Company NameIvanhoe Printing Company Limited
DirectorsIain Clark Little and Keith Cockburn
Company StatusLiquidation
Company NumberSC038278
CategoryPrivate Limited Company
Incorporation Date24 December 1962(60 years, 12 months ago)

Business Activity

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

Directors

Secretary NameIain Clark Little
NationalityBritish
StatusCurrent
Appointed09 February 1999(36 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 204 New Street
Musselburgh
Midlothian
EH21 6EL
Scotland
Director NameIain Clark Little
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(39 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 204 New Street
Musselburgh
Midlothian
EH21 6EL
Scotland
Director NameMr Keith Cockburn
Date of BirthMarch 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(55 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRsm Uk Third Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameFrederick Joseph Little
NationalityBritish
StatusResigned
Appointed05 July 1988(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 1990)
RolePrinter
Correspondence Address241 North High Street
Musselburgh
Midlothian
EH21 6BQ
Scotland
Director NameJames Clark Little
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1988(25 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 February 2005)
RolePrinter
Correspondence Address1 Riverside Gardens
Musselburgh
Midlothian
EH21 6NN
Scotland
Director NameGeorge Robert Fairley Sutherland
Date of BirthFebruary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1988(25 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 February 1999)
RoleCompany Director
Correspondence Address7 Durham Square
Edinburgh
Midlothian
EH15 1PS
Scotland
Secretary NameGeorge Robert Fairley Sutherland
NationalityBritish
StatusResigned
Appointed05 July 1988(25 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 February 1999)
RoleCompany Director
Correspondence Address7 Durham Square
Edinburgh
Midlothian
EH15 1PS
Scotland
Director NameMr John Hopkinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(36 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 21 December 2017)
RolePrinter
Country of ResidenceScotland
Correspondence Address12 St. Germains Corner
Tranent
East Lothian
EH33 1FF
Scotland

Contact

Websiteivanhoeprinters.com
Email address[email protected]
Telephone0131 6658444
Telephone regionEdinburgh

Location

Registered AddressRsm Uk Third Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1.6k at £1Iain Clark Little
50.00%
Ordinary
1.6k at £1John Hopkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£76,101
Cash£29,482
Current Liabilities£215,331

Accounts

Latest Accounts31 March 2021 (2 years, 8 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2022 (1 year, 6 months ago)
Next Return Due16 June 2023 (overdue)

Charges

25 February 2020Delivered on: 27 February 2020
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Riverside works, station road, eskmills, musselburgh, EH21 7PE registered under title number MID196692.
Outstanding
21 February 2020Delivered on: 24 February 2020
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding
19 January 2018Delivered on: 22 January 2018
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Particulars: All and whole the subjects known as and forming riverside works, station road, eskmills, musselburgh EH21 7PE.. For further information please see the instrument.
Outstanding
21 December 2017Delivered on: 22 December 2017
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Particulars: N/A.
Outstanding
14 December 2017Delivered on: 22 December 2017
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
7 January 2011Delivered on: 12 January 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Riverside works eskmills industrial estate musselburgh.
Outstanding
25 October 2010Delivered on: 3 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 July 2021Delivered on: 30 July 2021
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Particulars: All and whole the subjects known as and forming riverside works, station road, eskmills, musselburgh, EH21 7PE and being the subjects registered in the land register under title number. MID196692.
Outstanding
6 July 2021Delivered on: 9 July 2021
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 24 December 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Riverside works, 6/1 station road, eskmills, musselburgh, EH217PE.
Outstanding
18 December 2020Delivered on: 22 December 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
31 October 1980Delivered on: 4 November 1980
Satisfied on: 17 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Riverside works, esk mills, musselburgh.
Fully Satisfied
13 August 1975Delivered on: 18 August 1975
Satisfied on: 26 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied

