Company NameInk Shop Printing Limited
Company StatusDissolved
Company NumberSC152859
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 8 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameThe Ink Shop Printing & Colour Copy Centre Limited

Business Activity

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

Directors

Director NameMrs Caroline Roberta Mason
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1995(1 year after company formation)
Appointment Duration21 years (closed 13 September 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Flowerhill Street
Airdrie
ML6 6AP
Scotland
Director NameMr Stuart Crawford Mason
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1995(1 year after company formation)
Appointment Duration21 years (closed 13 September 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address17 Flowerhill Street
Airdrie
ML6 6AP
Scotland
Secretary NameMr Stuart Crawford Mason
NationalityBritish
StatusClosed
Appointed02 September 1995(1 year after company formation)
Appointment Duration21 years (closed 13 September 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address17 Flowerhill Street
Airdrie
ML6 6AP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.inkshopprinting.com
Email address[email protected]

Location

Registered Address17 Flowerhill Street
Airdrie
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£286,422
Cash£791
Current Liabilities£851,805

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 July 2010Delivered 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 2006Delivered 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 2006Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 2011Delivered 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 1995Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2015Registered 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 2015Registered 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 2015Notice of ceasing to act as receiver or manager (1 page)
29 July 2013Notice of receiver's report (14 pages)
3 May 2013Registered office address changed from 76 Grayshill Road Cumbernauld Glasgow G68 9HQ United Kingdom on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from 76 Grayshill Road Cumbernauld Glasgow G68 9HQ United Kingdom on 3 May 2013 (2 pages)
30 April 2013Notice of the appointment of receiver by a holder of a floating charge (2 pages)
10 April 2013Appointment of a provisional liquidator (1 page)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1,000
(4 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1,000
(4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Secretary's details changed for Mr Stuart Crawford Mason on 1 January 2012 (1 page)
20 January 2012Director's details changed for Mrs Caroline Roberta Mason on 1 January 2012 (2 pages)
20 January 2012Secretary's details changed for Mr Stuart Crawford Mason on 1 January 2012 (1 page)
20 January 2012Director's details changed for Mr Stuart Crawford Mason on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mrs Caroline Roberta Mason on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Stuart Crawford Mason on 1 January 2012 (2 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
11 July 2009Company name changed the ink shop printing & colour copy centre LIMITED\certificate issued on 13/07/09 (2 pages)
18 December 2008Return made up to 02/09/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Registered office changed on 05/11/2008 from 111 london road glasgow G1 5NN (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Return made up to 02/09/07; full list of members (2 pages)
29 March 2007Dec mort/charge * (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 111 london road glasgow G1 5NN (1 page)
15 March 2007Dec mort/charge * (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2006Partic of mort/charge * (3 pages)
15 September 2006Registered office changed on 15/09/06 from: 160 wishart street glasgow G31 2HT (1 page)
15 September 2006Return made up to 02/09/06; full list of members (2 pages)
14 March 2006Partic of mort/charge * (3 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Return made up to 02/09/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Return made up to 02/09/04; full list of members (7 pages)
29 June 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
8 September 2003Return made up to 02/09/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 October 2002Return made up to 02/09/02; full list of members (7 pages)
15 October 2002Registered office changed on 15/10/02 from: 160 wishart street glasgow G31 2HT (1 page)
4 September 2002Partic of mort/charge * (5 pages)
15 August 2002Registered office changed on 15/08/02 from: 225-229 gallowgate glasgow G1 5DX (1 page)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 October 2001Return made up to 02/09/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
21 November 2000Partic of mort/charge * (5 pages)
20 October 2000Director's particulars changed (1 page)
20 October 2000Ad 30/09/99--------- £ si 998@1 (2 pages)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
18 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Return made up to 02/09/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 May 1999Partic of mort/charge * (5 pages)
9 November 1998Return made up to 02/09/98; full list of members (6 pages)
16 October 1998Registered office changed on 16/10/98 from: unit 12,the barras centre stevenson street glasgow G40 2SB (1 page)
1 September 1998Partic of mort/charge * (5 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
12 March 1998Partic of mort/charge * (5 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Secretary's particulars changed;director's particulars changed (1 page)
21 October 1997Return made up to 02/09/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 September 1996Return made up to 02/09/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 October 1995Return made up to 02/09/95; full list of members (6 pages)
2 September 1994Incorporation (16 pages)