Company NameSend-It Fulfilment Solutions Ltd
Company StatusDissolved
Company NumberSC206848
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 May 2000(23 years, 12 months ago)
Dissolution Date13 January 2018 (6 years, 3 months ago)
Previous NamePrintability Scotland Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Craig Durward
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(8 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 13 January 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Kepplestone Gardens
Aberdeen
AB15 4DH
Scotland
Director NameBrian Forbes Leith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(13 years, 8 months after company formation)
Appointment Duration4 years (closed 13 January 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Polmuir Gardens
Aberdeen
AB11 7WE
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed06 November 2007(7 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 13 January 2018)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Director NameWilliam Alexander
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleDriver
Correspondence Address33 Eday Road
Aberdeen
Aberdeenshire
AB15 6JG
Scotland
Director NameSteven Birnie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RolePrinter/Instructor
Correspondence Address2 Whitehills Way
Cove Bay
Aberdeen
Aberdeenshire
AB12 3UJ
Scotland
Director NameLee Conn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleChef
Correspondence Address78 Promenade Court
Aberdeen
Grampian
AB24 1FR
Scotland
Director NameDouglas Evans
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleButcher
Correspondence Address31 Coronation Road
Culter
Aberdeen
Grampian
AB14 0RP
Scotland
Secretary NameDouglas Evans
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleButcher
Correspondence Address31 Coronation Road
Culter
Aberdeen
Grampian
AB14 0RP
Scotland
Director NameIain Williamson Thomson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 20 January 2006)
RoleChartered Accountant
Correspondence AddressFlat F, 3 Seaton Avenue
Aberdeen
AB24 1XB
Scotland
Director NameKathleen Melville
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2002)
RoleClerkess
Correspondence Address27 Ruthrieston Road
Aberdeen
AB10 7JR
Scotland
Director NameRobert Davidson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2005)
RoleCompany Director
Correspondence AddressGreat Western Lodge
374 Great Northern Road
Aberdeen
AB10 6NU
Scotland
Director NameAmanda Fraser
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 March 2004)
RoleCompany Director
Correspondence Address74 Western Road
Woodside
Aberdeen
Ab24 4dd
AB24 4DP
Scotland
Director NameColin Cooper
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(3 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address2b, 206 Union Street
Aberdeen
AB10 1QS
Scotland
Director NameRobert Jaffrey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 April 2006)
RoleCompany Director
Correspondence Address1st Floor Left, 50 Mid Stocket Road
Aberdeen
Aberdeenshire
AB15 5JD
Scotland
Director NameCarol Hay
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 2007)
RoleAccountant
Correspondence Address10 Sunnybrae
Bucksburn
Aberdeen
AB21 9UL
Scotland
Director NameRanald Currie
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(6 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 December 2007)
RoleCompany Director
Correspondence Address46 Skene Terrace
Aberdeen
Aberdeenshire
AB10 1RP
Scotland
Director NameMr Graham Arthur Findlay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed06 November 2007(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Maree Terrace Aberdeenshire
Ellon
Aberdeenshire
AB41 9GD
Scotland
Director NameMrs Patricia Telford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(7 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 August 2008)
RoleCommercial Manager
Country of ResidenceAberdeenshire Scotland
Correspondence AddressSouth Lodge Baillieswells Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BS
Scotland
Director NameBryan Dunbar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(8 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 2014)
RoleSales & Marketing
Correspondence Address34 Loanhead Terrace
Aberdeen
Aberdeenshire
AB25 2SY
Scotland
Director NameMr David Simmers
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 2011)
RoleChief Exec
Correspondence Address35 Powis Terrace
Aberdeen
AB25 3PP
Scotland
Director NameMr Brett Matthew Carragher Jackson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Craigieburn Park
Aberdeen