Filing History

24 August 2022Registered office address changed from Riverside Works Station Road Eskmills Musselburgh EH21 7PE Scotland to Rsm Uk Third Floor 2 Semple Street Edinburgh EH3 8BL on 24 August 2022 (2 pages)
23 August 2022Court order in a winding-up (& Court Order attachment) (4 pages)
9 August 2022Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
26 July 2022Satisfaction of charge SC0382780010 in full (4 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 July 2021Registration of charge SC0382780013, created on 15 July 2021 (6 pages)
19 July 2021Alterations to floating charge SC0382780010 (14 pages)
14 July 2021Alterations to floating charge SC0382780012 (14 pages)
9 July 2021Registration of charge SC0382780012, created on 6 July 2021 (8 pages)
8 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 December 2020Registration of charge SC0382780011, created on 23 December 2020 (7 pages)
22 December 2020Registration of charge SC0382780010, created on 18 December 2020 (14 pages)
21 December 2020Satisfaction of charge SC0382780009 in full (1 page)
21 December 2020Satisfaction of charge SC0382780008 in full (1 page)
9 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 April 2020Satisfaction of charge SC0382780006 in full (1 page)
27 April 2020Satisfaction of charge SC0382780007 in full (1 page)
18 March 2020Satisfaction of charge SC0382780005 in full (1 page)
18 March 2020Satisfaction of charge 4 in full (1 page)
27 February 2020Registration of charge SC0382780009, created on 25 February 2020 (3 pages)
24 February 2020Registration of charge SC0382780008, created on 21 February 2020 (5 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
14 January 2019Appointment of Mr Keith Cockburn as a director on 1 April 2018 (2 pages)
25 July 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (3 pages)
29 June 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
13 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
23 January 2018Alterations to floating charge SC0382780006 (14 pages)
22 January 2018Registration of charge SC0382780007, created on 19 January 2018 (6 pages)
15 January 2018Alterations to floating charge SC0382780005 (12 pages)
22 December 2017Cessation of John Hopkinson as a person with significant control on 21 December 2017 (1 page)
22 December 2017Registration of charge SC0382780006, created on 21 December 2017 (8 pages)
22 December 2017Registration of charge SC0382780005, created on 14 December 2017 (10 pages)
22 December 2017Satisfaction of charge 3 in full (1 page)
22 December 2017Termination of appointment of John Hopkinson as a director on 21 December 2017 (1 page)
22 December 2017Registration of charge SC0382780005, created on 14 December 2017 (10 pages)
22 December 2017Notification of Ivanhoe Caledonian Printing Company Limited as a person with significant control on 21 December 2017 (2 pages)
22 December 2017Termination of appointment of John Hopkinson as a director on 21 December 2017 (1 page)
22 December 2017Cessation of Iain Clark Little as a person with significant control on 21 December 2017 (1 page)
22 December 2017Registration of charge SC0382780006, created on 21 December 2017 (8 pages)
22 December 2017Cessation of Iain Clark Little as a person with significant control on 21 December 2017 (1 page)
22 December 2017Cessation of John Hopkinson as a person with significant control on 21 December 2017 (1 page)
22 December 2017Satisfaction of charge 3 in full (1 page)
22 December 2017Notification of Ivanhoe Caledonian Printing Company Limited as a person with significant control on 21 December 2017 (2 pages)
11 October 2017Registered office address changed from Riverside Works Eskmills Musselburgh to Riverside Works Station Road Eskmills Musselburgh EH21 7PE on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Riverside Works Eskmills Musselburgh to Riverside Works Station Road Eskmills Musselburgh EH21 7PE on 11 October 2017 (1 page)
14 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,226
(5 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,226
(5 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,226
(5 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,226
(5 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,226
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 July 2014Director's details changed for Iain Clark Little on 2 June 2014 (2 pages)
3 July 2014Director's details changed for John Hopkinson on 2 June 2014 (2 pages)
3 July 2014Director's details changed for John Hopkinson on 2 June 2014 (2 pages)
3 July 2014Director's details changed for John Hopkinson on 2 June 2014 (2 pages)
3 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,226
(5 pages)
3 July 2014Director's details changed for Iain Clark Little on 2 June 2014 (2 pages)
3 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,226
