MAINSTREAM DIGITAL PRINT & DESIGN LTD.

Register to unlock more data on OkredoRegister

MAINSTREAM DIGITAL PRINT & DESIGN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC283544

Incorporation date

20/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Cultins Road, Edinburgh EH11 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2005)
dot icon31/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Change of details for Mr George Kenneth Caddow as a person with significant control on 2025-04-01
dot icon02/04/2025
Change of details for Mr James Thomson as a person with significant control on 2025-04-01
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon06/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2022
Termination of appointment of Angela Thomson as a secretary on 2022-12-07
dot icon07/07/2022
Compulsory strike-off action has been discontinued
dot icon06/07/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/06/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon09/10/2020
Micro company accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon23/09/2019
Micro company accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon22/10/2018
Registered office address changed from 9/10 New Broompark Granton Park Avenue Edinburgh EH5 1RS to 1 Cultins Road Edinburgh EH11 4DG on 2018-10-22
dot icon22/10/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Cessation of Ryan James Caddow as a person with significant control on 2018-09-18
dot icon18/09/2018
Termination of appointment of Ryan James Caddow as a director on 2018-09-18
dot icon07/06/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon30/08/2017
Micro company accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon28/05/2014
Appointment of Mr Ryan Caddow as a director
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon27/06/2013
Termination of appointment of Ryan Caddow as a director
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon22/06/2011
Secretary's details changed for Mrs Angela Thomson on 2011-04-20
dot icon22/06/2011
Director's details changed for Mr Ryan James Caddow on 2011-04-20
dot icon22/06/2011
Director's details changed for Mr James Thomson on 2011-04-20
dot icon22/06/2011
Appointment of Mr George Kenneth Caddow as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-04-20
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/12/2009
Annual return made up to 2009-04-20 with full list of shareholders
dot icon23/09/2009
Director's change of particulars / ryan caddow / 15/09/2009
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Registered office changed on 29/10/2008 from 14 roseburn terrace edinburgh EH12 6AW
dot icon29/05/2008
Return made up to 20/04/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 20/04/07; no change of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2006
Return made up to 20/04/06; full list of members
dot icon11/10/2005
New director appointed
dot icon30/08/2005
New secretary appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
Director resigned
dot icon20/04/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
28.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caddow, Ryan James
Director
20/04/2005 - 31/03/2013
1
Caddow, Ryan James
Director
30/04/2013 - 18/09/2018
1
Mr George Kenneth Caddow
Director
01/04/2010 - Present
-
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
20/04/2005 - 20/04/2005
1220
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
20/04/2005 - 20/04/2005
3136

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINSTREAM DIGITAL PRINT & DESIGN LTD.

MAINSTREAM DIGITAL PRINT & DESIGN LTD. is an(a) Active company incorporated on 20/04/2005 with the registered office located at 1 Cultins Road, Edinburgh EH11 4DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAINSTREAM DIGITAL PRINT & DESIGN LTD.?

toggle

MAINSTREAM DIGITAL PRINT & DESIGN LTD. is currently Active. It was registered on 20/04/2005 .

Where is MAINSTREAM DIGITAL PRINT & DESIGN LTD. located?

toggle

MAINSTREAM DIGITAL PRINT & DESIGN LTD. is registered at 1 Cultins Road, Edinburgh EH11 4DG.

What does MAINSTREAM DIGITAL PRINT & DESIGN LTD. do?

toggle

MAINSTREAM DIGITAL PRINT & DESIGN LTD. operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for MAINSTREAM DIGITAL PRINT & DESIGN LTD.?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2025-12-06 with no updates.