Company NameTom Super Printing And Supplies Limited
Company StatusDissolved
Company NumberSC051581
CategoryPrivate Limited Company
Incorporation Date16 October 1972(51 years, 5 months ago)
Dissolution Date15 September 2022 (1 year, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Super
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1989(16 years, 4 months after company formation)
Appointment Duration33 years, 7 months (closed 15 September 2022)
RoleSales Director
Country of ResidenceScotland
Correspondence Address23 Grieve Croft
Silverwood
Bothwell
G71 8LU
Scotland
Director NameMrs Caroline Anne Keeney
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(20 years, 11 months after company formation)
Appointment Duration28 years, 11 months (closed 15 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables
Barncluith Road
Hamilton
Lanarkshire
ML3 7UG
Scotland
Director NameMarion Super
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(20 years, 11 months after company formation)
Appointment Duration28 years, 11 months (closed 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Mote Hill
The Park
Hamilton
Lanarkshire
ML3 6EF
Scotland
Secretary NameMartin Super
NationalityBritish
StatusClosed
Appointed24 June 2004(31 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 15 September 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address23 Grieve Croft
Silverwood
Bothwell
G71 8LU
Scotland
Director NameTeresa Super
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1989(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1993)
RolePrinter
Correspondence AddressWamphray Mill
Moffat
DG10 9NP
Scotland
Director NameTom Super
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1989(16 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 1999)
RolePrinter
Correspondence Address68 Mote Hill
The Park
Hamilton
Lanarkshire
ML3 6EF
Scotland
Secretary NameTeresa Super
NationalityBritish
StatusResigned
Appointed22 February 1989(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWamphray Mill
Moffat
DG10 9NP
Scotland
Secretary NameCaroline Super
NationalityBritish
StatusResigned
Appointed30 September 1993(20 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1999)
RoleDirector & Co Sec
Correspondence Address68 Mote Hill
The Park
Hamilton
Lanarkshire
ML3 6EF
Scotland
Secretary NameTeresa Super
NationalityBritish
StatusResigned
Appointed30 June 1999(26 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 June 2004)
RoleSecretary
Correspondence Address68 Mote Hill
Hamilton
Lanarkshire
ML3 6EF
Scotland

Contact

Websiteinkspot.uk.com
Telephone01698 286401
Telephone regionMotherwell

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50.5k at £1Martin Super
50.50%
Ordinary
24.3k at £1Caroline Keeney
24.25%
Ordinary
24.3k at £1Marion Super
24.25%
Ordinary
1000 at £1Teresa Super
1.00%
Ordinary

Financials

Year2014
Net Worth£559,849
Cash£111,082
Current Liabilities£77,150

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

2 April 1992Delivered on: 2 April 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 poles and 20 square yards registered in the land register lan 82714.
Outstanding
27 September 1990Delivered on: 16 October 1990
Persons entitled: Hamilton District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop premises northeast of cadzow street hamilton, lan 19575 23/31 castle street hamilton.
Outstanding
3 September 1990Delivered on: 11 September 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23/31 castle street hamilton.
Outstanding
10 March 1986Delivered on: 13 March 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24/30 cadzow street hamilton.
Outstanding
29 November 1982Delivered on: 16 December 1982
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The star hotel, 23/31 castle street hamilton.
Outstanding
13 November 1978Delivered on: 17 November 1978
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
25 March 1991Delivered on: 8 April 1991
Satisfied on: 13 September 1995
Persons entitled: British Coal Enterprises LTD

Classification: Standard security
Secured details: £25,000 and all other sums due or to become due.
Particulars: Workshop north east of cadzow st hamilton lan 19575.
Fully Satisfied
25 March 1991Delivered on: 8 April 1991
Satisfied on: 13 September 1995
Persons entitled: British Coal Enterprises LTD

Classification: Standard security
Secured details: £25,000 and all other sums due or to become due.
Particulars: Star hotel 23-31 castle st hamilton.
Fully Satisfied

Filing History

13 July 2020Registered office address changed from 27-31 Castle Street Hamilton Lanarkshire ML3 6BU to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 13 July 2020 (2 pages)
13 July 2020Court order in a winding-up (& Court Order attachment) (4 pages)
29 June 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
9 January 2020Voluntary strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (3 pages)
31 January 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 January 2019Previous accounting period shortened from 30 April 2019 to 30 November 2018 (1 page)
4 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(6 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(6 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(6 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(6 pages)
21 October 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
21 October 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
4 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100,000
(6 pages)
4 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100,000
(6 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Caroline Keeney on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Caroline Keeney on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Martin Super on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Marion Super on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Martin Super on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Marion Super on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 January 2009Return made up to 12/11/08; full list of members (4 pages)
15 January 2009Return made up to 12/11/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 November 2007Return made up to 12/11/07; full list of members (3 pages)
19 November 2007Return made up to 12/11/07; full list of members (3 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
13 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 November 2006Return made up to 12/11/06; full list of members (3 pages)
20 November 2006Return made up to 12/11/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 November 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 November 2004Return made up to 12/11/04; full list of members (8 pages)
17 November 2004Return made up to 12/11/04; full list of members (8 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 June 2004Secretary resigned (1 page)
18 November 2003Return made up to 12/11/03; full list of members (8 pages)
18 November 2003Return made up to 12/11/03; full list of members (8 pages)
16 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
16 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
22 November 2002Return made up to 12/11/02; full list of members (8 pages)
22 November 2002Return made up to 12/11/02; full list of members (8 pages)
19 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
19 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
14 November 2001Return made up to 12/11/01; full list of members (8 pages)
14 November 2001Return made up to 12/11/01; full list of members (8 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
30 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
30 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 November 2000Return made up to 12/11/00; full list of members (8 pages)
16 November 2000Return made up to 12/11/00; full list of members (8 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
15 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
11 December 1998Return made up to 12/11/98; change of members (6 pages)
11 December 1998Return made up to 12/11/98; change of members (6 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 November 1997Return made up to 12/11/97; no change of members (4 pages)
16 November 1997Return made up to 12/11/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 November 1996Return made up to 12/11/96; full list of members (6 pages)
26 November 1996Return made up to 12/11/96; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
2 May 1996Accounting reference date extended from 31/12/95 to 30/04/96 (2 pages)
2 May 1996Accounting reference date extended from 31/12/95 to 30/04/96 (2 pages)
23 November 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1994Return made up to 12/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1994Return made up to 12/11/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
20 November 1992Return made up to 12/11/92; no change of members (4 pages)
18 November 1991Return made up to 12/11/91; no change of members (4 pages)
20 November 1990Return made up to 12/11/90; full list of members (6 pages)
19 July 1989Return made up to 22/02/89; full list of members (6 pages)
16 October 1972Certificate of incorporation (1 page)
16 October 1972Incorporation (10 pages)