Mitchell as a person with significant control on 2026-02-03.