Company NameC M Printing Limited
DirectorsThomas Marmion and Colin J White
Company StatusLiquidation
Company NumberSC080416
CategoryPrivate Limited Company
Incorporation Date14 October 1982(41 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameThomas Marmion
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1989(6 years, 6 months after company formation)
Appointment Duration35 years
RoleForeman Printer
Correspondence Address85 Muiryfauld Drive
Tollcross
Glasgow
G31 5RU
Scotland
Director NameColin J White
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1989(6 years, 6 months after company formation)
Appointment Duration35 years
RolePrinter
Correspondence Address58 Townhead
Auchterarder
PH3 1JC
Scotland
Secretary NameThomas Marmion
NationalityBritish
StatusCurrent
Appointed21 July 1999(16 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address85 Muiryfauld Drive
Tollcross
Glasgow
G31 5RU
Scotland
Director NameAlison Jane McCoist
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(6 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 May 1999)
RoleSecretary
Correspondence Address16 Moncreiffe Terrace
Perth
PH2 0DB
Scotland
Secretary NameAlison Jane McCoist
NationalityBritish
StatusResigned
Appointed12 April 1989(6 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 July 1999)
RoleCompany Director
Correspondence Address16 Moncreiffe Terrace
Perth
PH2 0DB
Scotland

Location

Registered Address78 Carlton Place
Glasgow
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Financials

Year2000
Turnover£134,923
Gross Profit£109,555
Net Worth£3,944
Cash£142
Current Liabilities£48,788

Accounts

Latest Accounts31 March 2000 (24 years ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due2 April 2017 (overdue)

Filing History

6 February 2002Registered office changed on 06/02/02 from: 27B kilbowie road clydebank dunbartonshire G81 1TL (1 page)
6 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2002Registered office changed on 06/02/02 from: 27B kilbowie road clydebank dunbartonshire G81 1TL (1 page)
6 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2001Return made up to 19/03/01; full list of members (6 pages)
25 May 2001Return made up to 19/03/01; full list of members (6 pages)
11 October 2000Full accounts made up to 31 March 2000 (8 pages)
11 October 2000Full accounts made up to 31 March 2000 (8 pages)
12 May 2000Registered office changed on 12/05/00 from: 58 townhead aucherarder perthshire PH3 1JC (1 page)
12 May 2000Registered office changed on 12/05/00 from: 58 townhead aucherarder perthshire PH3 1JC (1 page)
5 April 2000Return made up to 19/03/00; full list of members (7 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Return made up to 19/03/00; full list of members (7 pages)
19 October 1999Full accounts made up to 31 March 1999 (8 pages)
19 October 1999Full accounts made up to 31 March 1999 (8 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
29 March 1999Return made up to 19/03/99; no change of members (4 pages)
29 March 1999Return made up to 19/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
8 May 1998Return made up to 19/03/98; full list of members (6 pages)
8 May 1998Return made up to 19/03/98; full list of members (6 pages)
1 October 1997Full accounts made up to 31 March 1997 (10 pages)
1 October 1997Full accounts made up to 31 March 1997 (10 pages)
13 March 1997Return made up to 19/03/97; no change of members
  • 363(287) ‐ Registered office changed on 13/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1997Return made up to 19/03/97; no change of members
  • 363(287) ‐ Registered office changed on 13/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
19 March 1996Return made up to 19/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1996Return made up to 19/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 March 1996Secretary's particulars changed;director's particulars changed (1 page)
8 March 1996Secretary's particulars changed;director's particulars changed (1 page)
30 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)