(5 pages)
3 July 2014Director's details changed for Iain Clark Little on 2 June 2014 (2 pages)
3 July 2014Secretary's details changed for Iain Clark Little on 2 June 2014 (1 page)
3 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,226
(5 pages)
3 July 2014Secretary's details changed for Iain Clark Little on 2 June 2014 (1 page)
3 July 2014Secretary's details changed for Iain Clark Little on 2 June 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 June 2012Director's details changed for John Hopkinson on 2 June 2012 (2 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for John Hopkinson on 2 June 2012 (2 pages)
12 June 2012Director's details changed for John Hopkinson on 2 June 2012 (2 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 July 2010Director's details changed for John Hopkinson on 2 June 2010 (2 pages)
16 July 2010Director's details changed for Iain Clark Little on 2 June 2010 (2 pages)
16 July 2010Director's details changed for John Hopkinson on 2 June 2010 (2 pages)
16 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Iain Clark Little on 2 June 2010 (2 pages)
16 July 2010Director's details changed for John Hopkinson on 2 June 2010 (2 pages)
16 July 2010Director's details changed for Iain Clark Little on 2 June 2010 (2 pages)
16 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2009Return made up to 02/06/09; full list of members (4 pages)
28 July 2009Return made up to 02/06/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 September 2008Return made up to 02/06/08; full list of members (4 pages)
16 September 2008Return made up to 02/06/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 June 2007Return made up to 02/06/07; full list of members (3 pages)
19 June 2007Return made up to 02/06/07; full list of members (3 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 June 2006Return made up to 02/06/06; full list of members (8 pages)
12 June 2006Return made up to 02/06/06; full list of members (8 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 May 2005Return made up to 02/06/05; full list of members (7 pages)
20 May 2005Return made up to 02/06/05; full list of members (7 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
8 June 2004Return made up to 02/06/04; full list of members (7 pages)
8 June 2004Return made up to 02/06/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
23 February 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
5 June 2003Return made up to 02/06/03; full list of members (7 pages)
5 June 2003Return made up to 02/06/03; full list of members (7 pages)
12 March 2003Accounts for a small company made up to 31 October 2002 (9 pages)
12 March 2003Accounts for a small company made up to 31 October 2002 (9 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Memorandum and Articles of Association (1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 July 2002Memorandum and Articles of Association (1 page)
18 June 2002Return made up to 02/06/02; full list of members (7 pages)
18 June 2002Return made up to 02/06/02; full list of members (7 pages)
21 February 2002Accounts for a small company made up to 31 October 2001 (8 pages)
21 February 2002Accounts for a small company made up to 31 October 2001 (8 pages)
10 July 2001Return made up to 02/06/01; full list of members (6 pages)
10 July 2001Return made up to 02/06/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 June 2000Return made up to 02/06/00; full list of members (6 pages)
8 June 2000Return made up to 02/06/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 June 1999Return made up to 02/06/99; full list of members (6 pages)
15 June 1999Return made up to 02/06/99; full list of members (6 pages)
17 February 1999£ ic 4300/3226 09/02/99 £ sr 1074@1=1074 (2 pages)
17 February 1999£ ic 4300/3226 09/02/99 £ sr 1074@1=1074 (2 pages)
12 February 1999Memorandum and Articles of Association (15 pages)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Memorandum and Articles of Association (15 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned;director resigned (1 page)
4 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 June 1998Return made up to 02/06/98; full list of members (6 pages)
4 June 1998Return made up to 02/06/98; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
18 June 1997Return made up to 12/06/97; no change of members (4 pages)
18 June 1997Return made up to 12/06/97; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 July 1996Return made up to 17/06/96; no change of members (4 pages)
2 July 1996Return made up to 17/06/96; no change of members (4 pages)
4 November 1980Particulars of mortgage/charge (3 pages)
4 November 1980Particulars of mortgage/charge (3 pages)
18 August 1975Particulars of mortgage/charge (3 pages)
18 August 1975Particulars of mortgage/charge (3 pages)