19 Abbotsford Road
Galashiels
Selkirkshire
TD1 3DR
Scotland
Secretary Name | Karen Gunter Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2003(1 year, 11 months after company formation) |
Appointment Duration | 19 years (closed 25 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Johns 19 Abbotsford Road Galashiels Selkirkshire TD1 3DR Scotland |
Director Name | Karen Gunter Johnston |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2004(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 25 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Johns 19 Abbotsford Road Galashiels Selkirkshire TD1 3DR Scotland |
Director Name | William Thyne |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Yair Galashiels TD1 3PW Scotland |
Secretary Name | Ronald Alexander Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | Hallburn, Riddell Lilliesheaf Melrose TD6 9JP Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | meigleprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01896 753076 |
Telephone region | Galashiels |
Registered Address | C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
11k at £1 | Keith Johnston 55.00% Ordinary |
---|---|
9k at £1 | Karen Gunter Johnston 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,988 |
Cash | £8,020 |
Current Liabilities | £336,193 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 June 2013 | Delivered on: 8 June 2013 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 September 2009 | Delivered on: 17 September 2009 Persons entitled: Sebsed Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 January 2002 | Delivered on: 12 February 2002 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. Notification of addition to or amendment of charge. Outstanding |
31 January 2002 | Delivered on: 11 February 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the agreement date 30 january 2002. Particulars: Other debts and non-vesting debts. Outstanding |
14 November 2017 | Court order notice of winding up (1 page) |
---|---|
14 November 2017 | Notice of winding up order (1 page) |
26 October 2017 | Registered office address changed from Block 4, Unit 1 Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG on 26 October 2017 (2 pages) |
25 October 2017 | Appointment of a provisional liquidator (2 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
28 July 2016 | Registered office address changed from Block 1 Tweedbank Industrial Estate Galashiels Selkirkshire TD1 3RS to Block 4, Unit 1 Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS on 28 July 2016 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
26 June 2013 | Alterations to floating charge 2 (16 pages) |
26 June 2013 | Alteration to charge 2 (14 pages) |
8 June 2013 | Registration of charge 2226210004 (19 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
19 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 September 2010 | Director's details changed for Keith Johnston on 29 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Karen Gunter Johnston on 29 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Alterations to floating charge 2 (5 pages) |
5 December 2009 | Alterations to floating charge 1 (5 pages) |
2 December 2009 | Alterations to floating charge 3 (5 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
22 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
26 September 2007 | Return made up to 29/08/07; full list of members (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 April 2007 | Return made up to 29/08/06; full list of members; amend (7 pages) |
26 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: block 11,units 1 & 2 tweedbank industrial estate tweedbank, galashiels selkirkshire TD1 3RS (1 page) |
26 September 2005 | Return made up to 29/08/05; full list of members
|
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | New director appointed (2 pages) |
28 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
24 September 2003 | New secretary appointed (2 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
26 September 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
26 September 2002 | Return made up to 29/08/02; full list of members
|
12 February 2002 | Registered office changed on 12/02/02 from: 39 castle street edinburgh EH2 3BH (1 page) |
12 February 2002 | Partic of mort/charge * (5 pages) |
11 February 2002 | Partic of mort/charge * (10 pages) |
8 February 2002 | New director appointed (2 pages) |
5 February 2002 | Nc inc already adjusted 31/01/02 (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Ad 31/01/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Resolutions
|
15 January 2002 | Resolutions
|
15 January 2002 | Memorandum and Articles of Association (9 pages) |
14 January 2002 | Company name changed newco (692) LIMITED\certificate issued on 14/01/02 (2 pages) |
29 August 2001 | Incorporation (24 pages) |