Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director Name | John Rae Thomson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Photo Lithographer |
Correspondence Address | 139 Craigcrook Road Edinburgh Midlothian EH4 7TE Scotland |
Secretary Name | Joyce Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Craigcrook Road Edinburgh Midlothian EH4 7TE Scotland |
Secretary Name | Rodney Michael Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Warriston Road Edinburgh Midlothian EH3 5LQ Scotland |
Director Name | Ms Alison Jarvie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2012(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 April 2022) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | St Margaret's House Basement Level 2 151 London Road Edinburgh EH7 6AE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rayprographics.co.uk |
---|
Registered Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
100 at £1 | Gurnath Ghatoray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,869 |
Cash | £10,118 |
Current Liabilities | £110,927 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 30 June 2023 (overdue) |
16 April 2012 | Delivered 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 1999 | Delivered 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 2002 | Delivered 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 |
14 September 2022 | Registered 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 2022 | Resolutions
|
24 June 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
19 April 2022 | Termination of appointment of Alison Jarvie as a director on 19 April 2022 (1 page) |
3 February 2022 | Total exemption full accounts made up to 30 September 2021 (15 pages) |
22 June 2021 | Confirmation statement made on 16 June 2021 with updates (5 pages) |
15 February 2021 | Total exemption full accounts made up to 30 September 2020 (16 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
25 January 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
21 January 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
18 June 2018 | Change of details for Mr Gurnath Ghatoray as a person with significant control on 21 July 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
3 April 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
21 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 December 2014 | Termination of appointment of Rodney Michael Bennett as a secretary on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Rodney Michael Bennett as a secretary on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Rodney Michael Bennett as a secretary on 2 December 2014 (1 page) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Director's details changed for Mr Gurnath Ghatoray on 2 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Rodney Michael Bennett on 2 August 2012 (1 page) |
2 August 2012 | Director's details changed for Mr Gurnath Ghatoray on 2 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Secretary's details changed for Rodney Michael Bennett on 2 August 2012 (1 page) |
2 August 2012 | Director's details changed for Mr Gurnath Ghatoray on 2 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Rodney Michael Bennett on 2 August 2012 (1 page) |
1 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2012 | Appointment of Ms Alison Jarvie as a director (2 pages) |
26 March 2012 | Appointment of Ms Alison Jarvie as a director (2 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
15 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
15 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
17 June 2003 | Return made up to 16/06/03; full list of members
|
17 June 2003 | Return made up to 16/06/03; full list of members
|
10 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
14 May 2002 | Partic of mort/charge * (9 pages) |
14 May 2002 | Partic of mort/charge * (9 pages) |
28 March 2002 | Company name changed centregraphics LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed centregraphics LIMITED\certificate issued on 28/03/02 (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
26 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
13 July 2000 | Return made up to 16/06/00; full list of members
|
13 July 2000 | Return made up to 16/06/00; full list of members
|
22 February 2000 | Registered office changed on 22/02/00 from: 4 turnbull way livingston west lothian EH54 8RB (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 4 turnbull way livingston west lothian EH54 8RB (1 page) |
20 December 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (2 pages) |
20 December 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (2 pages) |
31 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
26 September 1999 | New secretary appointed (2 pages) |
26 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
9 September 1999 | Company name changed cg (livingston) LIMITED\certificate issued on 10/09/99 (2 pages) |
9 September 1999 | Company name changed cg (livingston) LIMITED\certificate issued on 10/09/99 (2 pages) |
13 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
7 July 1999 | Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1999 | Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 1999 | Partic of mort/charge * (6 pages) |
15 February 1999 | Partic of mort/charge * (6 pages) |
17 December 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
17 December 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
16 June 1998 | Incorporation (15 pages) |
16 June 1998 | Incorporation (15 pages) |