Company NameScotserve Graphics Limited
Company StatusDissolved
Company NumberSC148900
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alistair Albert Gray
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMr Alistair Albert Gray
NationalityBritish
StatusClosed
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameHugh Templeton Gray
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Alistair Albert Gray
50.00%
Ordinary
1 at £1Mr Hugh Templeton Gray
50.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
13 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 13 January 2014 (4 pages)
13 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 13 January 2014 (4 pages)
22 May 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
22 May 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
31 October 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
31 October 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
14 February 2012Director's details changed for Alistair Albert Gray on 13 March 2011 (2 pages)
14 February 2012Director's details changed for Hugh Templeton Gray on 13 March 2011 (2 pages)
14 February 2012Director's details changed for Hugh Templeton Gray on 13 March 2011 (2 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for Alistair Albert Gray on 13 March 2011 (2 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
9 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
27 July 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
27 July 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
25 March 2010Director's details changed for Alistair Albert Gray on 7 February 2010 (3 pages)
25 March 2010Secretary's details changed for Alistair Albert Gray on 7 February 2010 (3 pages)
25 March 2010Secretary's details changed for Alistair Albert Gray on 7 February 2010 (3 pages)
25 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
25 March 2010Director's details changed for Hugh Templeton Gray on 7 February 2010 (3 pages)
25 March 2010Director's details changed for Alistair Albert Gray on 7 February 2010 (3 pages)
25 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
25 March 2010Director's details changed for Alistair Albert Gray on 7 February 2010 (3 pages)
25 March 2010Director's details changed for Hugh Templeton Gray on 7 February 2010 (3 pages)
25 March 2010Director's details changed for Hugh Templeton Gray on 7 February 2010 (3 pages)
25 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
25 March 2010Secretary's details changed for Alistair Albert Gray on 7 February 2010 (3 pages)
23 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
4 March 2009Return made up to 08/02/09; no change of members (4 pages)
4 March 2009Return made up to 08/02/09; no change of members (4 pages)
30 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
30 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
26 February 2008Return made up to 08/02/08; no change of members (7 pages)
26 February 2008Return made up to 08/02/08; no change of members (7 pages)
6 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 February 2007Return made up to 08/02/07; full list of members (7 pages)
28 February 2007Return made up to 08/02/07; full list of members (7 pages)
3 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
3 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 February 2006Return made up to 08/02/06; full list of members (7 pages)
22 February 2006Return made up to 08/02/06; full list of members (7 pages)
10 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 May 2005Return made up to 08/02/05; full list of members (7 pages)
9 May 2005Return made up to 08/02/05; full list of members (7 pages)
20 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
20 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
20 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/02/04
(7 pages)
20 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/02/04
(7 pages)
10 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
10 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
20 February 2003Return made up to 08/02/03; full list of members (7 pages)
20 February 2003Return made up to 08/02/03; full list of members (7 pages)
22 November 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
22 November 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
21 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
21 September 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
26 February 2001Return made up to 08/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
26 February 2001Return made up to 08/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
2 August 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
2 August 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
16 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
16 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
31 January 2000Registered office changed on 31/01/00 from: 39 the green bathgate west lothian EH48 4DA (1 page)
31 January 2000Registered office changed on 31/01/00 from: 39 the green bathgate west lothian EH48 4DA (1 page)
26 October 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
26 October 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
16 February 1999Return made up to 08/02/99; no change of members (4 pages)
16 February 1999Return made up to 08/02/99; no change of members (4 pages)
20 November 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
20 November 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
27 February 1998Return made up to 08/02/98; full list of members (6 pages)
27 February 1998Return made up to 08/02/98; full list of members (6 pages)
1 October 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
1 October 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
24 February 1997Return made up to 08/02/97; no change of members (4 pages)
24 February 1997Return made up to 08/02/97; no change of members (4 pages)
19 September 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
19 September 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
18 March 1996Return made up to 08/02/96; no change of members (4 pages)
18 March 1996Return made up to 08/02/96; no change of members (4 pages)
26 September 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
26 September 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)