Company NameGeorge Girdwood & Company (Dundee) Limited
Company StatusDissolved
Company NumberSC024868
CategoryPrivate Limited Company
Incorporation Date23 December 1946(77 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Daisy Clark Ritchie Stevenson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(42 years after company formation)
Appointment Duration32 years, 6 months (closed 22 June 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Law Road
Dundee
Angus
DD3 6PZ
Scotland
Director NameFiona Greig Wheatley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(59 years after company formation)
Appointment Duration15 years, 6 months (closed 22 June 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address17 Law Road
Dundee
Angus
DD3 6PZ
Scotland
Secretary NameDavid Ian Wheatley
NationalityBritish
StatusClosed
Appointed08 December 2005(59 years after company formation)
Appointment Duration15 years, 6 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address17 Law Road
Dundee
Angus
DD3 6PZ
Scotland
Director NameGordon Greig Stevenson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years after company formation)
Appointment Duration11 years, 6 months (resigned 10 July 2000)
RoleMaster Printer
Correspondence Address19 Law Road
Dundee
Angus
DD3 6PZ
Scotland
Secretary NameMrs Daisy Clark Ritchie Stevenson
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years after company formation)
Appointment Duration11 years, 7 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Law Road
Dundee
Angus
DD3 6PZ
Scotland
Secretary NameFiona Greig Wheatley
NationalityBritish
StatusResigned
Appointed01 August 2000(53 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Law Road
Dundee
Angus
DD3 6PZ
Scotland

Contact

Telephone01382 322435
Telephone regionDundee

Location

Registered Address2 Lower Pleasance
Dundee
DD1 5QU
Scotland
ConstituencyDundee West
WardWest End

Shareholders

1.8k at £1Gordon G Stevenson (Printers) LTD
99.94%
Ordinary
1 at £1Daisy Clark Ritchie Stevenson
0.06%
Ordinary

Financials

Year2014
Net Worth-£31,584
Cash£3,359
Current Liabilities£35,400

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1,775
(5 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1,775
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,775
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,775
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,775
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,775
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Fiona Greig Wheatley on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Daisy Clark Ritchie Stevenson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Fiona Greig Wheatley on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Daisy Clark Ritchie Stevenson on 27 January 2010 (2 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 November 1997Auditor's resignation (1 page)
7 November 1997Auditor's resignation (1 page)
29 September 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
29 September 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
17 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)