Company NameDingwall Printers Limited
Company StatusDissolved
Company NumberSC218066
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)
Previous NameStrathstone Limited

Business Activity

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

Directors

Secretary NameJohn Reid
NationalityBritish
StatusClosed
Appointed15 May 2001(1 month after company formation)
Appointment Duration13 years, 3 months (closed 29 August 2014)
RoleAdministrator
Correspondence Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Director NameNorman Mackillop
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 29 August 2014)
RolePrint Manager
Correspondence Address17 Birch Drive
Maryburgh
Dingwall
Ross Shire
IV7 8ES
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameDonald Mackillop
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 13 April 2009)
RoleArchitect
Correspondence AddressViewpoint
Ardival
Strathpeffer
Ross-Shire
IV14 9DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 April 2001(5 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 May 2001)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at 1Donald Mackillop
100.00%
Ordinary

Financials

Year2014
Net Worth-£163,432
Current Liabilities£247,988

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved following liquidation (1 page)
29 May 2014Return of final meeting of voluntary winding up (3 pages)
29 May 2014Notice of final meeting of creditors (1 page)
29 May 2014Return of final meeting of voluntary winding up (3 pages)
29 May 2014Notice of final meeting of creditors (1 page)
8 May 2012Registered office address changed from Docharty Road Dingwall Ross Shire IV15 9UG on 8 May 2012 (2 pages)
8 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2012Registered office address changed from Docharty Road Dingwall Ross Shire IV15 9UG on 8 May 2012 (2 pages)
8 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2012Registered office address changed from Docharty Road Dingwall Ross Shire IV15 9UG on 8 May 2012 (2 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 April 2010Secretary's details changed for John Reid on 28 April 2010 (1 page)
28 April 2010Secretary's details changed for John Reid on 28 April 2010 (1 page)
16 April 2009Appointment terminated director donald mackillop (1 page)
16 April 2009Appointment terminated director donald mackillop (1 page)
8 April 2009Return made up to 12/04/08; full list of members (3 pages)
8 April 2009Return made up to 12/04/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 July 2007Return made up to 12/04/07; no change of members (7 pages)
12 July 2007Return made up to 12/04/07; no change of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 May 2006Return made up to 12/04/06; full list of members (7 pages)
19 May 2006Return made up to 12/04/06; full list of members (7 pages)
10 November 2005Return made up to 12/04/05; full list of members (7 pages)
10 November 2005Return made up to 12/04/05; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 August 2005Registered office changed on 09/08/05 from: 10 ardross street inverness IV3 5NS (1 page)
9 August 2005Registered office changed on 09/08/05 from: 10 ardross street inverness IV3 5NS (1 page)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
12 August 2004Return made up to 12/04/04; full list of members (6 pages)
12 August 2004Return made up to 12/04/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 June 2003Return made up to 12/04/03; full list of members (6 pages)
13 June 2003Return made up to 12/04/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
9 July 2001Partic of mort/charge * (6 pages)
9 July 2001Partic of mort/charge * (6 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2001Director resigned (1 page)
15 May 2001Nc inc already adjusted 14/05/01 (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Nc inc already adjusted 14/05/01 (1 page)
15 May 2001Registered office changed on 15/05/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2001Registered office changed on 15/05/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
14 May 2001Company name changed strathstone LIMITED\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed strathstone LIMITED\certificate issued on 14/05/01 (2 pages)
12 April 2001Incorporation (16 pages)
12 April 2001Incorporation (16 pages)