Company NameMcElroy Printers Limited
Company StatusDissolved
Company NumberSC075087
CategoryPrivate Limited Company
Incorporation Date5 June 1981(42 years, 11 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter McCall
StatusClosed
Appointed02 November 2009(28 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 16 October 2015)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(31 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 16 October 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 16 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Robert Macgregor Caig
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(7 years, 12 months after company formation)
Appointment Duration2 years (resigned 07 June 1991)
RoleMotor Dealer
Country of ResidenceScotland
Correspondence AddressHigh View
Ramsay Wood
Gatehouse Of Fleet
DG7 2HJ
Scotland
Director NameElizabeth M Smith
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(7 years, 12 months after company formation)
Appointment Duration1 year (resigned 06 June 1990)
RoleCashier
Correspondence AddressGolval
Newton Stewart
Secretary NameElizabeth M Smith
NationalityBritish
StatusResigned
Appointed31 May 1989(7 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressGolval
Newton Stewart
Director NameCharles Macgregor
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1990(8 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2000)
RoleRetired
Correspondence Address1 Charteris Court
Longniddry
East Lothian
EH32 0NU
Scotland
Director NameWilliam Sloan Allan
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1990(8 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2000)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMiddleton Farm
Milnathort
Kinross
Perthshire & Kinross
KY13 0SD
Scotland
Secretary NameGary Bilbrough
NationalityBritish
StatusResigned
Appointed03 July 1992(11 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressEnglecot Larg Avenue
Stranraer
Wigtownshire
DG9 0JP
Scotland
Director NameIain Shaw Forbes Brown
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 2002)
RoleCompany Director
Correspondence AddressDoonhill House
Newton Stewart
DG8 6JD
Scotland
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(20 years after company formation)
Appointment Duration10 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(20 years after company formation)
Appointment Duration10 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMr Alan Stephen Plews
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Syke Green
Scarcroft
Leeds
West Yorkshire
LS14 3BS
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(20 years after company formation)
Appointment Duration10 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed14 June 2001(20 years after company formation)
Appointment Duration10 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(20 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(20 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameTimothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(20 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 September 2002)
RoleCompany Director
Correspondence Address62 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed12 April 2002(20 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 September 2002)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Secretary NameMr Philip Richard Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(20 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 September 2002)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr Alan Raeburn Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2005)
RoleAccountant
Correspondence Address11 Inchcolm Terrace
South Queensferry
West Lothian
EH30 9NA
Scotland
Director NameMr Richard Findlay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodville 20 Laverockbank Road
Edinburgh
Midlothian
EH5 3DE
Scotland
Secretary NameJane Elizabeth Anne Tames
NationalityBritish
StatusResigned
Appointed05 September 2002(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2005)
RoleCompany Director
Correspondence Address5 Hatfield Drive
Kelvinside
Glasgow
G12 0XZ
Scotland
Director NameDavid Graham Goode
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(23 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 2005)
RoleCompany Director
Correspondence AddressWestbank
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AY
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(27 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(29 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland

Location

Registered Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

2 at £1Galloway Gazette LTD
100.00%
Ordinary

Accounts

Latest Accounts28 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 28 December 2013 (10 pages)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
1 October 2013Accounts for a dormant company made up to 29 December 2012 (8 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
27 February 2012Termination of appointment of John Fry as a director (1 page)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
27 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
11 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
18 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
18 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
31 July 2009Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG (1 page)
17 June 2009Return made up to 07/06/09; full list of members (3 pages)
2 April 2009Director appointed mr john anthony fry (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
17 June 2008Return made up to 07/06/08; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 June 2007Location of register of members (1 page)
26 June 2007Return made up to 07/06/07; full list of members (2 pages)
12 December 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/06
(7 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
23 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 December 2005Secretary resigned (1 page)
6 December 2005New director appointed (4 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (4 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Director resigned (1 page)
22 June 2005Return made up to 07/06/05; full list of members (7 pages)
14 February 2005Full accounts made up to 30 September 2004 (9 pages)
9 October 2004Director resigned (1 page)
9 October 2004Return made up to 07/06/04; full list of members (7 pages)
9 October 2004New director appointed (3 pages)
23 July 2004Full accounts made up to 30 September 2003 (10 pages)
22 March 2004Full accounts made up to 31 March 2003 (12 pages)
29 July 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
24 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
10 June 2003Return made up to 07/06/03; full list of members (7 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 September 2002Registered office changed on 16/09/02 from: 53 manor place edinburgh EH3 7EG (1 page)
13 September 2002New director appointed (3 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (3 pages)
13 August 2002Auditor's resignation (1 page)
5 July 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(8 pages)
28 May 2002Auditor's resignation (1 page)
3 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
12 April 2002Full accounts made up to 31 December 2001 (17 pages)
12 April 2002Auditor's resignation (1 page)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (3 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (4 pages)
4 July 2001Registered office changed on 04/07/01 from: station yard industrial estate castle douglas dumfries & galloway DG7 1LA (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (3 pages)
27 June 2001Memorandum and Articles of Association (24 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2001Return made up to 07/06/01; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 March 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
26 June 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 June 1999Return made up to 07/06/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 July 1998Return made up to 07/06/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1997Return made up to 07/06/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 June 1996Return made up to 07/06/96; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 July 1995Return made up to 07/06/95; no change of members (6 pages)