Musselburgh
Midlothian
EH21 6EL
Scotland
Director Name | Iain Clark Little |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(39 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 204 New Street Musselburgh Midlothian EH21 6EL Scotland |
Director Name | Mr Keith Cockburn |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rsm Uk Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Frederick Joseph Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1988(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 1990) |
Role | Printer |
Correspondence Address | 241 North High Street Musselburgh Midlothian EH21 6BQ Scotland |
Director Name | James Clark Little |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1988(25 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 February 2005) |
Role | Printer |
Correspondence Address | 1 Riverside Gardens Musselburgh Midlothian EH21 6NN Scotland |
Director Name | George Robert Fairley Sutherland |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1988(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 February 1999) |
Role | Company Director |
Correspondence Address | 7 Durham Square Edinburgh Midlothian EH15 1PS Scotland |
Secretary Name | George Robert Fairley Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1988(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 February 1999) |
Role | Company Director |
Correspondence Address | 7 Durham Square Edinburgh Midlothian EH15 1PS Scotland |
Director Name | Mr John Hopkinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(36 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 21 December 2017) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 12 St. Germains Corner Tranent East Lothian EH33 1FF Scotland |
Website | ivanhoeprinters.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6658444 |
Telephone region | Edinburgh |
Registered Address | Rsm Uk Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1.6k at £1 | Iain Clark Little 50.00% Ordinary |
---|---|
1.6k at £1 | John Hopkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,101 |
Cash | £29,482 |
Current Liabilities | £215,331 |
Latest Accounts | 31 March 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 16 June 2023 (overdue) |
25 February 2020 | Delivered 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 2020 | Delivered on: 24 February 2020 Persons entitled: Lowry Capital Limited Classification: A registered charge Outstanding |
19 January 2018 | Delivered 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 2017 | Delivered on: 22 December 2017 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Particulars: N/A. Outstanding |
14 December 2017 | Delivered on: 22 December 2017 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
7 January 2011 | Delivered 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 2010 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 9 July 2021 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
23 December 2020 | Delivered 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 2020 | Delivered on: 22 December 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
31 October 1980 | Delivered 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 1975 | Delivered 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 |
24 August 2022 | Registered 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 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
9 August 2022 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
26 July 2022 | Satisfaction of charge SC0382780010 in full (4 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 July 2021 | Registration of charge SC0382780013, created on 15 July 2021 (6 pages) |
19 July 2021 | Alterations to floating charge SC0382780010 (14 pages) |
14 July 2021 | Alterations to floating charge SC0382780012 (14 pages) |
9 July 2021 | Registration of charge SC0382780012, created on 6 July 2021 (8 pages) |
8 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 December 2020 | Registration of charge SC0382780011, created on 23 December 2020 (7 pages) |
22 December 2020 | Registration of charge SC0382780010, created on 18 December 2020 (14 pages) |
21 December 2020 | Satisfaction of charge SC0382780009 in full (1 page) |
21 December 2020 | Satisfaction of charge SC0382780008 in full (1 page) |
9 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
27 April 2020 | Satisfaction of charge SC0382780006 in full (1 page) |
27 April 2020 | Satisfaction of charge SC0382780007 in full (1 page) |
18 March 2020 | Satisfaction of charge SC0382780005 in full (1 page) |
18 March 2020 | Satisfaction of charge 4 in full (1 page) |
27 February 2020 | Registration of charge SC0382780009, created on 25 February 2020 (3 pages) |
24 February 2020 | Registration of charge SC0382780008, created on 21 February 2020 (5 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Mr Keith Cockburn as a director on 1 April 2018 (2 pages) |
25 July 2018 | Current accounting period extended from 31 October 2018 to 31 March 2019 (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
23 January 2018 | Alterations to floating charge SC0382780006 (14 pages) |
22 January 2018 | Registration of charge SC0382780007, created on 19 January 2018 (6 pages) |
15 January 2018 | Alterations to floating charge SC0382780005 (12 pages) |
