Company NameJ.S. Swan (Printing) Limited
Company StatusDissolved
Company NumberSC068852
CategoryPrivate Limited Company
Incorporation Date18 July 1979(44 years, 9 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Barclay Griffiths
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(34 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameCatriona Helen Cecelia Campbell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(10 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 1994)
RoleNon Executive Manageress
Correspondence AddressCurrburn Farm
Yetholm
Kelso
Roxburghshire
Director NameJohn Spence Swan
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressWestview
Monimail Road
Letham
Fife
KY7 7RR
Scotland
Director NamePauline Dolores Swan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressWestview
Letham
Fife
KY7 7RR
Scotland
Secretary NamePauline Dolores Swan
NationalityBritish
StatusResigned
Appointed21 September 1989(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressWestview
Letham
Fife
KY7 7RR
Scotland
Director NameJemima McCluskey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(15 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Eglinton Crescent
Edinburgh
EH12 5BY
Scotland
Director NameMark Robert McCluskey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(15 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Eglinton Crescent
Edinburgh
EH12 5BY
Scotland
Secretary NameMark Robert McCluskey
NationalityBritish
StatusResigned
Appointed20 March 1995(15 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Eglinton Crescent
Edinburgh
EH12 5BY
Scotland

Contact

Websitemcsquaredprint.co.uk
Telephone0131 5230400
Telephone regionEdinburgh

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

2k at £1Catyans LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£199,056
Cash£3,335
Current Liabilities£395,666

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

27 March 2019Delivered on: 29 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
30 January 2014Delivered 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 2014Delivered 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 2014Delivered 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 2019Delivered on: 23 May 2019
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
10 April 1995Delivered 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 1993Delivered 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 1992Delivered 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 1983Delivered 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 1979Delivered 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

Filing History

9 May 2023Final Gazette dissolved following liquidation (1 page)
9 February 2023Final account prior to dissolution in a winding-up by the court (15 pages)
17 May 2021Registered 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 2019Court order in a winding-up (& Court Order attachment) (4 pages)
25 November 2019Registered 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 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
6 June 2019Alterations to floating charge SC0688520009 (42 pages)
3 June 2019Alterations to floating charge SC0688520010 (23 pages)
23 May 2019Registration of charge SC0688520010, created on 17 May 2019 (15 pages)
22 May 2019Alterations to floating charge SC0688520006 (74 pages)
11 April 2019Alterations to floating charge SC0688520009 (47 pages)
11 April 2019Alterations to floating charge SC0688520006 (51 pages)
10 April 2019Alterations to floating charge SC0688520007 (97 pages)
29 March 2019Registration of charge SC0688520009, created on 27 March 2019 (29 pages)
18 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 June 2016Registered 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 2016Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
6 November 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2,000
(3 pages)
6 November 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2,000
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(3 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(3 pages)
25 February 2014Termination of appointment of Mark Mccluskey as a secretary (1 page)
25 February 2014Termination of appointment of Jemima Mccluskey as a director (1 page)
25 February 2014Termination of appointment of Mark Mccluskey as a secretary (1 page)
25 February 2014Termination of appointment of Mark Mccluskey as a director (1 page)
25 February 2014Termination of appointment of Mark Mccluskey as a director (1 page)
25 February 2014Termination of appointment of Jemima Mccluskey as a director (1 page)
7 February 2014Registration of charge 0688520008 (20 pages)
7 February 2014Registration of charge 0688520008 (20 pages)
7 February 2014Satisfaction of charge 5 in full (1 page)
7 February 2014Satisfaction of charge 5 in full (1 page)
4 February 2014Registration of charge 0688520007 (9 pages)
4 February 2014Registration of charge 0688520007 (9 pages)
31 January 2014Registration of charge 0688520006 (18 pages)
31 January 2014Registration of charge 0688520006 (18 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 January 2014Appointment of Mr John Barclay Griffiths as a director (2 pages)
14 January 2014Appointment of Mr John Barclay Griffiths as a director (2 pages)
28 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 July 2010Director's details changed for Jemima Mccluskey on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Jemima Mccluskey on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Mark Robert Mccluskey on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Mark Robert Mccluskey on 12 July 2010 (2 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 July 2009Return made up to 12/07/09; full list of members (3 pages)
22 July 2009Return made up to 12/07/09; full list of members (3 pages)
7 August 2008Return made up to 12/07/08; full list of members (3 pages)
7 August 2008Return made up to 12/07/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 August 2007Return made up to 12/07/07; full list of members (2 pages)
20 August 2007Return made up to 12/07/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 October 2006Registered office changed on 16/10/06 from: 13 randolph place edinburgh EH3 7TA (1 page)
16 October 2006Registered office changed on 16/10/06 from: 13 randolph place edinburgh EH3 7TA (1 page)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 July 2006Return made up to 12/07/06; full list of members (2 pages)
17 July 2006Return made up to 12/07/06; full list of members (2 pages)
25 August 2005Return made up to 12/07/05; full list of members (7 pages)
25 August 2005Return made up to 12/07/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 July 2003Return made up to 12/07/03; full list of members (7 pages)
23 July 2003Return made up to 12/07/03; full list of members (7 pages)
17 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 July 2002Return made up to 12/07/02; full list of members (7 pages)
5 July 2002Return made up to 12/07/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 July 2001Return made up to 12/07/01; no change of members (6 pages)
19 July 2001Return made up to 12/07/01; no change of members (6 pages)
27 April 2001Full accounts made up to 30 September 2000 (12 pages)
27 April 2001Full accounts made up to 30 September 2000 (12 pages)
3 August 2000Return made up to 12/07/00; full list of members (6 pages)
3 August 2000Return made up to 12/07/00; full list of members (6 pages)
11 May 2000Full accounts made up to 30 September 1999 (14 pages)
11 May 2000Full accounts made up to 30 September 1999 (14 pages)
13 July 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1999Full accounts made up to 30 September 1998 (14 pages)
28 April 1999Full accounts made up to 30 September 1998 (14 pages)
6 July 1998Return made up to 12/07/98; no change of members (4 pages)
6 July 1998Return made up to 12/07/98; no change of members (4 pages)
16 April 1998Full accounts made up to 30 September 1997 (9 pages)
16 April 1998Full accounts made up to 30 September 1997 (9 pages)
18 July 1997Return made up to 12/07/97; full list of members (6 pages)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Return made up to 12/07/97; full list of members (6 pages)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1996Declaration of assistance for shares acquisition (4 pages)
3 October 1996Memorandum and Articles of Association (7 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 October 1996Memorandum and Articles of Association (7 pages)
3 October 1996Declaration of assistance for shares acquisition (4 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 July 1996Return made up to 12/07/96; no change of members (4 pages)
10 July 1996Return made up to 12/07/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 June 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1995Partic of mort/charge * (3 pages)
20 April 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
18 July 1979Certificate of incorporation (1 page)
18 July 1979Certificate of incorporation (1 page)