Company NameMeigle Colour Printers Limited
Company StatusDissolved
Company NumberSC222621
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 7 months ago)
Dissolution Date25 August 2022 (1 year, 7 months ago)
Previous NameNewco (692) Limited

Business Activity

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

Directors

Director NameMr Keith James Johnston
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(5 months after company formation)
Appointment Duration20 years, 7 months (closed 25 August 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSt Johns
19 Abbotsford Road
Galashiels
Selkirkshire
TD1 3DR
Scotland
Secretary NameKaren Gunter Johnston
NationalityBritish
StatusClosed
Appointed16 August 2003(1 year, 11 months after company formation)
Appointment Duration19 years (closed 25 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Johns
19 Abbotsford Road
Galashiels
Selkirkshire
TD1 3DR
Scotland
Director NameKaren Gunter Johnston
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2004(3 years, 3 months after company formation)
Appointment Duration17 years, 8 months (closed 25 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Johns
19 Abbotsford Road
Galashiels
Selkirkshire
TD1 3DR
Scotland
Director NameWilliam Thyne
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(5 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Yair
Galashiels
TD1 3PW
Scotland
Secretary NameRonald Alexander Adam
NationalityBritish
StatusResigned
Appointed31 January 2002(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2003)
RoleCompany Director
Correspondence AddressHallburn, Riddell
Lilliesheaf
Melrose
TD6 9JP
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitemeigleprint.co.uk
Email address[email protected]
Telephone01896 753076
Telephone regionGalashiels

Location

Registered AddressC/O Interpath Ltd
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

11k at £1Keith Johnston
55.00%
Ordinary
9k at £1Karen Gunter Johnston
45.00%
Ordinary

Financials

Year2014
Net Worth£25,988
Cash£8,020
Current Liabilities£336,193

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

5 June 2013Delivered 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 2009Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

14 November 2017Court order notice of winding up (1 page)
14 November 2017Notice of winding up order (1 page)
26 October 2017Registered 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 2017Appointment of a provisional liquidator (2 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
28 July 2016Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20,000
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 20,000
(5 pages)
26 June 2013Alterations to floating charge 2 (16 pages)
26 June 2013Alteration to charge 2 (14 pages)
8 June 2013Registration of charge 2226210004 (19 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
19 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 September 2010Director's details changed for Keith Johnston on 29 August 2010 (2 pages)
16 September 2010Director's details changed for Karen Gunter Johnston on 29 August 2010 (2 pages)
16 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
12 December 2009Alterations to floating charge 2 (5 pages)
5 December 2009Alterations to floating charge 1 (5 pages)
2 December 2009Alterations to floating charge 3 (5 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
22 September 2008Return made up to 29/08/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
26 September 2007Return made up to 29/08/07; full list of members (7 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 April 2007Return made up to 29/08/06; full list of members; amend (7 pages)
26 September 2006Return made up to 29/08/06; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 September 2005Registered office changed on 26/09/05 from: block 11,units 1 & 2 tweedbank industrial estate tweedbank, galashiels selkirkshire TD1 3RS (1 page)
26 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005New director appointed (2 pages)
28 September 2004Return made up to 29/08/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Return made up to 29/08/03; full list of members (6 pages)
24 September 2003New secretary appointed (2 pages)
18 June 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
26 September 2002Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
26 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 February 2002Registered office changed on 12/02/02 from: 39 castle street edinburgh EH2 3BH (1 page)
12 February 2002Partic of mort/charge * (5 pages)
11 February 2002Partic of mort/charge * (10 pages)
8 February 2002New director appointed (2 pages)
5 February 2002Nc inc already adjusted 31/01/02 (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (3 pages)
5 February 2002Director resigned (1 page)
5 February 2002Ad 31/01/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2002Memorandum and Articles of Association (9 pages)
14 January 2002Company name changed newco (692) LIMITED\certificate issued on 14/01/02 (2 pages)
29 August 2001Incorporation (24 pages)