Background WavePink WaveYellow Wave

CONCRETE PRINTING SERVICES LIMITED (SC734654)

CONCRETE PRINTING SERVICES LIMITED (SC734654) is an active UK company. incorporated on 6 June 2022. with registered office in Bellshill. The company operates in the Construction sector, engaged in other building completion and finishing. CONCRETE PRINTING SERVICES LIMITED has been registered for 3 years. Current directors include GALLAGHER, James, PEACOCK, Steven, ROSS, Peter Francisco Anderson and 1 others.

Company Number
SC734654
Status
active
Type
ltd
Incorporated
6 June 2022
Age
3 years
Address
Caldergrove House 4 Linnet Way, Bellshill, ML4 3RA
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
GALLAGHER, James, PEACOCK, Steven, ROSS, Peter Francisco Anderson, SHIELDS, James Martin
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCRETE PRINTING SERVICES LIMITED

CONCRETE PRINTING SERVICES LIMITED is an active company incorporated on 6 June 2022 with the registered office located in Bellshill. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CONCRETE PRINTING SERVICES LIMITED was registered 3 years ago.(SIC: 43390)

Status

active

Active since 3 years ago

Company No

SC734654

LTD Company

Age

3 Years

Incorporated 6 June 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill, ML4 3RA,

Timeline

6 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Sept 22
Funding Round
Sept 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

GALLAGHER, James

Active
4 Linnet Way, BellshillML4 3RA
Born November 1979
Director
Appointed 06 Jun 2022

PEACOCK, Steven

Active
4 Linnet Way, BellshillML4 3RA
Born October 1976
Director
Appointed 06 Jun 2022

ROSS, Peter Francisco Anderson

Active
4 Linnet Way, BellshillML4 3RA
Born April 1972
Director
Appointed 06 Sept 2022

SHIELDS, James Martin

Active
4 Linnet Way, BellshillML4 3RA
Born October 1968
Director
Appointed 06 Jun 2022

Persons with significant control

3

0 Active
3 Ceased

Mr James Martin Shields

Ceased
4 Linnet Way, BellshillML4 3RA
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2022
Ceased 06 Sept 2022

Mr James Gallagher

Ceased
4 Linnet Way, BellshillML4 3RA
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2022
Ceased 06 Sept 2022

Mr Steven Peacock

Ceased
4 Linnet Way, BellshillML4 3RA
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2022
Ceased 06 Sept 2022
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Incorporation Company
6 June 2022
NEWINCIncorporation