Company NameCaledonian Reprographics Limited
Company StatusDissolved
Company NumberSC047792
CategoryPrivate Limited Company
Incorporation Date30 July 1970(53 years, 8 months ago)
Dissolution Date8 March 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harpaul Dharwar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(38 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 08 March 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
Director NameAnna-Marie Vasili
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(18 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address43 Widford Road
Hunsdon
Ware
Hertfordshire
SG12 8NN
Director NameSidney Andrew Vasili
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(18 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address43 Widford Road
Hunsdon
Ware
Hertfordshire
SG12 8NN
Secretary NameMr Patrick Alastair Maclaren
NationalityBritish
StatusResigned
Appointed15 December 1988(18 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Dog Lane
Nether Whitacre Coleshill Birmingham
B46 2DU
Director NamePeter Stanley Fortune
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(34 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 May 2009)
RoleCompany Director
Correspondence Address39a St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Secretary NameIan McBrinn
NationalityBritish
StatusResigned
Appointed27 April 2005(34 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 January 2006)
RoleAccountant
Correspondence Address3 Goodwyns Vale
Muswell Hill
London
N10 2HA
Secretary NameHarpaul Dharwar
NationalityBritish
StatusResigned
Appointed20 January 2006(35 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland

Location

Registered AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Hmsl Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
16 December 2015Application to strike the company off the register (3 pages)
16 December 2015Application to strike the company off the register (3 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 January 2015Register(s) moved to registered office address Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 150,000
(4 pages)
15 January 2015Register(s) moved to registered office address Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 150,000
(4 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 150,000
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 150,000
(4 pages)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
14 January 2013Director's details changed for Mr Harpaul Dharwar on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Harpaul Dharwar on 1 January 2013 (2 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Mr Harpaul Dharwar on 1 January 2013 (2 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 January 2012Termination of appointment of Harpaul Dharwar as a secretary (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Termination of appointment of Harpaul Dharwar as a secretary (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Secretary's details changed for Paul Dharwar on 28 January 2011 (1 page)
28 January 2011Secretary's details changed for Paul Dharwar on 28 January 2011 (1 page)
26 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register inspection address has been changed (1 page)
18 December 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
18 December 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 June 2009Director appointed mr harpaul dharwar (1 page)
12 June 2009Director appointed mr harpaul dharwar (1 page)
22 May 2009Appointment terminated director peter fortune (1 page)
22 May 2009Appointment terminated director peter fortune (1 page)
7 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
7 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
1 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
5 February 2006New secretary appointed (2 pages)
5 February 2006New secretary appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (3 pages)
23 May 2005New secretary appointed (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New director appointed (3 pages)
23 May 2005Director resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (1 page)
30 April 2005Dec mort/charge * (2 pages)
30 April 2005Dec mort/charge * (2 pages)
30 April 2005Dec mort/charge * (2 pages)
30 April 2005Dec mort/charge * (2 pages)
30 April 2005Dec mort/charge * (2 pages)
30 April 2005Dec mort/charge * (2 pages)
30 April 2005Dec mort/charge * (2 pages)
30 April 2005Dec mort/charge * (2 pages)
27 January 2005Return made up to 31/12/04; full list of members (2 pages)
27 January 2005Return made up to 31/12/04; full list of members (2 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 November 2003Registered office changed on 19/11/03 from: c/o j bruce andrew & co glenfield auction market glenfield road paisley renfrewshire PA2 8TF (1 page)
19 November 2003Registered office changed on 19/11/03 from: c/o j bruce andrew & co glenfield auction market glenfield road paisley renfrewshire PA2 8TF (1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (1 page)
7 January 2003Total exemption full accounts made up to 31 March 2002 (1 page)
12 December 2002Registered office changed on 12/12/02 from: 27 ashburnham gardens south queensferry edinburgh EH30 9LB (1 page)
12 December 2002Registered office changed on 12/12/02 from: 27 ashburnham gardens south queensferry edinburgh EH30 9LB (1 page)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (3 pages)
28 December 2000Full accounts made up to 31 March 2000 (3 pages)
17 October 2000Registered office changed on 17/10/00 from: 25 dublin street edinburgh EH1 3PB (1 page)
17 October 2000Registered office changed on 17/10/00 from: 25 dublin street edinburgh EH1 3PB (1 page)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 December 1996Full accounts made up to 31 March 1996 (3 pages)
5 December 1996Full accounts made up to 31 March 1996 (3 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (3 pages)
15 November 1995Full accounts made up to 31 March 1995 (3 pages)
26 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
24 March 1987Full accounts made up to 31 March 1986 (12 pages)
24 March 1987Full accounts made up to 31 March 1986 (12 pages)
24 March 1987Return made up to 15/12/86; full list of members (6 pages)
24 March 1987Return made up to 15/12/86; full list of members (6 pages)
30 July 1983Accounts made up to 31 March 1982 (9 pages)
30 July 1983Accounts made up to 31 March 1982 (9 pages)
29 July 1983Accounts made up to 31 March 1981 (9 pages)
29 July 1983Accounts made up to 31 March 1981 (9 pages)
30 July 1970Incorporation (11 pages)
30 July 1970Incorporation (11 pages)