Company NameScotprint Limited
DirectorsCharles Napier Watt and Stephen Watt
Company StatusLiquidation
Company NumberSC045424
CategoryPrivate Limited Company
Incorporation Date5 February 1968(56 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameCharles Napier Watt
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1989(21 years, 5 months after company formation)
Appointment Duration34 years, 9 months
RoleDirector Printer
Correspondence Address16 Cramond Park
Edinburgh
Midlothian
EH4 6PR
Scotland
Director NameStephen Watt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(31 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleManufacture
Correspondence Address32 Bonnington Grove
Edinburgh
Midlothian
EH6 4BL
Scotland
Secretary NameStephen Watt
NationalityBritish
StatusCurrent
Appointed29 March 1999(31 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleManufacture
Correspondence Address32 Bonnington Grove
Edinburgh
Midlothian
EH6 4BL
Scotland
Director NameNorman Colin Gray
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 1992)
RoleDirector Sales
Correspondence Address12 Murray Crescent
Perth
Perthshire
PH2 0HU
Scotland
Director NameNorman Robert Lawrence
NationalityBritish
StatusResigned
Appointed14 July 1989(21 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 July 1989)
RoleDirector Managing
Correspondence Address29 Winton Drive
Edinburgh
Midlothian
EH10 7EU
Scotland
Secretary NameKatrena Allan
NationalityBritish
StatusResigned
Appointed14 July 1989(21 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeech Cottage
Ecclesmachan
Broxburn
EH52 6NJ
Scotland
Director NameKatrena Allan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(23 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 March 1999)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressBeech Cottage
Ecclesmachan
Broxburn
EH52 6NJ
Scotland

Location

Registered AddressK P M G
Saltire Court, 20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year1997
Turnover£4,979,461
Gross Profit£1,958,081
Net Worth£608,344
Cash£6,052
Current Liabilities£3,043,853

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due6 September 2016 (overdue)

Filing History

1 July 1999Registered office changed on 01/07/99 from: struan house 16 corstorphine road murrayfield edinburgh EH12 6HN (1 page)
1 July 1999Registered office changed on 01/07/99 from: struan house 16 corstorphine road murrayfield edinburgh EH12 6HN (1 page)
24 June 1999Court order notice of winding up (1 page)
24 June 1999Notice of winding up order (1 page)
24 June 1999Appointment of a provisional liquidator (1 page)
24 June 1999Notice of winding up order (1 page)
24 June 1999Court order notice of winding up (1 page)
24 June 1999Appointment of a provisional liquidator (1 page)
27 May 1999Dec mort/charge * (5 pages)
27 May 1999Dec mort/charge * (5 pages)
5 May 1999Appointment of a provisional liquidator (1 page)
5 May 1999Appointment of a provisional liquidator (1 page)
14 April 1999Secretary resigned;director resigned (1 page)
14 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999Secretary resigned;director resigned (1 page)
14 April 1999Secretary resigned;director resigned (1 page)
14 April 1999Secretary resigned;director resigned (1 page)
22 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 October 1998Return made up to 23/08/98; full list of members (6 pages)
21 October 1998Return made up to 23/08/98; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1997Return made up to 23/08/97; full list of members (6 pages)
3 November 1997Return made up to 23/08/97; full list of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (15 pages)
28 July 1997Full accounts made up to 31 December 1996 (15 pages)
4 July 1997Partic of mort/charge * (5 pages)
4 July 1997Partic of mort/charge * (5 pages)
4 September 1996Return made up to 23/08/96; no change of members (4 pages)
4 September 1996Return made up to 23/08/96; no change of members (4 pages)
22 April 1996Full accounts made up to 31 December 1995 (15 pages)
22 April 1996Full accounts made up to 31 December 1995 (15 pages)
2 February 1996Alterations to a floating charge (10 pages)
2 February 1996Alterations to a floating charge (8 pages)
2 February 1996Alterations to a floating charge (8 pages)
2 February 1996Alterations to a floating charge (8 pages)
2 February 1996Alterations to a floating charge (8 pages)
2 February 1996Alterations to a floating charge (10 pages)
27 September 1995Return made up to 23/08/95; no change of members (4 pages)
27 September 1995Return made up to 23/08/95; no change of members (4 pages)