Bothwell
G71 8NS
Scotland
Director Name | Royston Eric Glanfield |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Northcote Road New Malden Surrey KT3 3HG |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Royston Eric Glanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Northcote Road New Malden Surrey KT3 3HG |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | James Alexander Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 10 Craigievar Place Newton Mearns Glasgow G77 6YE Scotland |
Director Name | Thomas Spencer |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 October 2001) |
Role | Master Printer Director |
Correspondence Address | 21 Tavistock Drive Newlands Glasgow G43 2SJ Scotland |
Secretary Name | Mr Alan Mitchell |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2001(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 August 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Thorndene Elderslie Johnstone Renfrewshire PA5 9DA Scotland |
Director Name | Stewart Campbell Daniels |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2004) |
Role | Sales |
Correspondence Address | 12 Westerlands Gardens Newton Mearns Glasgow Strathclyde G77 6YJ Scotland |
Director Name | Mr Robert Mitchell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 2005) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Burntbroom Gardens Baillieston Glasgow G69 7HX Scotland |
Director Name | Moira Creber |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 August 2013) |
Role | Secretary |
Correspondence Address | 18 Langside Court Bothwell Glasgow G71 8NS Scotland |
Secretary Name | Moira Creber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 August 2013) |
Role | Secretary |
Correspondence Address | 18 Langside Court Bothwell Glasgow G71 8NS Scotland |
Website | www.impress-graph.com |
---|---|
Email address | [email protected] |
Telephone | 01355 266586 |
Telephone region | East Kilbride |
Registered Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
74k at £1 | Mr Alan Watson Creber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £581,007 |
Current Liabilities | £639,377 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 April 1995 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
22 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2022 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
5 March 2020 | Satisfaction of charge 1 in full (1 page) |
26 July 2019 | Registered 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 2019 | Resolutions
|
1 November 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
7 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
15 August 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 September 2013 | Termination of appointment of Moira Creber as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Moira Creber as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Moira Creber as a director (2 pages) |
5 September 2013 | Termination of appointment of Moira Creber as a director (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
31 October 2008 | Director and secretary's change of particulars / moira creber / 24/09/2008 (1 page) |
31 October 2008 | Director and secretary's change of particulars / moira creber / 24/09/2008 (1 page) |
31 October 2008 | Director and secretary's change of particulars / moira creber / 24/09/2008 (1 page) |
31 October 2008 | Director's change of particulars / alan creber / 24/09/2008 (1 page) |
31 October 2008 | Director's change of particulars / alan creber / 24/09/2008 (1 page) |
31 October 2008 | Director and secretary's change of particulars / moira creber / 24/09/2008 (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
22 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
22 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members
|
17 October 2006 | Return made up to 05/10/06; full list of members
|
19 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 35 glenburn road college milton north east kilbride G74 5BA (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 35 glenburn road college milton north east kilbride G74 5BA (1 page) |
23 December 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 December 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 September 2005 | Return made up to 05/10/05; full list of members
|
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Return made up to 05/10/05; full list of members
|
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
7 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
7 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
18 June 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
18 June 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
18 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
16 April 2003 | Accounts made up to 31 December 2002 (20 pages) |
16 April 2003 | Accounts made up to 31 December 2002 (20 pages) |
9 October 2002 | Return made up to 05/10/02; full list of members
|
9 October 2002 | Return made up to 05/10/02; full list of members
|
29 August 2002 | Accounts made up to 31 December 2001 (19 pages) |
29 August 2002 | Accounts made up to 31 December 2001 (19 pages) |
28 November 2001 | New director appointed (1 page) |
28 November 2001 | New director appointed (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
4 October 2001 | Return made up to 05/10/01; full list of members
|
4 October 2001 | Return made up to 05/10/01; full list of members
|
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
21 September 2001 | Accounts made up to 31 December 2000 (21 pages) |
21 September 2001 | Accounts made up to 31 December 2000 (21 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
16 August 2000 | Accounts made up to 31 December 1999 (22 pages) |
16 August 2000 | Accounts made up to 31 December 1999 (22 pages) |
13 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
13 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
7 July 1999 | Accounts made up to 31 December 1998 (22 pages) |
7 July 1999 | Accounts made up to 31 December 1998 (22 pages) |
16 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
21 May 1998 | Accounts made up to 31 December 1997 (20 pages) |
21 May 1998 | Accounts made up to 31 December 1997 (20 pages) |
20 October 1997 | Return made up to 05/10/97; full list of members
|
20 October 1997 | Return made up to 05/10/97; full list of members
|
25 July 1997 | Registered office changed on 25/07/97 from: 15 langlands place kelvin south business park east kilbride (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 15 langlands place kelvin south business park east kilbride (1 page) |
16 July 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
16 July 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
19 November 1996 | Return made up to 05/10/96; no change of members (4 pages) |
19 November 1996 | Return made up to 05/10/96; no change of members (4 pages) |
3 September 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
3 September 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
26 October 1995 | Return made up to 05/10/95; no change of members
|
26 October 1995 | Return made up to 05/10/95; no change of members
|
11 September 1995 | Accounts made up to 31 December 1994 (17 pages) |
11 September 1995 | Accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 October 1990 | Incorporation (17 pages) |
5 October 1990 | Incorporation (17 pages) |