Aberdeenshire
AB15 7SG
Scotland
Director NameLynn Thomson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(13 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298a Broomhill Road
Aberdeen
AB10 7NF
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed18 July 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 06 November 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£255,067
Net Worth£155,309
Cash£150,938
Current Liabilities£33,161

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 January 2018Final Gazette dissolved following liquidation (1 page)
13 January 2018Final Gazette dissolved following liquidation (1 page)
13 October 2017Notice of final meeting of creditors (5 pages)
13 October 2017Notice of final meeting of creditors (5 pages)
5 October 2015Registered office address changed from Maclay Murray & Spens Llp 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE to 7 Queens Gardens Aberdeen AB15 4YD on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from Maclay Murray & Spens Llp 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE to 7 Queens Gardens Aberdeen AB15 4YD on 5 October 2015 (2 pages)
24 September 2015Notice of winding up order (1 page)
24 September 2015Court order notice of winding up (1 page)
24 September 2015Notice of winding up order (1 page)
24 September 2015Court order notice of winding up (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Annual return made up to 5 May 2015 no member list (4 pages)
10 June 2015Annual return made up to 5 May 2015 no member list (4 pages)
10 June 2015Annual return made up to 5 May 2015 no member list (4 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Termination of appointment of Lynn Thomson as a director on 23 November 2014 (2 pages)
25 November 2014Termination of appointment of Lynn Thomson as a director on 23 November 2014 (2 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 May 2014Annual return made up to 5 May 2014 no member list (5 pages)
28 May 2014Annual return made up to 5 May 2014 no member list (5 pages)
28 May 2014Annual return made up to 5 May 2014 no member list (5 pages)
3 February 2014Total exemption full accounts made up to 31 May 2013 (21 pages)
3 February 2014Total exemption full accounts made up to 31 May 2013 (21 pages)
28 January 2014Termination of appointment of Bryan Dunbar as a director (1 page)
28 January 2014Termination of appointment of Bryan Dunbar as a director (1 page)
14 January 2014Appointment of Brian Forbes Leith as a director (3 pages)
14 January 2014Appointment of Lynn Thomson as a director (3 pages)
14 January 2014Appointment of Lynn Thomson as a director (3 pages)
14 January 2014Appointment of Brian Forbes Leith as a director (3 pages)
3 June 2013Annual return made up to 5 May 2013 no member list (4 pages)
3 June 2013Annual return made up to 5 May 2013 no member list (4 pages)
3 June 2013Annual return made up to 5 May 2013 no member list (4 pages)
3 April 2013Termination of appointment of Brett Jackson as a director (2 pages)
3 April 2013Termination of appointment of Brett Jackson as a director (2 pages)
9 October 2012Total exemption full accounts made up to 31 May 2012 (21 pages)
9 October 2012Total exemption full accounts made up to 31 May 2012 (21 pages)
7 June 2012Annual return made up to 5 May 2012 no member list (5 pages)
7 June 2012Annual return made up to 5 May 2012 no member list (5 pages)
7 June 2012Annual return made up to 5 May 2012 no member list (5 pages)
21 March 2012Appointment of Brett Matthew Carragher Jackson as a director (3 pages)
21 March 2012Appointment of Brett Matthew Carragher Jackson as a director (3 pages)
14 March 2012Termination of appointment of David Simmers as a director (2 pages)
14 March 2012Termination of appointment of David Simmers as a director (2 pages)
6 October 2011Total exemption full accounts made up to 31 May 2011 (22 pages)
6 October 2011Total exemption full accounts made up to 31 May 2011 (22 pages)
9 May 2011Annual return made up to 5 May 2011 no member list (5 pages)
9 May 2011Annual return made up to 5 May 2011 no member list (5 pages)
9 May 2011Annual return made up to 5 May 2011 no member list (5 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (20 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (20 pages)
13 May 2010Annual return made up to 5 May 2010 no member list (4 pages)
13 May 2010Annual return made up to 5 May 2010 no member list (4 pages)
