Company NameHay Nisbet Press Limited
Company StatusDissolved
Company NumberSC003673
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date27 January 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alastair Ian Thomson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1989(87 years, 2 months after company formation)
Appointment Duration28 years (closed 27 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Director NameEileen Louise Thomson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1989(87 years, 2 months after company formation)
Appointment Duration28 years (closed 27 January 2017)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Albert Drive
Glasgow
G61 2PF
Scotland
Director NameIan Andrew Thomson
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1989(87 years, 2 months after company formation)
Appointment Duration28 years (closed 27 January 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address6 Albert Drive
Bearsden
Glasgow
Lanarkshire
G61 2PF
Scotland
Secretary NameEileen Louise Thomson
NationalityBritish
StatusClosed
Appointed27 July 1989(87 years, 8 months after company formation)
Appointment Duration27 years, 6 months (closed 27 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Albert Drive
Glasgow
G61 2PF
Scotland
Director NameJames Bradford McClure
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(87 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 December 1995)
RoleWorks Manager
Correspondence Address47 Inglestone Avenue
Thornliebank
Glasgow
Lanarkshire
G46 7HE
Scotland
Director NameJohn Ogilvie Miller
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(87 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 February 1990)
RoleSecretary
Correspondence Address35 Thornwood Drive
Glasgow
Lanarkshire
G11 7TT
Scotland
Secretary NameJohn Ogilvie Miller
NationalityBritish
StatusResigned
Appointed01 February 1989(87 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 1989)
RoleCompany Director
Correspondence Address35 Thornwood Drive
Glasgow
Lanarkshire
G11 7TT
Scotland
Director NameMs Dorothy Waddell
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(93 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 January 1996)
RoleSales Director
Correspondence AddressCraigstone Highbarwood
Kilsyth
Glasgow
G65 0EE
Scotland

Location

Registered Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2012
Net Worth£1,438
Cash£251
Current Liabilities£188,551

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 January 2017Final Gazette dissolved following liquidation (1 page)
27 October 2016Return of final meeting of voluntary winding up (5 pages)
2 March 2015Registered office address changed from C/O Gcrr 3Rd Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Gcrr 3Rd Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page)
21 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2013Registered office address changed from 11 Dilwara Avenue Clydeside Industrial Estate Glasgow G14 0SQ on 21 November 2013 (1 page)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 51,933
(6 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
22 March 2011Director's details changed for Mr Alastair Ian Thomson on 22 March 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Ian Andrew Thomson on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Eileen Louise Thomson on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Ian Andrew Thomson on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Eileen Louise Thomson on 1 October 2009 (2 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 February 2007Return made up to 14/02/07; full list of members (7 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 February 2006Return made up to 14/02/06; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 February 2005Return made up to 14/02/05; full list of members (7 pages)
27 February 2004Return made up to 14/02/04; full list of members (7 pages)
27 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
16 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
20 February 2003Return made up to 14/02/03; full list of members (7 pages)
22 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
20 February 2002Return made up to 14/02/02; full list of members (7 pages)
21 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 March 2000Full accounts made up to 31 August 1999 (11 pages)
22 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1999Return made up to 14/02/99; full list of members (6 pages)
7 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 February 1998Return made up to 14/02/98; full list of members (6 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 March 1996Return made up to 14/02/96; full list of members (6 pages)
5 February 1996Director resigned (1 page)
23 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
18 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
13 December 1901Certificate of incorporation (1 page)