Airdrie
ML6 6AP
Scotland
Director Name | Mr Stuart Crawford Mason |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1995(1 year after company formation) |
Appointment Duration | 21 years (closed 13 September 2016) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Flowerhill Street Airdrie ML6 6AP Scotland |
Secretary Name | Mr Stuart Crawford Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1995(1 year after company formation) |
Appointment Duration | 21 years (closed 13 September 2016) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Flowerhill Street Airdrie ML6 6AP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | www.inkshopprinting.com |
---|---|
Email address | [email protected] |
Registered Address | 17 Flowerhill Street Airdrie ML6 6AP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £286,422 |
Cash | £791 |
Current Liabilities | £851,805 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2010 | Delivered on: 28 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 dalry road, edinburgh. Outstanding |
---|---|
30 October 2006 | Delivered on: 3 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 post office avenue, inverness. Outstanding |
7 March 2006 | Delivered on: 14 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Retail unit 1 the monument, glasgow. Outstanding |
21 April 1999 | Delivered on: 11 May 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 190 rosemount place, aberdeen. Outstanding |
26 August 1998 | Delivered on: 1 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 225/229 gallowgate & 7/11 east campbell street,glasgow. Outstanding |
2 March 1998 | Delivered on: 12 March 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 189 dalry road,edinburgh. Outstanding |
22 August 2011 | Delivered on: 25 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 March 1995 | Delivered on: 24 March 1995 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 |
16 August 2002 | Delivered on: 4 September 2002 Satisfied on: 15 March 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 160 wishart street, glasgow---title number gla 29172. Fully Satisfied |
13 November 2000 | Delivered on: 21 November 2000 Satisfied on: 29 March 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 dalry road, edinburgh. Fully Satisfied |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to C/O the Accountancy & Business Consultancy Limited 17 Flowerhill Street Airdrie ML6 6AP on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to C/O the Accountancy & Business Consultancy Limited 17 Flowerhill Street Airdrie ML6 6AP on 9 April 2015 (2 pages) |
9 April 2015 | Notice of ceasing to act as receiver or manager (1 page) |
29 July 2013 | Notice of receiver's report (14 pages) |
3 May 2013 | Registered office address changed from 76 Grayshill Road Cumbernauld Glasgow G68 9HQ United Kingdom on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from 76 Grayshill Road Cumbernauld Glasgow G68 9HQ United Kingdom on 3 May 2013 (2 pages) |
30 April 2013 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
10 April 2013 | Appointment of a provisional liquidator (1 page) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 January 2012 | Secretary's details changed for Mr Stuart Crawford Mason on 1 January 2012 (1 page) |
20 January 2012 | Director's details changed for Mrs Caroline Roberta Mason on 1 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for Mr Stuart Crawford Mason on 1 January 2012 (1 page) |
20 January 2012 | Director's details changed for Mr Stuart Crawford Mason on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mrs Caroline Roberta Mason on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Stuart Crawford Mason on 1 January 2012 (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
11 July 2009 | Company name changed the ink shop printing & colour copy centre LIMITED\certificate issued on 13/07/09 (2 pages) |
18 December 2008 | Return made up to 02/09/08; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 111 london road glasgow G1 5NN (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
29 March 2007 | Dec mort/charge * (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 111 london road glasgow G1 5NN (1 page) |
15 March 2007 | Dec mort/charge * (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 November 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 160 wishart street glasgow G31 2HT (1 page) |
15 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 October 2004 | Return made up to 02/09/04; full list of members (7 pages) |
29 June 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
8 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 October 2002 | Return made up to 02/09/02; full list of members (7 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 160 wishart street glasgow G31 2HT (1 page) |
4 September 2002 | Partic of mort/charge * (5 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 225-229 gallowgate glasgow G1 5DX (1 page) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 October 2001 | Return made up to 02/09/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
21 November 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Ad 30/09/99--------- £ si 998@1 (2 pages) |
20 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 September 2000 | Return made up to 02/09/00; full list of members
|
1 December 1999 | Return made up to 02/09/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 May 1999 | Partic of mort/charge * (5 pages) |
9 November 1998 | Return made up to 02/09/98; full list of members (6 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: unit 12,the barras centre stevenson street glasgow G40 2SB (1 page) |
1 September 1998 | Partic of mort/charge * (5 pages) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
12 March 1998 | Partic of mort/charge * (5 pages) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1997 | Return made up to 02/09/97; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
16 September 1996 | Return made up to 02/09/96; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 October 1995 | Return made up to 02/09/95; full list of members (6 pages) |
2 September 1994 | Incorporation (16 pages) |