Dundee
DD1 3JT
Scotland
Director Name | Catriona Helen Cecelia Campbell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(10 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1994) |
Role | Non Executive Manageress |
Correspondence Address | Currburn Farm Yetholm Kelso Roxburghshire |
Director Name | John Spence Swan |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | Westview Monimail Road Letham Fife KY7 7RR Scotland |
Director Name | Pauline Dolores Swan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | Westview Letham Fife KY7 7RR Scotland |
Secretary Name | Pauline Dolores Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | Westview Letham Fife KY7 7RR Scotland |
Director Name | Jemima McCluskey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(15 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Eglinton Crescent Edinburgh EH12 5BY Scotland |
Director Name | Mark Robert McCluskey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(15 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Eglinton Crescent Edinburgh EH12 5BY Scotland |
Secretary Name | Mark Robert McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(15 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Eglinton Crescent Edinburgh EH12 5BY Scotland |
Website | mcsquaredprint.co.uk |
---|---|
Telephone | 0131 5230400 |
Telephone region | Edinburgh |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
2k at £1 | Catyans LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £199,056 |
Cash | £3,335 |
Current Liabilities | £395,666 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 March 2019 | Delivered on: 29 March 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
30 January 2014 | Delivered on: 7 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 January 2014 | Delivered on: 4 February 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 May 2019 | Delivered on: 23 May 2019 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
10 April 1995 | Delivered on: 20 April 1995 Satisfied on: 7 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
15 October 1993 | Delivered on: 27 October 1993 Satisfied on: 15 March 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Two dundas street, edinburgh. Fully Satisfied |
19 June 1992 | Delivered on: 25 June 1992 Satisfied on: 15 March 1995 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. Fully Satisfied |
21 November 1983 | Delivered on: 2 December 1983 Satisfied on: 11 October 1993 Persons entitled: Barclays Bank PLC Classification: Bond & 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 |
23 November 1979 | Delivered on: 28 November 1979 Satisfied on: 22 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
9 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2023 | Final account prior to dissolution in a winding-up by the court (15 pages) |
17 May 2021 | Registered office address changed from 2nd Floor Excel House 30 Semple Street Edinburgh EH3 8BL to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021 (2 pages) |
25 November 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
25 November 2019 | Registered office address changed from 33 West Bowling Green Street Edinburgh EH6 5NX Scotland to 2nd Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 25 November 2019 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
6 June 2019 | Alterations to floating charge SC0688520009 (42 pages) |
3 June 2019 | Alterations to floating charge SC0688520010 (23 pages) |
23 May 2019 | Registration of charge SC0688520010, created on 17 May 2019 (15 pages) |
22 May 2019 | Alterations to floating charge SC0688520006 (74 pages) |
11 April 2019 | Alterations to floating charge SC0688520009 (47 pages) |
11 April 2019 | Alterations to floating charge SC0688520006 (51 pages) |
10 April 2019 | Alterations to floating charge SC0688520007 (97 pages) |
29 March 2019 | Registration of charge SC0688520009, created on 27 March 2019 (29 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 June 2016 | Registered office address changed from 17 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to 33 West Bowling Green Street Edinburgh EH6 5NX on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 17 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to 33 West Bowling Green Street Edinburgh EH6 5NX on 3 June 2016 (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 February 2014 | Termination of appointment of Mark Mccluskey as a secretary (1 page) |
25 February 2014 | Termination of appointment of Jemima Mccluskey as a director (1 page) |
25 February 2014 | Termination of appointment of Mark Mccluskey as a secretary (1 page) |
25 February 2014 | Termination of appointment of Mark Mccluskey as a director (1 page) |
25 February 2014 | Termination of appointment of Mark Mccluskey as a director (1 page) |
25 February 2014 | Termination of appointment of Jemima Mccluskey as a director (1 page) |
7 February 2014 | Registration of charge 0688520008 (20 pages) |
7 February 2014 | Registration of charge 0688520008 (20 pages) |
7 February 2014 | Satisfaction of charge 5 in full (1 page) |
7 February 2014 | Satisfaction of charge 5 in full (1 page) |
4 February 2014 | Registration of charge 0688520007 (9 pages) |
4 February 2014 | Registration of charge 0688520007 (9 pages) |
31 January 2014 | Registration of charge 0688520006 (18 pages) |
31 January 2014 | Registration of charge 0688520006 (18 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 January 2014 | Appointment of Mr John Barclay Griffiths as a director (2 pages) |
14 January 2014 | Appointment of Mr John Barclay Griffiths as a director (2 pages) |
28 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 July 2010 | Director's details changed for Jemima Mccluskey on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Jemima Mccluskey on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Robert Mccluskey on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Robert Mccluskey on 12 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
7 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 13 randolph place edinburgh EH3 7TA (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 13 randolph place edinburgh EH3 7TA (1 page) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
25 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members
|
15 July 2004 | Return made up to 12/07/04; full list of members
|
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
17 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
5 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 July 2001 | Return made up to 12/07/01; no change of members (6 pages) |
19 July 2001 | Return made up to 12/07/01; no change of members (6 pages) |
27 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
27 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
11 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
11 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
13 July 1999 | Return made up to 12/07/99; no change of members
|
13 July 1999 | Return made up to 12/07/99; no change of members
|
28 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
28 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
6 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
6 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
18 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
18 July 1997 | Resolutions
|
6 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
3 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
3 October 1996 | Memorandum and Articles of Association (7 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Memorandum and Articles of Association (7 pages) |
3 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
3 October 1996 | Resolutions
|
10 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
10 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
28 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
30 June 1995 | Return made up to 12/07/95; full list of members
|
30 June 1995 | Return made up to 12/07/95; full list of members
|
20 April 1995 | Partic of mort/charge * (3 pages) |
20 April 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
18 July 1979 | Certificate of incorporation (1 page) |
18 July 1979 | Certificate of incorporation (1 page) |