22 December 2017 | Cessation of John Hopkinson as a person with significant control on 21 December 2017 (1 page) |
22 December 2017 | Registration of charge SC0382780006, created on 21 December 2017 (8 pages) |
22 December 2017 | Registration of charge SC0382780005, created on 14 December 2017 (10 pages) |
22 December 2017 | Satisfaction of charge 3 in full (1 page) |
22 December 2017 | Termination of appointment of John Hopkinson as a director on 21 December 2017 (1 page) |
22 December 2017 | Registration of charge SC0382780005, created on 14 December 2017 (10 pages) |
22 December 2017 | Notification of Ivanhoe Caledonian Printing Company Limited as a person with significant control on 21 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of John Hopkinson as a director on 21 December 2017 (1 page) |
22 December 2017 | Cessation of Iain Clark Little as a person with significant control on 21 December 2017 (1 page) |
22 December 2017 | Registration of charge SC0382780006, created on 21 December 2017 (8 pages) |
22 December 2017 | Cessation of Iain Clark Little as a person with significant control on 21 December 2017 (1 page) |
22 December 2017 | Cessation of John Hopkinson as a person with significant control on 21 December 2017 (1 page) |
22 December 2017 | Satisfaction of charge 3 in full (1 page) |
22 December 2017 | Notification of Ivanhoe Caledonian Printing Company Limited as a person with significant control on 21 December 2017 (2 pages) |
11 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 July 2014 | Director's details changed for Iain Clark Little on 2 June 2014 (2 pages) |
3 July 2014 | Director's details changed for John Hopkinson on 2 June 2014 (2 pages) |
3 July 2014 | Director's details changed for John Hopkinson on 2 June 2014 (2 pages) |
3 July 2014 | Director's details changed for John Hopkinson on 2 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Iain Clark Little on 2 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Iain Clark Little on 2 June 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Iain Clark Little on 2 June 2014 (1 page) |
3 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Iain Clark Little on 2 June 2014 (1 page) |
3 July 2014 | Secretary's details changed for Iain Clark Little on 2 June 2014 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 June 2012 | Director's details changed for John Hopkinson on 2 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Director's details changed for John Hopkinson on 2 June 2012 (2 pages) |
12 June 2012 | Director's details changed for John Hopkinson on 2 June 2012 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 July 2010 | Director's details changed for John Hopkinson on 2 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Iain Clark Little on 2 June 2010 (2 pages) |
16 July 2010 | Director's details changed for John Hopkinson on 2 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Iain Clark Little on 2 June 2010 (2 pages) |
16 July 2010 | Director's details changed for John Hopkinson on 2 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Iain Clark Little on 2 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 September 2008 | Return made up to 02/06/08; full list of members (4 pages) |
16 September 2008 | Return made up to 02/06/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
12 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 May 2005 | Return made up to 02/06/05; full list of members (7 pages) |
20 May 2005 | Return made up to 02/06/05; full list of members (7 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
8 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
5 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
5 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
12 March 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
12 March 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Memorandum and Articles of Association (1 page) |
9 July 2002 | Resolutions
|
9 July 2002 | Memorandum and Articles of Association (1 page) |
18 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
21 February 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
21 February 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
10 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
8 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
8 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
15 June 1999 | Return 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 1999 | Memorandum and Articles of Association (15 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Memorandum and Articles of Association (15 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
4 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
4 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
4 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
4 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
18 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 July 1996 | Return made up to 17/06/96; no change of members (4 pages) |
2 July 1996 | Return made up to 17/06/96; no change of members (4 pages) |
4 November 1980 | Particulars of mortgage/charge (3 pages) |
4 November 1980 | Particulars of mortgage/charge (3 pages) |
18 August 1975 | Particulars of mortgage/charge (3 pages) |
18 August 1975 | Particulars of mortgage/charge (3 pages) |