Coatbridge
Lanarkshire
ML5 4JT
Scotland
Secretary Name | Patricia Anne Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1997(53 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Kettilstoun Crescent Linlithgow EH49 6PR Scotland |
Director Name | John Reid Allan |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 November 1994) |
Role | Accountant |
Correspondence Address | Braehead Old Windy Mains Humbie East Lothian EH36 5PA Scotland |
Director Name | Ian Stewart Baker |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1990) |
Role | Company Director |
Correspondence Address | 45 Ashburnham Place Greenwich London SE10 8UG |
Director Name | Mr Ian Harris Bissett |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 October 1997) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 1 The Glebe Pencaitland East Lothian EH34 5EZ Scotland |
Director Name | Donald Hercus Cameron |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(45 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 27 March 1990) |
Role | Printer |
Correspondence Address | 4 Merlyon Way Penicuik Midlothian EH26 0JN Scotland |
Director Name | Michael John Lavington |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(45 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 25 September 1989) |
Role | Company Director |
Correspondence Address | Criol Barn Shaddoxhurst Ashford Kent Tn27 8 |
Director Name | Alistair Ashbridge Miller |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 1996) |
Role | Secretary |
Correspondence Address | Sweethope South Lodge Carberry Road Inveresk Musselburgh East Lothian EH21 8PT Scotland |
Director Name | David Turner Porteous |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 November 1994) |
Role | Printer |
Correspondence Address | 27 Christiemiller Avenue Edinburgh Midlothian EH7 6TB Scotland |
Secretary Name | Alistair Ashbridge Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | Sweethope South Lodge Carberry Road Inveresk Musselburgh East Lothian EH21 8PT Scotland |
Secretary Name | Francis George Northcott Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandfield Cottage St Nicolas Lane Chislehurst Kent BR7 5LL |
Director Name | Francis George Northcott Thomas |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1989(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandfield Cottage St Nicolas Lane Chislehurst Kent BR7 5LL |
Secretary Name | Carol Ann Dockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(46 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 11 February 1991) |
Role | Company Director |
Correspondence Address | 77 St Marys Drive Benfleet Essex SS7 1LH |
Director Name | Mr Michael Gorman |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(50 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 18 November 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 34 Netherbank Edinburgh EH16 6YR Scotland |
Secretary Name | Gerald Malcolm Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(52 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 153 Granton Road Edinburgh Midlothian EH5 3NL Scotland |
Director Name | David William Yeoman |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(53 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2000) |
Role | Sales Director |
Correspondence Address | Vanduara 90 Springkell Avenue Pollokshields Glasgow G41 4EH Scotland |
Registered Address | George House 50 George Square Glasgow G2 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 2000 |
---|---|
Turnover | £2,598,392 |
Net Worth | £424,464 |
Cash | £339,581 |
Current Liabilities | £952,188 |
Latest Accounts | 31 October 2000 (22 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
Next Return Due | 29 March 2017 (overdue) |
---|
16 October 2007 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
---|---|
16 October 2007 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
29 June 2007 | Notice of ceasing to act as receiver or manager (1 page) |
29 June 2007 | Notice of ceasing to act as receiver or manager (1 page) |
13 January 2004 | Notice of ceasing to act as receiver or manager (4 pages) |
13 January 2004 | Notice of ceasing to act as receiver or manager (4 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: c/o arthur andersen 191 west george street glasgow strathclyde G2 2LB (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: c/o arthur andersen 191 west george street glasgow strathclyde G2 2LB (1 page) |
20 June 2001 | Notice of receiver's report (10 pages) |
20 June 2001 | Notice of receiver's report (10 pages) |
13 June 2001 | Company name changed polton press LIMITED\certificate issued on 13/06/01 (2 pages) |
13 June 2001 | Company name changed polton press LIMITED\certificate issued on 13/06/01 (2 pages) |
27 March 2001 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: polton house press LTD polton house, polton road lasswade midlothian EH18 1BW (1 page) |
27 March 2001 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: polton house press LTD polton house, polton road lasswade midlothian EH18 1BW (1 page) |
20 February 2001 | Full accounts made up to 31 October 2000 (18 pages) |
20 February 2001 | Full accounts made up to 31 October 2000 (18 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
1 September 2000 | Full accounts made up to 31 October 1999 (17 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (17 pages) |
14 April 2000 | Return made up to 15/03/00; full list of members
|
14 April 2000 | Return made up to 15/03/00; full list of members
|
31 August 1999 | Full accounts made up to 31 October 1998 (32 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (32 pages) |
14 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
21 July 1998 | Full accounts made up to 31 October 1997 (16 pages) |
21 July 1998 | Full accounts made up to 31 October 1997 (16 pages) |
6 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
6 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
8 August 1997 | Full accounts made up to 31 October 1996 (15 pages) |
8 August 1997 | Full accounts made up to 31 October 1996 (15 pages) |
9 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
4 July 1996 | Company name changed polton house press LIMITED\certificate issued on 05/07/96 (2 pages) |
4 July 1996 | Company name changed polton house press LIMITED\certificate issued on 05/07/96 (2 pages) |
15 March 1996 | Full accounts made up to 31 October 1995 (16 pages) |
15 March 1996 | Return made up to 15/03/96; no change of members
|
15 March 1996 | Full accounts made up to 31 October 1995 (16 pages) |
15 March 1996 | Return made up to 15/03/96; no change of members
|
22 June 1995 | Full accounts made up to 31 October 1994 (16 pages) |
22 June 1995 | Full accounts made up to 31 October 1994 (16 pages) |