Company NameScottish Studios And Engravers Limited
Company StatusDissolved
Company NumberSC015638
CategoryPrivate Limited Company
Incorporation Date12 July 1929(94 years, 9 months ago)
Dissolution Date5 April 2023 (11 months, 4 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain McLeod Dubrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(72 years, 11 months after company formation)
Appointment Duration20 years, 10 months (closed 05 April 2023)
RoleSales Director
Country of ResidenceScotland
Correspondence Address5 Alloway Drive
Glasgow
G77 5TG
Scotland
Secretary NameMr Iain McLeod Dubrey
NationalityBritish
StatusClosed
Appointed03 September 2008(79 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 05 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Alloway Drive
Glasgow
G77 5TG
Scotland
Director NameJames Alexander Lumsden
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(59 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressArden - Beag,17 Station Road
Craigendoran
Helensburgh
G84 7BG
Scotland
Director NameJames Glover Murray
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(59 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address44 Gordon Road
Glasgow
Lanarkshire
G44 3TW
Scotland
Director NameJoyce Rosemary Murricane
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(59 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressMilton Brae
Milton
Dunbartonshire
G82 2TT
Scotland
Secretary NameJoyce Rosemary Murricane
NationalityBritish
StatusResigned
Appointed23 December 1988(59 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 05 March 2007)
RoleCompany Director
Correspondence AddressMilton Brae
Milton
Dunbartonshire
G82 2TT
Scotland
Director NameDavid Antony Lock
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(72 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 September 2008)
RoleFinance Director
Correspondence Address122 Caledonia Road
Ayr
KA7 3HR
Scotland
Director NameJames Glover Murray (Junior)
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(72 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2006)
RoleProduction Director
Correspondence Address3 Inchmurrin Gardens
Rutherglen
Glasgow
Lanarkshire
G73 5RU
Scotland
Director NamePaul Anthony Murricane
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(75 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2008)
RoleMedia Relations
Country of ResidenceUnited Kingdom
Correspondence AddressPenlee
Port Glasgow Road
Kilmacolm
Renfrewshire
PA13 4SG
Scotland
Secretary NamePaul Anthony Murricane
NationalityBritish
StatusResigned
Appointed18 September 2007(78 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 September 2008)
RoleP.R. Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPenlee
Port Glasgow Road
Kilmacolm
Renfrewshire
PA13 4SG
Scotland

Contact

Websitewww.dms247.co.uk

Location

Registered AddressWylie & Bisset
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£67,160
Current Liabilities£62,660

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 February 2005Delivered on: 9 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
11 September 1996Delivered on: 26 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
24 June 1986Delivered on: 11 July 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area ground 0.519 acre with buildings known as 170 high st glasgow.
Outstanding

