Company NameWishaw Printing Company Limited
DirectorJohn Robertson Reid
Company StatusLiquidation
Company NumberSC068215
CategoryPrivate Limited Company
Incorporation Date31 May 1979(44 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameJohn Robertson Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1988(9 years, 2 months after company formation)
Appointment Duration35 years, 8 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressClyde House
Riverside Road
Kirkfieldbank
Lanark
ML11 9JR
Scotland
Secretary NameDrymen Road Company Secretaries Limited (Corporation)
StatusCurrent
Appointed31 October 2006(27 years, 5 months after company formation)
Appointment Duration17 years, 6 months
Correspondence AddressTitanium House Kings Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameOwen James Ness
NationalityBritish
StatusResigned
Appointed17 August 1988(9 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address95 Stewarton Street
Wishaw
Lanarkshire
ML2 8AG
Scotland
Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(23 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2006)
RolePharmacist
Country of ResidenceScotland
Correspondence Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2006)
Correspondence Address130 St Vincent Street
Glasgow
Lanarkshire
G2 5SE
Scotland

Location

Registered AddressC/O Office 20 Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Financials

Year2012
Net Worth£9,551
Cash£2,336
Current Liabilities£120,308

Accounts

Latest Accounts30 April 2012 (12 years ago)
Next Accounts Due31 January 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due7 August 2016 (overdue)

Filing History

26 April 2013Court order notice of winding up (1 page)
26 April 2013Notice of winding up order (1 page)
26 April 2013Court order notice of winding up (1 page)
26 April 2013Notice of winding up order (1 page)
16 April 2013Registered office address changed from Titanium House Kings Inch Place Renfrew PA4 8WF on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from Titanium House Kings Inch Place Renfrew PA4 8WF on 16 April 2013 (2 pages)
18 January 2013Second filing of AR01 previously delivered to Companies House made up to 24 July 2012 (15 pages)
18 January 2013Second filing of AR01 previously delivered to Companies House made up to 24 July 2012 (15 pages)
24 December 2012Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2012 (2 pages)
24 December 2012Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2012 (2 pages)
24 December 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland on 24 December 2012 (1 page)
24 December 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland on 24 December 2012 (1 page)
29 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 July 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 31 July 2012 (1 page)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 18/01/2013
(5 pages)
31 July 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 31 July 2012 (1 page)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 18/01/2013
(5 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 August 2011Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2011 (2 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
16 August 2011Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2011 (2 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
31 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2010 (2 pages)
31 August 2010Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 August 2009Return made up to 24/07/09; full list of members (3 pages)
4 August 2009Return made up to 24/07/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 August 2008Return made up to 24/07/08; full list of members (3 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Return made up to 24/07/08; full list of members (3 pages)
21 August 2008Location of register of members (1 page)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
30 August 2007Return made up to 24/07/07; full list of members (6 pages)
30 August 2007Return made up to 24/07/07; full list of members (6 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
30 October 2006Registered office changed on 30/10/06 from: 79-109 glasgow road blantyre glasgow G72 0LY (1 page)
30 October 2006Registered office changed on 30/10/06 from: 79-109 glasgow road blantyre glasgow G72 0LY (1 page)
24 July 2006Return made up to 24/07/06; full list of members (2 pages)
24 July 2006Return made up to 24/07/06; full list of members (2 pages)
12 June 2006Accounts for a small company made up to 30 April 2006 (6 pages)
12 June 2006Accounts for a small company made up to 30 April 2006 (6 pages)
8 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
8 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Return made up to 24/07/05; full list of members (2 pages)
31 August 2005Return made up to 24/07/05; full list of members (2 pages)
31 August 2005Location of register of members (1 page)
10 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
10 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
29 July 2004Return made up to 24/07/04; full list of members (7 pages)
29 July 2004Return made up to 24/07/04; full list of members (7 pages)
22 October 2003New secretary appointed (1 page)
22 October 2003Return made up to 24/07/03; full list of members (7 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Return made up to 24/07/03; full list of members (7 pages)
22 October 2003New secretary appointed (1 page)
22 October 2003Secretary resigned (1 page)
22 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
22 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
23 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
23 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
8 August 2002Return made up to 24/07/02; full list of members (6 pages)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (3 pages)
8 August 2002Return made up to 24/07/02; full list of members (6 pages)
6 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
6 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
6 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(6 pages)
6 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(6 pages)
28 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
1 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
1 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 August 1999Return made up to 24/07/99; no change of members (4 pages)
12 August 1999Return made up to 24/07/99; no change of members (4 pages)
6 August 1998Return made up to 24/07/98; no change of members (4 pages)
6 August 1998Return made up to 24/07/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 April 1998Company name changed thermo-specialists (scotland) li mited\certificate issued on 14/04/98 (2 pages)
9 April 1998Company name changed thermo-specialists (scotland) li mited\certificate issued on 14/04/98 (2 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 July 1997Return made up to 24/07/97; full list of members (6 pages)
28 July 1997Return made up to 24/07/97; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 August 1996Return made up to 24/07/96; no change of members (6 pages)
7 August 1996Return made up to 24/07/96; no change of members (6 pages)
27 February 1996Auditor's resignation (1 page)
27 February 1996Auditor's resignation (1 page)
4 August 1995Return made up to 24/07/95; no change of members (8 pages)
4 August 1995Return made up to 24/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 October 1986Director resigned;new director appointed (2 pages)
27 October 1986Director resigned;new director appointed (2 pages)
31 May 1979Certificate of incorporation (1 page)
31 May 1979Incorporation (15 pages)
31 May 1979Certificate of incorporation (1 page)
31 May 1979Incorporation (15 pages)