Company NameImpress Graphic Equipment Limited
Company StatusDissolved
Company NumberSC127789
CategoryPrivate Limited Company
Incorporation Date5 October 1990(33 years, 7 months ago)
Dissolution Date22 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Alan Watson Creber
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1990(same day as company formation)
RoleManaging Director
Correspondence Address18 Langside Court
Bothwell
G71 8NS
Scotland
Director NameRoyston Eric Glanfield
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address112 Northcote Road
New Malden
Surrey
KT3 3HG
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed05 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameRoyston Eric Glanfield
NationalityBritish
StatusResigned
Appointed05 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address112 Northcote Road
New Malden
Surrey
KT3 3HG
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJames Alexander Harvey
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence Address10 Craigievar Place
Newton Mearns
Glasgow
G77 6YE
Scotland
Director NameThomas Spencer
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 October 2001)
RoleMaster Printer Director
Correspondence Address21 Tavistock Drive
Newlands
Glasgow
G43 2SJ
Scotland
Secretary NameMr Alan Mitchell
NationalityScottish
StatusResigned
Appointed01 April 2001(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 August 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Thorndene
Elderslie
Johnstone
Renfrewshire
PA5 9DA
Scotland
Director NameStewart Campbell Daniels
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2004)
RoleSales
Correspondence Address12 Westerlands Gardens
Newton Mearns
Glasgow
Strathclyde
G77 6YJ
Scotland
Director NameMr Robert Mitchell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 2005)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Burntbroom Gardens
Baillieston
Glasgow
G69 7HX
Scotland
Director NameMoira Creber
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(14 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 August 2013)
RoleSecretary
Correspondence Address18 Langside Court
Bothwell
Glasgow
G71 8NS
Scotland
Secretary NameMoira Creber
NationalityBritish
StatusResigned
Appointed21 September 2005(14 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 August 2013)
RoleSecretary
Correspondence Address18 Langside Court
Bothwell
Glasgow
G71 8NS
Scotland

Contact

Websitewww.impress-graph.com
Email address[email protected]
Telephone01355 266586
Telephone regionEast Kilbride

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Shareholders

74k at £1Mr Alan Watson Creber
100.00%
Ordinary

Financials

Year2014
Net Worth£581,007
Current Liabilities£639,377

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 April 1995Delivered on: 7 April 1995
Persons entitled: Banca Nazionale Dell'agricoltura

Classification: General memorandum of pledge
Secured details: All sums due or to become due.
Particulars: All negotiable instruments and all goods or produce or the documents of title....... See ch microfiche for full details.
Outstanding
28 May 1991Delivered on: 13 June 1991
Persons entitled: N W S Trust LTD

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
24 January 1991Delivered on: 30 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 March 2023Final Gazette dissolved following liquidation (1 page)
22 December 2022Final account prior to dissolution in MVL (final account attached) (7 pages)
5 March 2020Satisfaction of charge 1 in full (1 page)
26 July 2019Registered office address changed from 35 Glenburn Road College Milton North East Kilbride G74 5BA Scotland to 79 Renfrew Road Paisley PA3 4DA on 26 July 2019 (2 pages)
22 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-05
(1 page)
1 November 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
7 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
15 August 2017Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 35 Glenburn Road College Milton North East Kilbride G74 5BA on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 35 Glenburn Road College Milton North East Kilbride G74 5BA on 15 August 2017 (1 page)
20 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 74,000
(3 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 74,000
(3 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 74,000
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 74,000
(3 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 74,000
(3 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 74,000
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 74,000
(3 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 74,000
(3 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 74,000
(3 pages)
5 September 2013Termination of appointment of Moira Creber as a secretary (2 pages)
5 September 2013Termination of appointment of Moira Creber as a secretary (2 pages)
5 September 2013Termination of appointment of Moira Creber as a director (2 pages)
5 September 2013Termination of appointment of Moira Creber as a director (2 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 November 2008Return made up to 05/10/08; full list of members (3 pages)
3 November 2008Return made up to 05/10/08; full list of members (3 pages)
31 October 2008Director and secretary's change of particulars / moira creber / 24/09/2008 (1 page)
31 October 2008Director and secretary's change of particulars / moira creber / 24/09/2008 (1 page)
31 October 2008Director and secretary's change of particulars / moira creber / 24/09/2008 (1 page)
31 October 2008Director's change of particulars / alan creber / 24/09/2008 (1 page)
31 October 2008Director's change of particulars / alan creber / 24/09/2008 (1 page)
31 October 2008Director and secretary's change of particulars / moira creber / 24/09/2008 (1 page)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
22 October 2007Return made up to 05/10/07; no change of members (7 pages)
22 October 2007Return made up to 05/10/07; no change of members (7 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
17 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 July 2006Registered office changed on 27/07/06 from: 35 glenburn road college milton north east kilbride G74 5BA (1 page)
27 July 2006Registered office changed on 27/07/06 from: 35 glenburn road college milton north east kilbride G74 5BA (1 page)
23 December 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 December 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 September 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
7 October 2004Return made up to 05/10/04; full list of members (7 pages)
7 October 2004Return made up to 05/10/04; full list of members (7 pages)
18 June 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
18 June 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
18 November 2003Return made up to 05/10/03; full list of members (7 pages)
18 November 2003Return made up to 05/10/03; full list of members (7 pages)
16 April 2003Accounts made up to 31 December 2002 (20 pages)
16 April 2003Accounts made up to 31 December 2002 (20 pages)
9 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Accounts made up to 31 December 2001 (19 pages)
29 August 2002Accounts made up to 31 December 2001 (19 pages)
28 November 2001New director appointed (1 page)
28 November 2001New director appointed (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
4 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
21 September 2001Accounts made up to 31 December 2000 (21 pages)
21 September 2001Accounts made up to 31 December 2000 (21 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
1 November 2000Return made up to 05/10/00; full list of members (6 pages)
1 November 2000Return made up to 05/10/00; full list of members (6 pages)
16 August 2000Accounts made up to 31 December 1999 (22 pages)
16 August 2000Accounts made up to 31 December 1999 (22 pages)
13 October 1999Return made up to 05/10/99; full list of members (6 pages)
13 October 1999Return made up to 05/10/99; full list of members (6 pages)
7 July 1999Accounts made up to 31 December 1998 (22 pages)
7 July 1999Accounts made up to 31 December 1998 (22 pages)
16 October 1998Return made up to 05/10/98; no change of members (4 pages)
16 October 1998Return made up to 05/10/98; no change of members (4 pages)
21 May 1998Accounts made up to 31 December 1997 (20 pages)
21 May 1998Accounts made up to 31 December 1997 (20 pages)
20 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 1997Registered office changed on 25/07/97 from: 15 langlands place kelvin south business park east kilbride (1 page)
25 July 1997Registered office changed on 25/07/97 from: 15 langlands place kelvin south business park east kilbride (1 page)
16 July 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
16 July 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
19 November 1996Return made up to 05/10/96; no change of members (4 pages)
19 November 1996Return made up to 05/10/96; no change of members (4 pages)
3 September 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
3 September 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
26 October 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Accounts made up to 31 December 1994 (17 pages)
11 September 1995Accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 October 1990Incorporation (17 pages)
5 October 1990Incorporation (17 pages)