Company NameRayprographics Limited
DirectorGurnath Singh Ghatoray
Company StatusLiquidation
Company NumberSC186835
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gurnath Singh Ghatoray
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameJohn Rae Thomson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RolePhoto Lithographer
Correspondence Address139 Craigcrook Road
Edinburgh
Midlothian
EH4 7TE
Scotland
Secretary NameJoyce Thomson
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address139 Craigcrook Road
Edinburgh
Midlothian
EH4 7TE
Scotland
Secretary NameRodney Michael Bennett
NationalityBritish
StatusResigned
Appointed19 August 1999(1 year, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Warriston Road
Edinburgh
Midlothian
EH3 5LQ
Scotland
Director NameMs Alison Jarvie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2012(13 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 April 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressSt Margaret's House Basement Level 2
151 London Road
Edinburgh
EH7 6AE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterayprographics.co.uk

Location

Registered AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

100 at £1Gurnath Ghatoray
100.00%
Ordinary

Financials

Year2014
Net Worth£16,869
Cash£10,118
Current Liabilities£110,927

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 June 2022 (1 year, 10 months ago)
Next Return Due30 June 2023 (overdue)

Charges

16 April 2012Delivered on: 24 April 2012
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 February 1999Delivered on: 15 February 1999
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.
Outstanding
3 May 2002Delivered on: 14 May 2002
Satisfied on: 1 May 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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.
Fully Satisfied

Filing History

14 September 2022Registered office address changed from St Margaret's House Basement Level 2 151 London Road Edinburgh EH7 6AE Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 14 September 2022 (2 pages)
13 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-07
(1 page)
24 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
19 April 2022Termination of appointment of Alison Jarvie as a director on 19 April 2022 (1 page)
3 February 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
22 June 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
15 February 2021Total exemption full accounts made up to 30 September 2020 (16 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
25 January 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
18 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
21 January 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
18 June 2018Change of details for Mr Gurnath Ghatoray as a person with significant control on 21 July 2017 (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
21 July 2017Registered office address changed from 5 Warriston Road Edinburgh Midlothian EH3 5LQ to St Margaret's House Basement Level 2 151 London Road Edinburgh EH7 6AE on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 5 Warriston Road Edinburgh Midlothian EH3 5LQ to St Margaret's House Basement Level 2 151 London Road Edinburgh EH7 6AE on 21 July 2017 (1 page)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 December 2014Termination of appointment of Rodney Michael Bennett as a secretary on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Rodney Michael Bennett as a secretary on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Rodney Michael Bennett as a secretary on 2 December 2014 (1 page)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Mr Gurnath Ghatoray on 2 August 2012 (2 pages)
2 August 2012Secretary's details changed for Rodney Michael Bennett on 2 August 2012 (1 page)
2 August 2012Director's details changed for Mr Gurnath Ghatoray on 2 August 2012 (2 pages)
2 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
2 August 2012Secretary's details changed for Rodney Michael Bennett on 2 August 2012 (1 page)
2 August 2012Director's details changed for Mr Gurnath Ghatoray on 2 August 2012 (2 pages)
2 August 2012Secretary's details changed for Rodney Michael Bennett on 2 August 2012 (1 page)
1 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2012Appointment of Ms Alison Jarvie as a director (2 pages)
26 March 2012Appointment of Ms Alison Jarvie as a director (2 pages)
7 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 June 2009Return made up to 16/06/09; full list of members (3 pages)
18 June 2009Return made up to 16/06/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 July 2008Return made up to 16/06/08; full list of members (3 pages)
8 July 2008Return made up to 16/06/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2007Return made up to 16/06/07; full list of members (2 pages)
23 July 2007Return made up to 16/06/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 June 2006Return made up to 16/06/06; full list of members (2 pages)
30 June 2006Return made up to 16/06/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
16 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
15 June 2005Return made up to 16/06/05; full list of members (6 pages)
15 June 2005Return made up to 16/06/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 June 2004Return made up to 16/06/04; full list of members (6 pages)
14 June 2004Return made up to 16/06/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 June 2002Return made up to 16/06/02; full list of members (6 pages)
12 June 2002Return made up to 16/06/02; full list of members (6 pages)
14 May 2002Partic of mort/charge * (9 pages)
14 May 2002Partic of mort/charge * (9 pages)
28 March 2002Company name changed centregraphics LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed centregraphics LIMITED\certificate issued on 28/03/02 (2 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
26 June 2001Return made up to 16/06/01; full list of members (6 pages)
26 June 2001Return made up to 16/06/01; full list of members (6 pages)
13 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Registered office changed on 22/02/00 from: 4 turnbull way livingston west lothian EH54 8RB (1 page)
22 February 2000Registered office changed on 22/02/00 from: 4 turnbull way livingston west lothian EH54 8RB (1 page)
20 December 1999Accounting reference date extended from 31/07/00 to 30/09/00 (2 pages)
20 December 1999Accounting reference date extended from 31/07/00 to 30/09/00 (2 pages)
31 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
31 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
26 September 1999New secretary appointed (2 pages)
26 September 1999New secretary appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New director appointed (2 pages)
9 September 1999Company name changed cg (livingston) LIMITED\certificate issued on 10/09/99 (2 pages)
9 September 1999Company name changed cg (livingston) LIMITED\certificate issued on 10/09/99 (2 pages)
13 July 1999Return made up to 16/06/99; full list of members (6 pages)
13 July 1999Return made up to 16/06/99; full list of members (6 pages)
7 July 1999Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1999Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 1999Partic of mort/charge * (6 pages)
15 February 1999Partic of mort/charge * (6 pages)
17 December 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
17 December 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/06/98
(1 page)
17 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/06/98
(1 page)
16 June 1998Incorporation (15 pages)
16 June 1998Incorporation (15 pages)