ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Speedprint (Highland) Limited

Speedprint (Highland) Limited is an active company incorporated on 23 April 1999 with the registered office located in Inverness, Inverness. Speedprint (Highland) Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
SC195628
Private limited company
Scottish Company
Age
26 years
Incorporated 23 April 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 April 2025 (4 months ago)
Next confirmation dated 23 April 2026
Due by 7 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
19 Culduthel Road
Inverness
Inverness Shire
IV2 4AA
Same address since incorporation
Telephone
01463710928
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in Scotland • Born in Nov 1970 • Printer
Director • PSC • Master Printer • British • Lives in Scotland • Born in Jun 1948
Director • British • Lives in Scotland • Born in Mar 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£3.86K
Increased by £2.06K (+115%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£533.8K
Decreased by £3.02K (-1%)
Total Liabilities
-£230.73K
Decreased by £1.52K (-1%)
Net Assets
£303.07K
Decreased by £1.51K (-0%)
Debt Ratio (%)
43%
Decreased by 0.04% (-0%)
Latest Activity
Paula Rennie (PSC) Appointed
4 Months Ago on 23 Apr 2025
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Mr Timothy John Latham Appointed
5 Months Ago on 1 Apr 2025
Full Accounts Submitted
7 Months Ago on 13 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 6 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 18 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 24 Apr 2023
Full Accounts Submitted
2 Years 5 Months Ago on 14 Mar 2023
Miss Paula Sheila Kathleen Rennie Appointed
2 Years 11 Months Ago on 26 Sep 2022
Miss Paula Shela Kathleen Rennie Appointed
2 Years 11 Months Ago on 26 Sep 2022
Get Credit Report
Discover Speedprint (Highland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 April 2025 with updates
Submitted on 23 Apr 2025
Notification of Paula Rennie as a person with significant control on 23 April 2025
Submitted on 23 Apr 2025
Appointment of Mr Timothy John Latham as a director on 1 April 2025
Submitted on 1 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 13 Jan 2025
Confirmation statement made on 23 April 2024 with no updates
Submitted on 6 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 18 Jan 2024
Confirmation statement made on 23 April 2023 with no updates
Submitted on 24 Apr 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 14 Mar 2023
Termination of appointment of Sandra Sheila Rennie as a secretary on 26 September 2022
Submitted on 3 Oct 2022
Secretary's details changed for Miss Paula Shela Kathleen Rennie on 26 September 2022
Submitted on 3 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year