Company NameKilmardinny 67 Limited
Company StatusDissolved
Company NumberSC123648
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years ago)
Dissolution Date8 March 2018 (6 years ago)
Previous NameGarthland Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David Cherry Lawrie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1990(1 month after company formation)
Appointment Duration27 years, 11 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLawrendene
Lochwinnoch
Renfrewshire
PA12 4HG
Scotland
Director NameMr Ian Gray Wright
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1990(1 month after company formation)
Appointment Duration27 years, 11 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Strathblane Road
Milngavie
Glasgow
Lanarkshire
G62 8HA
Scotland
Secretary NameMr David Cherry Lawrie
NationalityBritish
StatusClosed
Appointed12 April 1990(1 month after company formation)
Appointment Duration27 years, 11 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLawrendene
Lochwinnoch
Renfrewshire
PA12 4HG
Scotland

Contact

Websitegarthland.co.uk
Email address[email protected]
Telephone0141 4455360
Telephone regionGlasgow

Location

Registered AddressC/O Wri Associates Limited 3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

570 at £1Irene Lawrie
9.50%
Ordinary
3.2k at £1Ian Gray Wright
52.50%
Ordinary
2.3k at £1David Lawrie
38.00%
Ordinary

Financials

Year2014
Net Worth£22,086
Cash£415
Current Liabilities£215,958

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

24 September 1990Delivered on: 2 October 1990
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.
Outstanding

Filing History

8 December 2017Notice of final meeting of creditors (8 pages)
20 April 2017Notice of winding up order (1 page)
20 April 2017Registered office address changed from Units 4-7 Woodville Park Ind Est Woodville Street Glasgow G51 2RL to C/O Wri Associates Limited 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 20 April 2017 (2 pages)
20 April 2017Court order notice of winding up (1 page)
24 March 2017Appointment of a provisional liquidator (2 pages)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29
(3 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6,000
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6,000
(5 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6,000
(5 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 6,000
(5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 6,000
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 March 2010Director's details changed for Ian Gray Wright on 29 March 2010 (2 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for David Lawrie on 29 March 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Registered office changed on 20/05/2009 from lawrendene west gates avenue lochwinnoch PA12 4HG (1 page)
8 April 2009Return made up to 07/03/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 March 2007Return made up to 07/03/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 March 2006Return made up to 07/03/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 March 2005Return made up to 12/03/05; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 March 2004Return made up to 12/03/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 March 2003Return made up to 12/03/03; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 April 2002Return made up to 12/03/02; full list of members (6 pages)
4 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
14 March 2001Return made up to 12/03/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
16 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 April 1999Return made up to 12/03/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 March 1998Return made up to 12/03/98; full list of members (5 pages)
25 February 1998Full accounts made up to 30 April 1997 (14 pages)
16 April 1997Return made up to 12/03/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
15 March 1996Return made up to 12/03/96; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (11 pages)
2 October 1990Partic of mort/charge 10869 (3 pages)
8 May 1990Memorandum and Articles of Association (7 pages)
3 May 1990Company name changed blockband LIMITED\certificate issued on 04/05/90 (2 pages)
12 March 1990Incorporation (9 pages)