Company NameM.C. Printers Ltd.
Company StatusDissolved
Company NumberSC144601
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date4 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameManuel Cortes
Date of BirthApril 1949 (Born 75 years ago)
NationalitySpanish
StatusClosed
Appointed31 May 1993(5 days after company formation)
Appointment Duration23 years, 8 months (closed 04 February 2017)
RolePrinter
Country of ResidenceScotland
Correspondence Address54 Second Avenue
Kirkintilloch
Auchinloch
Glasgow
G66 5DY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameIan McInnes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(5 days after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence Address37 Woodside Avenue
Lenzie
Strathclyde
G66 4NG
Scotland
Secretary NameIan McInnes
NationalityBritish
StatusResigned
Appointed31 May 1993(5 days after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence Address37 Woodside Avenue
Lenzie
Strathclyde
G66 4NG
Scotland
Director NameIris Anne Cortes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 01 December 2015)
RoleSenior Clerk
Country of ResidenceScotland
Correspondence Address54 Second Avenue
Auchinloch
Glasgow
Kirkintilloch
G66 5DY
Scotland
Secretary NameIris Anne Cortes
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 01 December 2015)
RoleSenior Clerk
Country of ResidenceScotland
Correspondence Address54 Second Avenue
Auchinloch
Glasgow
Kirkintilloch
G66 5DY
Scotland

Contact

Websitemcprinters.co.uk

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Manuel Cortes
80.00%
Ordinary
200 at £1Iris Anne Cortes
20.00%
Ordinary

Financials

Year2014
Net Worth-£15,133
Current Liabilities£27,149

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Order of court for early dissolution (1 page)
4 November 2016Order of court for early dissolution (1 page)
4 May 2016Registered office address changed from 128 Saltmarket Glasgow G1 5LB to 25 Bothwell Street Glasgow G2 6NL on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from 128 Saltmarket Glasgow G1 5LB to 25 Bothwell Street Glasgow G2 6NL on 4 May 2016 (2 pages)
4 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
(1 page)
4 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
(1 page)
14 December 2015Termination of appointment of Iris Anne Cortes as a director on 1 December 2015 (1 page)
14 December 2015Termination of appointment of Iris Anne Cortes as a director on 1 December 2015 (1 page)
14 December 2015Termination of appointment of Iris Anne Cortes as a director on 1 December 2015 (1 page)
14 December 2015Termination of appointment of Iris Anne Cortes as a director on 1 December 2015 (1 page)
14 December 2015Termination of appointment of Iris Anne Cortes as a secretary on 1 December 2015 (1 page)
14 December 2015Termination of appointment of Iris Anne Cortes as a secretary on 1 December 2015 (1 page)
14 December 2015Termination of appointment of Iris Anne Cortes as a director on 1 December 2015 (1 page)
14 December 2015Termination of appointment of Iris Anne Cortes as a secretary on 1 December 2015 (1 page)
14 December 2015Termination of appointment of Iris Anne Cortes as a director on 1 December 2015 (1 page)
24 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
24 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
30 June 2011Registered office address changed from 54 Second Avenue Auchinloch, Kirkintilloch Glasgow G66 5DY on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 54 Second Avenue Auchinloch, Kirkintilloch Glasgow G66 5DY on 30 June 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Manuel Cortes on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Iris Anne Cortes on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Manuel Cortes on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Iris Anne Cortes on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Manuel Cortes on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Iris Anne Cortes on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 July 2009Return made up to 26/05/09; full list of members (4 pages)
3 July 2009Return made up to 26/05/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 26/05/08; full list of members (4 pages)
3 July 2008Return made up to 26/05/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 June 2007Return made up to 26/05/07; full list of members (2 pages)
26 June 2007Return made up to 26/05/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 June 2006Return made up to 26/05/06; full list of members (2 pages)
27 June 2006Return made up to 26/05/06; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 June 2005Return made up to 26/05/05; full list of members (3 pages)
14 June 2005Return made up to 26/05/05; full list of members (3 pages)
4 June 2004Return made up to 26/05/04; full list of members (7 pages)
4 June 2004Return made up to 26/05/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 September 2003Return made up to 26/05/03; full list of members (7 pages)
3 September 2003Return made up to 26/05/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 August 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Secretary resigned;director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: 91 townhead kirkintilloch G66 1NX (1 page)
2 April 2002Secretary resigned;director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: 91 townhead kirkintilloch G66 1NX (1 page)
8 June 2001Return made up to 26/05/01; full list of members (6 pages)
8 June 2001Return made up to 26/05/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
7 July 2000Return made up to 26/05/00; full list of members (6 pages)
7 July 2000Return made up to 26/05/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 June 1999Return made up to 26/05/99; no change of members (4 pages)
28 June 1999Return made up to 26/05/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 May 1998Return made up to 26/05/98; no change of members (4 pages)
26 May 1998Return made up to 26/05/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 June 1997Return made up to 26/05/97; full list of members (6 pages)
10 June 1997Return made up to 26/05/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
8 July 1996Return made up to 26/05/96; no change of members (4 pages)
8 July 1996Return made up to 26/05/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
13 June 1995Return made up to 26/05/95; no change of members (4 pages)
13 June 1995Return made up to 26/05/95; no change of members (4 pages)