Company NameImage & Print Group Limited
Company StatusDissolved
Company NumberSC116914
CategoryPrivate Limited Company
Incorporation Date17 March 1989(35 years ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stephen John McPhee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(3 years after company formation)
Appointment Duration24 years, 7 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Stonelaw Drive
Rutherglen
Glasgow
Lanarkshire
G73 3PA
Scotland
Director NameAngela Rebecca Hollywood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(15 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address64 Wheatley Loan
Bishopbriggs
Glasgow
Lanarkshire
G64 1JE
Scotland
Director NameKevin Traynor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(15 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 15 November 2016)
RoleSales Director
Correspondence Address5 Birkhall Drive
Bearsden
Lanarkshire
G61 1DB
Scotland
Director NameAngus Colin Wallace
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(15 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address30 Whitehaugh Drive
Paisley
Renfrewshire
PA1 3PG
Scotland
Secretary NameKevin Traynor
NationalityBritish
StatusClosed
Appointed05 November 2007(18 years, 7 months after company formation)
Appointment Duration9 years (closed 15 November 2016)
RoleSales Director
Correspondence Address5 Birkhall Drive
Bearsden
Lanarkshire
G61 1DB
Scotland
Director NameKenneth Edmond Roberts
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(9 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address18 Doune Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 3JG
Scotland
Secretary NameSylvia Roberts
NationalityBritish
StatusResigned
Appointed31 December 1989(9 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address18 Doune Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 3JG
Scotland
Director NameFrancis Gerard Boyle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1990(10 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address6 Woodholm Avenue
Kings Park
Glasgow
Lanarkshire
G44 5SQ
Scotland
Director NameSylvia Roberts
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address18 Doune Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 3JG
Scotland
Director NameGraham Robert Fulton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(3 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 April 2007)
RoleGroup Financial Director
Correspondence Address41 Church Road
Giffnock
Glasgow
Lanarkshire
G46 6LN
Scotland
Director NameWilliam McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(9 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressIngleston 12 Northbank Road
Kirkintilloch
Glasgow
G66 1EU
Scotland
Director NameWilliam McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(9 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressIngleston 12 Northbank Road
Kirkintilloch
Glasgow
G66 1EU
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(9 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 October 1999)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Director NameAlan Fullerton Hair
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2004)
RoleBusiness Development Director
Correspondence AddressDouglas Lodge
Machrihanish
Campbeltown
Argyll
PA28 6PZ
Scotland
Secretary NameGraham Robert Fulton
NationalityBritish
StatusResigned
Appointed21 October 1999(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2007)
RoleGroup Financial Director
Correspondence Address41 Church Road
Giffnock
Glasgow
Lanarkshire
G46 6LN
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 March 1989(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 March 1989(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 March 1989(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressC/O Milne Craig
Abercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Financials

Year2006
Net Worth£285,762
Cash£9,675
Current Liabilities£595,647

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 November 2016Final Gazette dissolved following liquidation (1 page)
15 August 2016Return of final meeting of voluntary winding up (3 pages)
29 December 2010Registered office address changed from Unit 9 Oakbank Industrial Estate Garscube Road Glasgow G20 7LU on 29 December 2010 (2 pages)
1 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 November 2007New secretary appointed (2 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 May 2007Secretary resigned;director resigned (1 page)
4 May 2007Director resigned (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
6 May 2004Director resigned (1 page)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 November 2003Accounts for a medium company made up to 31 August 2003 (19 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 November 2002Accounts for a medium company made up to 31 August 2002 (20 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Accounts for a medium company made up to 31 August 2001 (19 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
27 November 2000Accounts for a medium company made up to 31 August 2000 (19 pages)
12 January 2000Return made up to 31/12/99; full list of members (9 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (3 pages)
2 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
3 November 1999Partic of mort/charge * (5 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
28 October 1999Declaration of assistance for shares acquisition (6 pages)
9 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
9 May 1999New director appointed (2 pages)
9 March 1999Memorandum and Articles of Association (12 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1999Return made up to 31/12/98; full list of members (8 pages)
18 January 1999New director appointed (3 pages)
18 January 1999New director appointed (2 pages)
8 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
8 January 1998Return made up to 31/12/97; no change of members (6 pages)
6 January 1997Return made up to 31/12/96; no change of members (6 pages)
6 January 1997Accounts for a small company made up to 31 August 1996 (10 pages)
8 January 1996Return made up to 31/12/95; full list of members (8 pages)
8 January 1996Full accounts made up to 31 August 1995 (11 pages)
17 August 1995Nc inc already adjusted 14/08/95 (1 page)
17 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 1995Ad 14/08/95--------- £ si 49800@1=49800 £ ic 200/50000 (4 pages)
17 August 1995Particulars of contract relating to shares (8 pages)
22 September 1992Memorandum and Articles of Association (14 pages)
16 April 1992Memorandum and Articles of Association (12 pages)