Edinburgh
EH6 5NX
Scotland
Director Name | David William Alan Guild |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 1a Belford Park Edinburgh Midlothian EH4 3DP Scotland |
Director Name | Mr Julian Cecil Arthur Voge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hermitage Gardens Edinburgh Midlothian EH10 6BA Scotland |
Director Name | Jemima McCluskey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Eglinton Crescent Edinburgh EH12 5BY Scotland |
Director Name | Mark Robert McCluskey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Eglinton Crescent Edinburgh EH12 5BY Scotland |
Secretary Name | Mark Robert McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Eglinton Crescent Edinburgh EH12 5BY Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | mcsquaredprint.co.uk |
---|---|
Telephone | 0131 5230400 |
Telephone region | Edinburgh |
Registered Address | 33 West Bowling Green Street Edinburgh EH6 5NX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
100 at £1 | Tucan (Printing) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,600 |
Current Liabilities | £167,400 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 September 1996 | Delivered on: 3 October 1996 Satisfied on: 12 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
---|---|
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
3 June 2016 | Registered office address changed from 17 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to 33 West Bowling Green Street Edinburgh EH6 5NX on 3 June 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 December 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
3 March 2014 | Termination of appointment of Mark Mccluskey as a director (1 page) |
25 February 2014 | Termination of appointment of Jemima Mccluskey as a director (1 page) |
25 February 2014 | Termination of appointment of Mark Mccluskey as a secretary (1 page) |
25 February 2014 | Appointment of Mr John Barclay Griffiths as a director (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 February 2014 | Satisfaction of charge 1 in full (1 page) |
31 January 2014 | Registration of charge 1674320002 (18 pages) |
15 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 13 randolph place edinburgh midlothian EH3 7TA (1 page) |
2 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members
|
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 July 2001 | Return made up to 01/08/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
3 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
11 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 September 1999 | Return made up to 01/08/99; no change of members
|
28 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
22 July 1998 | Return made up to 01/08/98; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
29 July 1997 | Return made up to 01/08/97; full list of members
|
22 October 1996 | Resolutions
|
3 October 1996 | Memorandum and Articles of Association (21 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Partic of mort/charge * (6 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
25 September 1996 | Ad 24/09/96--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
25 September 1996 | Ad 24/09/96--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | New secretary appointed;new director appointed (2 pages) |
25 September 1996 | Secretary resigned (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
1 August 1996 | Incorporation (25 pages) |