EXACTA PRINT LIMITED

Register to unlock more data on OkredoRegister

EXACTA PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC058429

Incorporation date

21/08/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cooper Building, 505 Great Western Road, Glasgow G12 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1975)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/03/2023
Termination of appointment of John Robertson Reid as a director on 2023-03-20
dot icon11/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/06/2022
Director's details changed for John Robertson Reid on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr Cosmo Innes Reid on 2022-06-28
dot icon27/06/2022
Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 2022-06-27
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon10/05/2021
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2021-05-10
dot icon02/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/07/2019
Change of details for Mr Cosmo Innes Reid as a person with significant control on 2019-07-19
dot icon19/07/2019
Notification of Cosmo Innes Reid as a person with significant control on 2019-07-19
dot icon19/07/2019
Cessation of John Robertson Reid as a person with significant control on 2019-07-19
dot icon15/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/09/2017
Termination of appointment of Drymen Road Company Secretaries Limited as a secretary on 2017-09-19
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-01-20
dot icon06/03/2014
Resolutions
dot icon26/02/2014
Satisfaction of charge 1 in full
dot icon18/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/02/2013
Registered office address changed from Titanium House Kings Inch Place Renfrew PA4 8WF on 2013-02-28
dot icon15/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-02-28
dot icon15/01/2013
Secretary's details changed for Drymen Road Company Secretaries Limited on 2012-02-28
dot icon15/01/2013
Director's details changed for Mr Cosmo Innes Reid on 2011-06-01
dot icon15/01/2013
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2013-01-15
dot icon28/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/03/2012
Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 2012-03-22
dot icon24/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/07/2011
Appointment of Mr Cosmo Innes Reid as a director
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon16/03/2010
Director's details changed for John Robertson Reid on 2010-03-16
dot icon16/03/2010
Secretary's details changed for Drymen Road Company Secretaries Limited on 2010-03-16
dot icon27/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/03/2009
Return made up to 28/02/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/01/2009
Appointment terminated director ruth bingham
dot icon06/01/2009
Appointment terminated director cosmo reid
dot icon18/11/2008
Ad 30/04/08\gbp si 200000@1=200000\gbp ic 5000/205000\
dot icon18/11/2008
Nc inc already adjusted 30/04/08
dot icon18/11/2008
Resolutions
dot icon14/03/2008
Return made up to 28/02/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Director's particulars changed
dot icon04/05/2007
Return made up to 28/02/07; full list of members
dot icon16/03/2007
New director appointed
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
Registered office changed on 31/10/06 from: 79/109 glasgow road blantyre G72 0LY
dot icon12/06/2006
Accounts for a small company made up to 2006-04-30
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon08/02/2006
Accounts for a small company made up to 2005-04-30
dot icon08/03/2005
Return made up to 28/02/05; full list of members
dot icon11/01/2005
Accounts for a small company made up to 2004-04-30
dot icon05/04/2004
Return made up to 28/02/04; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2003-04-30
dot icon05/03/2003
Return made up to 28/02/03; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2002-04-30
dot icon08/08/2002
New director appointed
dot icon21/02/2002
Return made up to 28/02/02; full list of members
dot icon06/12/2001
Accounts for a small company made up to 2001-04-30
dot icon25/04/2001
Return made up to 28/02/01; full list of members
dot icon28/10/2000
Accounts for a small company made up to 2000-04-30
dot icon02/03/2000
Return made up to 28/02/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-04-30
dot icon17/03/1999
Return made up to 28/02/99; full list of members
dot icon04/06/1998
Accounts for a small company made up to 1998-04-30
dot icon07/04/1998
Return made up to 28/02/98; no change of members
dot icon12/12/1997
Accounts for a small company made up to 1997-04-30
dot icon05/03/1997
Return made up to 28/02/97; full list of members
dot icon28/02/1997
Accounts for a small company made up to 1996-04-30
dot icon09/05/1996
Return made up to 28/02/96; no change of members
dot icon27/02/1996
Auditor's resignation
dot icon11/10/1995
Full accounts made up to 1995-04-30
dot icon21/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Full accounts made up to 1994-04-30
dot icon25/03/1994
Return made up to 28/02/94; full list of members
dot icon04/10/1993
New director appointed
dot icon17/08/1993
Full accounts made up to 1993-04-30
dot icon08/03/1993
Return made up to 28/02/93; full list of members
dot icon14/08/1992
Accounts for a small company made up to 1992-04-30
dot icon12/03/1992
Return made up to 28/02/92; full list of members
dot icon19/02/1992
Memorandum and Articles of Association
dot icon19/02/1992
Resolutions
dot icon16/01/1992
Full accounts made up to 1991-04-30
dot icon26/08/1991
Accounting reference date shortened from 31/12 to 30/04
dot icon03/06/1991
Partic of mort/charge 6145
dot icon11/05/1991
Director resigned;new director appointed
dot icon11/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/04/1991
Registered office changed on 27/04/91 from: 3 firbank avenue torrance glasgow G164
dot icon13/03/1991
Full accounts made up to 1990-12-31
dot icon13/03/1991
Return made up to 28/02/91; no change of members
dot icon11/04/1990
Return made up to 06/04/90; full list of members
dot icon11/04/1990
Full accounts made up to 1989-12-31
dot icon07/06/1989
Full accounts made up to 1988-12-31
dot icon07/06/1989
Return made up to 12/05/89; full list of members
dot icon06/05/1988
Return made up to 19/04/88; full list of members
dot icon06/05/1988
Full accounts made up to 1987-12-31
dot icon15/04/1987
Full accounts made up to 1986-12-31
dot icon15/04/1987
Return made up to 09/04/87; full list of members
dot icon11/06/1986
Full accounts made up to 1985-12-31
dot icon11/06/1986
Return made up to 05/06/86; full list of members
dot icon12/09/1975
New secretary appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-58.66 % *

* during past year

Cash in Bank

£41,940.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
139.36K
-
0.00
123.63K
-
2022
10
114.82K
-
0.00
101.46K
-
2023
10
42.36K
-
0.00
41.94K
-
2023
10
42.36K
-
0.00
41.94K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

42.36K £Descended-63.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.94K £Descended-58.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnstone, Ian
Director
15/07/2002 - 31/10/2006
15
Reid, John Robertson
Director
12/04/1991 - 20/03/2023
11
Reid, Cosmo Innes
Director
01/06/2011 - Present
8

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EXACTA PRINT LIMITED

EXACTA PRINT LIMITED is an(a) Active company incorporated on 21/08/1975 with the registered office located at The Cooper Building, 505 Great Western Road, Glasgow G12 8HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of EXACTA PRINT LIMITED?

toggle

EXACTA PRINT LIMITED is currently Active. It was registered on 21/08/1975 .

Where is EXACTA PRINT LIMITED located?

toggle

EXACTA PRINT LIMITED is registered at The Cooper Building, 505 Great Western Road, Glasgow G12 8HN.

What does EXACTA PRINT LIMITED do?

toggle

EXACTA PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does EXACTA PRINT LIMITED have?

toggle

EXACTA PRINT LIMITED had 10 employees in 2023.

What is the latest filing for EXACTA PRINT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.