Cincinnati
Ohio
United States
Director Name | Tanu Mahajan Bhati |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 October 2019(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 March 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Label House Sopwith Way Dayton Fields Industrial Estate Daventry NN1 8PB |
Director Name | Mr Matthew Keith Skiles |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 February 2020(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Director Of Tax |
Country of Residence | United States |
Correspondence Address | 4053 Clough Woods Drive Batavia Ohio 45103 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2019(21 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 23 March 2021) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | John Macgill Watson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 October 2013) |
Role | Master Printer |
Correspondence Address | Flat 4/1 7 Jackson Place Canniesburn Bearsden Glasgow G61 1RY Scotland |
Director Name | Kirsty Watson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | Bankell House Strathblane Road Glasgow G62 8LE Scotland |
Secretary Name | Allan Samuel McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 5 Jackson Place Apartment 4/1 Bearsden Glasgow G61 1RY Scotland |
Director Name | Ms Mary Theresa Fetch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2013(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 February 2020) |
Role | Corporate Controller And Treasurer |
Country of Residence | United States |
Correspondence Address | 2647 Royalwoods Ct Cincinnati Ohio United States |
Director Name | Mr Nigel Andrew Vinecombe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2013(16 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 28 October 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 400 Riverboat Row Appt 605 Newport Kentucky United States |
Secretary Name | Edward Joseph Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 2018) |
Role | Company Director |
Correspondence Address | 23 Eldon Gardens Bishopbriggs Lanarkshire G64 2EU Scotland |
Secretary Name | Mr Stephen Alexander McCandless |
---|---|
Status | Resigned |
Appointed | 18 March 2018(21 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | johnwatsonprinters.com |
---|
Registered Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
205k at £1 | Mcc Scotland Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £104,206 |
Net Worth | £428,333 |
Current Liabilities | £24,926 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 September 2019 | Delivered on: 10 October 2019 Persons entitled: Bank of America, N.A. (As Collateral Agent) Classification: A registered charge Outstanding |
---|---|
27 September 2019 | Delivered on: 1 October 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: A debenture consisting of fixed and floating charges over all assets, present and future, except for the excluded assets. For more details please refer to the instrument. Outstanding |
1 December 2010 | Delivered on: 16 December 2010 Satisfied on: 8 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: South west side of stafford street glasgow and the south east of calgary street glasgow GLA4253. Fully Satisfied |
1 December 2010 | Delivered on: 16 December 2010 Satisfied on: 8 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35, 37,39, 41, 43 and 45 kyle street glasgow and 47 kyle street glasgow GLA131802. Fully Satisfied |
11 November 2010 | Delivered on: 19 November 2010 Satisfied on: 5 October 2013 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. Fully Satisfied |
23 March 1998 | Delivered on: 3 April 1998 Satisfied on: 25 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects registered in the land register under title no.gla 4253. Fully Satisfied |
30 January 1998 | Delivered on: 16 February 1998 Satisfied on: 25 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35/47 kyle street.glasgow. Fully Satisfied |
23 December 1997 | Delivered on: 30 December 1997 Satisfied on: 2 March 2011 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 |
23 November 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
---|---|
3 May 2017 | Registered office address changed from 35/47 Kyle Street Glasgow G4 0JQ to Mulvenny House Murdoch Drive Clydebank Business Park Clydebank G81 2QQ on 3 May 2017 (1 page) |
30 March 2017 | Full accounts made up to 31 March 2016 (11 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
26 November 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
25 October 2013 | Appointment of Nigel Andrew Vinecombe as a director (3 pages) |
25 October 2013 | Appointment of Edward Joseph Owens as a secretary (3 pages) |
25 October 2013 | Statement of company's objects (2 pages) |
25 October 2013 | Termination of appointment of John Watson as a director (2 pages) |
25 October 2013 | Appointment of Sharon Eileen Birkett as a director (3 pages) |
25 October 2013 | Termination of appointment of Allan Mcdonnell as a secretary (2 pages) |
25 October 2013 | Appointment of Mary Theresa Fetch as a director (3 pages) |
18 October 2013 | Resolutions
|
8 October 2013 | Satisfaction of charge 6 in full (4 pages) |
8 October 2013 | Satisfaction of charge 5 in full (4 pages) |
5 October 2013 | Satisfaction of charge 4 in full (4 pages) |
25 May 2013 | Satisfaction of charge 2 in full (4 pages) |
25 May 2013 | Satisfaction of charge 3 in full (4 pages) |
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Secretary's details changed for Allan Samuel Mcdonnell on 28 January 2013 (2 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
19 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
4 June 2009 | Return made up to 14/03/09; full list of members; amend (5 pages) |
4 June 2009 | Return made up to 14/03/08; full list of members; amend (6 pages) |
13 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 July 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
17 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
11 March 2008 | Director's change of particulars / john watson / 28/02/2008 (1 page) |
11 March 2008 | Secretary's change of particulars / allan mcdonnell / 01/02/2007 (1 page) |
10 December 2007 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
11 April 2007 | Return made up to 30/03/07; full list of members
|
5 July 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
19 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
11 July 2005 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
11 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 May 2003 | Return made up to 30/03/03; full list of members
|
11 December 2002 | Director resigned (1 page) |
25 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 April 2002 | Return made up to 30/03/02; full list of members
|
24 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 March 2000 | Return made up to 30/03/00; full list of members
|
25 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 March 1999 | Return made up to 30/03/99; full list of members
|
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
3 April 1998 | Partic of mort/charge * (5 pages) |
16 February 1998 | Partic of mort/charge * (5 pages) |
9 January 1998 | Ad 08/12/97--------- £ si 204998@1=204998 £ ic 2/205000 (2 pages) |
9 January 1998 | Particulars of contract relating to shares (3 pages) |
30 December 1997 | Partic of mort/charge * (6 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
17 December 1997 | £ nc 1000/500000 08/12/97 (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 May 1997 | Memorandum and Articles of Association (8 pages) |
14 May 1997 | Company name changed groveradar LIMITED\certificate issued on 15/05/97 (2 pages) |
20 March 1997 | Incorporation (9 pages) |