13 May 2010Annual return made up to 5 May 2010 no member list (4 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (22 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (22 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 May 2009Memorandum and Articles of Association (1 page)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 May 2009Memorandum and Articles of Association (1 page)
13 May 2009Annual return made up to 05/05/09 (3 pages)
13 May 2009Annual return made up to 05/05/09 (3 pages)
12 May 2009Appointment terminated director ranald currie (1 page)
12 May 2009Appointment terminated director ranald currie (1 page)
27 April 2009Director appointed craig durward (2 pages)
27 April 2009Appointment terminated director colin cooper (1 page)
27 April 2009Director appointed craig durward (2 pages)
27 April 2009Appointment terminated director colin cooper (1 page)
24 April 2009Company name changed printability scotland LIMITED\certificate issued on 24/04/09 (2 pages)
24 April 2009Company name changed printability scotland LIMITED\certificate issued on 24/04/09 (2 pages)
14 March 2009Director appointed david simmers (2 pages)
14 March 2009Director appointed david simmers (2 pages)
9 February 2009Full accounts made up to 31 May 2008 (25 pages)
9 February 2009Full accounts made up to 31 May 2008 (25 pages)
2 September 2008Director appointed bryan dunbar (2 pages)
2 September 2008Director appointed bryan dunbar (2 pages)
2 September 2008Appointment terminated director patricia telford (1 page)
2 September 2008Appointment terminated director patricia telford (1 page)
29 August 2008Appointment terminated director graham findlay (1 page)
29 August 2008Appointment terminated director graham findlay (1 page)
27 May 2008Annual return made up to 05/05/08 (3 pages)
27 May 2008Annual return made up to 05/05/08 (3 pages)
21 May 2008Director appointed patricia telford (2 pages)
21 May 2008Director appointed patricia telford (2 pages)
3 March 2008Full accounts made up to 31 May 2007 (23 pages)
3 March 2008Full accounts made up to 31 May 2007 (23 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: 66 queen's road aberdeen AB15 4YE (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: 66 queen's road aberdeen AB15 4YE (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 18-20 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
20 November 2007Registered office changed on 20/11/07 from: 18-20 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (1 page)
14 June 2007Annual return made up to 05/05/07 (2 pages)
14 June 2007Annual return made up to 05/05/07 (2 pages)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
3 November 2006Partial exemption accounts made up to 31 May 2006 (17 pages)
3 November 2006Partial exemption accounts made up to 31 May 2006 (17 pages)
26 May 2006Annual return made up to 05/05/06 (2 pages)
26 May 2006Annual return made up to 05/05/06 (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 February 2006Director resigned (2 pages)
9 February 2006Director resigned (2 pages)
22 September 2005Partial exemption accounts made up to 31 May 2005 (15 pages)
22 September 2005Partial exemption accounts made up to 31 May 2005 (15 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 May 2005Annual return made up to 05/05/05 (5 pages)
16 May 2005Annual return made up to 05/05/05 (5 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
20 August 2004Partial exemption accounts made up to 31 May 2004 (14 pages)
20 August 2004Partial exemption accounts made up to 31 May 2004 (14 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
12 May 2004Annual return made up to 05/05/04 (5 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Annual return made up to 05/05/04 (5 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
9 October 2003Total exemption full accounts made up to 31 May 2003 (14 pages)
9 October 2003Total exemption full accounts made up to 31 May 2003 (14 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
27 May 2003Director's particulars changed (1 page)
27 May 2003Annual return made up to 05/05/03 (5 pages)
27 May 2003Annual return made up to 05/05/03 (5 pages)
27 May 2003Director's particulars changed (1 page)
3 March 2003Partial exemption accounts made up to 31 May 2002 (15 pages)
3 March 2003Partial exemption accounts made up to 31 May 2002 (15 pages)
26 May 2002Annual return made up to 05/05/02 (5 pages)
26 May 2002Annual return made up to 05/05/02 (5 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
14 June 2001Annual return made up to 05/05/01 (6 pages)
14 June 2001Annual return made up to 05/05/01 (6 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
5 May 2000Incorporation (27 pages)
5 May 2000Incorporation (27 pages)