Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Print 4 Property Limited
Print 4 Property Limited is an active company incorporated on 20 March 2001 with the registered office located in Glasgow, City of Glasgow. Print 4 Property Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC217045
Private limited company
Scottish Company
Age
24 years
Incorporated
20 March 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 April 2025
(4 months ago)
Next confirmation dated
27 April 2026
Due by
11 May 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Print 4 Property Limited
Contact
Address
P4p Creative
93 Candleriggs
Glasgow
G1 1NP
Same address for the past
12 years
Companies in G1 1NP
Telephone
01415529513
Email
Available in Endole App
Website
P4pcreative.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Andrew Letham
Secretary • Director • British • Lives in Scotland • Born in Nov 1986
Avril Christine Boyd
Director • Secretary • Graphic Designer • British • Lives in UK • Born in Apr 1958
Mr Gary Rennie
Director • British • Lives in Scotland • Born in Dec 1984
Ms Rebecca Gair
PSC • British • Lives in Scotland • Born in Mar 1992
Mr Gregor Muir
PSC • British • Lives in Scotland • Born in Apr 1992
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£78.04K
Decreased by £36.08K (-32%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£255.52K
Increased by £17.83K (+8%)
Total Liabilities
-£121.82K
Increased by £22.08K (+22%)
Net Assets
£133.7K
Decreased by £4.25K (-3%)
Debt Ratio (%)
48%
Increased by 5.71% (+14%)
See 10 Year Full Financials
Latest Activity
Gregor Muir (PSC) Appointed
3 Months Ago on 3 Jun 2025
Rebecca Gair (PSC) Appointed
3 Months Ago on 3 Jun 2025
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Avril Christine Boyd (PSC) Resigned
4 Months Ago on 29 Apr 2025
Avril Christine Boyd Resigned
4 Months Ago on 29 Apr 2025
Avril Christine Boyd Resigned
4 Months Ago on 29 Apr 2025
Mr Andrew Letham Appointed
4 Months Ago on 29 Apr 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 10 Oct 2023
Get Alerts
Get Credit Report
Discover Print 4 Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Gregor Muir as a person with significant control on 3 June 2025
Submitted on 3 Jun 2025
Notification of Rebecca Gair as a person with significant control on 3 June 2025
Submitted on 3 Jun 2025
Confirmation statement made on 27 April 2025 with updates
Submitted on 29 Apr 2025
Appointment of Mr Andrew Letham as a secretary on 29 April 2025
Submitted on 29 Apr 2025
Cessation of Avril Christine Boyd as a person with significant control on 29 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Avril Christine Boyd as a secretary on 29 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Avril Christine Boyd as a director on 29 April 2025
Submitted on 29 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 23 Dec 2024
Confirmation statement made on 27 April 2024 with no updates
Submitted on 29 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 10 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs