Company NameTemplar Press Limited
Company StatusDissolved
Company NumberSC116869
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Janet Elizabeth Park
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1989(6 days after company formation)
Appointment Duration26 years, 8 months (closed 01 December 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverwells Court
Bothwell
Glasgow
G71 8LT
Scotland
Director NameGeorge Whitelaw
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1989(6 days after company formation)
Appointment Duration26 years, 8 months (closed 01 December 2015)
RoleCoach Hirer
Country of ResidenceScotland
Correspondence AddressC/O Whitelaws Coaches
Lochpark Industrial Estate
Larkhall
South Lanarkshire
ML9 3LR
Scotland
Secretary NameMrs Janet Elizabeth Park
NationalityBritish
StatusClosed
Appointed22 March 1989(6 days after company formation)
Appointment Duration26 years, 8 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverwells Court
Bothwell
Glasgow
G71 8LT
Scotland
Director NameKeith John Hughes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameMarjory Jane Johnstone
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Secretary NameKeith John Hughes
NationalityBritish
StatusResigned
Appointed16 March 1989(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameRobert Dewar Gibb
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1989(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 1995)
RoleEntertainments Manager
Correspondence AddressWheatcroft Lawns 94 Filey Road
Scarborough
North Yorkshire
YO11 3AY
Director NameJames Walker Watson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1989(6 days after company formation)
Appointment Duration25 years, 2 months (resigned 09 June 2014)
RoleC.A.
Country of ResidenceScotland
Correspondence Address12 Hamilton Tower
Regents Gate, Bothwell Castle Estate
Glasgow
G71 8QU
Scotland
Director NameWilliam Paton Davidson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 1997)
RoleInsurance Assessor
Correspondence Address108 Lochlibo Avenue
Glasgow
Lanarkshire
G13 4AA
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

20k at £1Executors Of James Walker Watson
50.00%
Ordinary
10k at £1George Whitelaw
25.00%
Ordinary
10k at £1Janet Elizabeth Park
25.00%
Ordinary
2 at £1William P. Davidson
0.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
9 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 40,002
(5 pages)
9 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 40,002
(5 pages)
21 August 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 August 2014Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page)
21 August 2014Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page)
21 August 2014Termination of appointment of James Walker Watson as a director on 9 June 2014 (1 page)
21 August 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 40,002
(6 pages)
21 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 40,002
(6 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
9 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 April 2010Director's details changed for George Whitelaw on 16 March 2010 (2 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for George Whitelaw on 16 March 2010 (2 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2009Return made up to 16/03/09; full list of members (4 pages)
26 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 March 2007Return made up to 16/03/07; full list of members (3 pages)
16 March 2007Return made up to 16/03/07; full list of members (3 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
17 March 2006Return made up to 16/03/06; full list of members (3 pages)
17 March 2006Return made up to 16/03/06; full list of members (3 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
30 March 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
(3 pages)
30 March 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
(3 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
7 April 2004Return made up to 16/03/04; full list of members (8 pages)
7 April 2004Return made up to 16/03/04; full list of members (8 pages)
30 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
30 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
9 April 2003Return made up to 16/03/03; full list of members (8 pages)
9 April 2003Return made up to 16/03/03; full list of members (8 pages)
8 May 2002Return made up to 16/03/02; full list of members (8 pages)
8 May 2002Return made up to 16/03/02; full list of members (8 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 April 2001Return made up to 16/03/01; full list of members (8 pages)
3 April 2001Return made up to 16/03/01; full list of members (8 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
21 March 2000Return made up to 16/03/00; full list of members (8 pages)
21 March 2000Return made up to 16/03/00; full list of members (8 pages)
28 April 1999Full accounts made up to 30 June 1998 (10 pages)
28 April 1999Full accounts made up to 30 June 1998 (10 pages)
19 March 1999Return made up to 16/03/99; no change of members (5 pages)
19 March 1999Return made up to 16/03/99; no change of members (5 pages)
18 March 1999Secretary's particulars changed;director's particulars changed (1 page)
18 March 1999Secretary's particulars changed;director's particulars changed (1 page)
24 April 1998Full accounts made up to 30 June 1997 (12 pages)
24 April 1998Return made up to 16/03/98; no change of members (4 pages)
24 April 1998Return made up to 16/03/98; no change of members (4 pages)
24 April 1998Full accounts made up to 30 June 1997 (12 pages)
1 April 1997Full accounts made up to 30 June 1996 (11 pages)
1 April 1997Full accounts made up to 30 June 1996 (11 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director's particulars changed (1 page)
26 March 1997Return made up to 16/03/97; full list of members (7 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director's particulars changed (1 page)
26 March 1997Return made up to 16/03/97; full list of members (7 pages)
30 April 1996Full accounts made up to 30 June 1995 (8 pages)
30 April 1996Return made up to 16/03/96; no change of members (7 pages)
30 April 1996Return made up to 16/03/96; no change of members (7 pages)
30 April 1996Full accounts made up to 30 June 1995 (8 pages)
25 May 1995Full accounts made up to 30 June 1994 (7 pages)
25 May 1995Full accounts made up to 30 June 1994 (7 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)