Filing History

24 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 154,800
(5 pages)
29 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 154,800
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 154,800
(5 pages)
23 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 154,800
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 154,800
(5 pages)
24 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 154,800
(5 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Registered office address changed from Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB on 17 March 2010 (1 page)
17 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Mr Iain Mcleod Dubrey on 23 January 2010 (2 pages)
17 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Mr Iain Mcleod Dubrey on 23 January 2010 (2 pages)
17 March 2010Registered office address changed from Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB on 17 March 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 February 2009Return made up to 23/01/09; full list of members (8 pages)
11 February 2009Return made up to 23/01/09; full list of members (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 November 2008Appointment terminated director david lock (1 page)
28 November 2008Appointment terminated director david lock (1 page)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 September 2008Registered office changed on 12/09/2008 from suite 1019 abbey mill business centre mile end, 12 seedhill road paisley renfrewshire PA1 1TJ (1 page)
12 September 2008Registered office changed on 12/09/2008 from suite 1019 abbey mill business centre mile end, 12 seedhill road paisley renfrewshire PA1 1TJ (1 page)
12 September 2008Secretary appointed iain mcleod dubrey (2 pages)
12 September 2008Secretary appointed iain mcleod dubrey (2 pages)
5 September 2008Appointment terminate, director and secretary paul anthony murricane logged form (1 page)
5 September 2008Appointment terminate, director and secretary paul anthony murricane logged form (1 page)
3 September 2008Appointment terminated secretary paul murricane (1 page)
3 September 2008Appointment terminated director paul murricane (1 page)
3 September 2008Appointment terminated director paul murricane (1 page)
3 September 2008Appointment terminated secretary paul murricane (1 page)
31 March 2008Appointment terminated director james murray (1 page)
31 March 2008Return made up to 23/01/08; full list of members (7 pages)
31 March 2008Appointment terminated secretary joyce murricane (1 page)
31 March 2008Return made up to 23/01/08; full list of members (7 pages)
31 March 2008Appointment terminated secretary joyce murricane (1 page)
31 March 2008Appointment terminated director james murray (1 page)
27 March 2008Registered office changed on 27/03/2008 from caledonia house 89 seaward street glasgow G41 1HJ (1 page)
27 March 2008Registered office changed on 27/03/2008 from caledonia house 89 seaward street glasgow G41 1HJ (1 page)
13 March 2008Registered office changed on 13/03/2008 from unit 2 80 kilbirnie street glasgow G5 8JD (1 page)
13 March 2008Registered office changed on 13/03/2008 from unit 2 80 kilbirnie street glasgow G5 8JD (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
26 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
26 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 April 2006Return made up to 23/01/06; full list of members (11 pages)
27 April 2006Return made up to 23/01/06; full list of members (11 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
13 April 2005Nc inc already adjusted 17/12/04 (1 page)
13 April 2005Resolutions
  • RES13 ‐ Share allotment 17/12/04
(1 page)
13 April 2005Resolutions
  • RES13 ‐ Share allotment 17/12/04
(1 page)
13 April 2005Ad 17/12/04--------- £ si 35000@1 (2 pages)
13 April 2005Ad 17/12/04--------- £ si 35000@1 (2 pages)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Nc inc already adjusted 17/12/04 (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
9 March 2005Partic of mort/charge * (3 pages)
9 March 2005Partic of mort/charge * (3 pages)
18 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 January 2005Ad 28/03/02--------- £ si 14669@1 (2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 January 2005Ad 28/03/02--------- £ si 14669@1 (2 pages)
18 February 2004Return made up to 23/01/04; full list of members (11 pages)
18 February 2004Return made up to 23/01/04; full list of members (11 pages)
3 February 2004Registered office changed on 03/02/04 from: 170 high street glasgow G1 1QF (1 page)
3 February 2004Registered office changed on 03/02/04 from: 170 high street glasgow G1 1QF (1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 April 2003Return made up to 23/01/03; full list of members (7 pages)
9 April 2003Return made up to 23/01/03; full list of members (7 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (1 page)
31 January 2003New director appointed (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
6 March 2001Return made up to 23/01/01; full list of members (7 pages)
6 March 2001Return made up to 23/01/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
21 February 2000Return made up to 23/01/00; full list of members (7 pages)
21 February 2000Return made up to 23/01/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 March 1999Return made up to 23/01/99; full list of members (6 pages)
31 March 1999Return made up to 23/01/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 September 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
3 September 1998Conve 21/08/98 (1 page)
3 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 September 1998Ad 21/08/98--------- £ si 50000@1=50000 £ ic 51800/101800 (2 pages)
3 September 1998Conve 21/08/98 (1 page)
3 September 1998Nc inc already adjusted 21/08/98 (1 page)
3 September 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
3 September 1998Nc inc already adjusted 21/08/98 (1 page)
3 September 1998Ad 21/08/98--------- £ si 50000@1=50000 £ ic 51800/101800 (2 pages)
3 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 August 1998Accounts for a small company made up to 31 March 1997 (9 pages)
19 August 1998Accounts for a small company made up to 31 March 1997 (9 pages)
23 March 1998Return made up to 23/01/98; full list of members (6 pages)
23 March 1998Return made up to 23/01/98; full list of members (6 pages)
13 March 1997Return made up to 23/01/97; full list of members (6 pages)
13 March 1997Return made up to 23/01/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
26 September 1996Partic of mort/charge * (5 pages)
26 September 1996Partic of mort/charge * (5 pages)
11 April 1996Return made up to 23/01/96; full list of members (6 pages)
11 April 1996Return made up to 23/01/96; full list of members (6 pages)
27 December 1995Full accounts made up to 31 March 1995 (12 pages)
27 December 1995Full accounts made up to 31 March 1995 (12 pages)