Company NamePettigrew Print Services Ltd
Company StatusDissolved
Company NumberSC230517
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)
Dissolution Date8 November 2014 (9 years, 5 months ago)
Previous NameWest Of Scotland Trade Print Ltd.

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameJames Newbury Campbell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Motherwell Street
Airdrie
Lanarkshire
ML6 7HU
Scotland
Secretary NameMr James Stuart Campbell
NationalityBritish
StatusClosed
Appointed03 March 2006(3 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 08 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 South Park Road
Hamilton
Lanarkshire
ML3 6PN
Scotland
Secretary NameGeorge Nodwell
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address250 Kirkshaws Road
Coatbridge
Lanarkshire
ML5 5AL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.wosgroup.co.uk
Telephone01236 433533
Telephone regionCoatbridge

Location

Registered AddressBdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at 1James Newbury Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,082
Cash£697
Current Liabilities£409,771

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 November 2014Final Gazette dissolved following liquidation (1 page)
8 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Return of final meeting of voluntary winding up (4 pages)
8 August 2014Notice of final meeting of creditors (2 pages)
8 August 2014Notice of final meeting of creditors (2 pages)
8 August 2014Return of final meeting of voluntary winding up (4 pages)
15 May 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 15 May 2013 (2 pages)
16 March 2011Registered office address changed from C/O West of Scotland Storage Cameron Street Coatbridge ML5 2EG on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from C/O West of Scotland Storage Cameron Street Coatbridge ML5 2EG on 16 March 2011 (2 pages)
16 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
(4 pages)
1 June 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
(4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 May 2009Return made up to 18/04/09; full list of members (3 pages)
1 May 2009Return made up to 18/04/09; full list of members (3 pages)
23 September 2008Company name changed west of scotland trade print LTD.\certificate issued on 25/09/08 (2 pages)
23 September 2008Company name changed west of scotland trade print LTD.\certificate issued on 25/09/08 (2 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 April 2008Return made up to 18/04/08; full list of members (3 pages)
30 April 2008Return made up to 18/04/08; full list of members (3 pages)
6 February 2008Dec mort/charge * (2 pages)
6 February 2008Dec mort/charge * (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 May 2007Return made up to 18/04/07; full list of members (2 pages)
24 May 2007Return made up to 18/04/07; full list of members (2 pages)
20 October 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
20 October 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 June 2006Partic of mort/charge * (3 pages)
20 June 2006Partic of mort/charge * (3 pages)
19 April 2006Return made up to 18/04/06; full list of members (6 pages)
19 April 2006Return made up to 18/04/06; full list of members (6 pages)
6 April 2006Secretary resigned (2 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (2 pages)
6 April 2006New secretary appointed (1 page)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 April 2005Return made up to 18/04/05; full list of members (6 pages)
15 April 2005Return made up to 18/04/05; full list of members (6 pages)
17 May 2004Return made up to 18/04/04; full list of members (6 pages)
17 May 2004Return made up to 18/04/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Return made up to 18/04/03; full list of members (6 pages)
13 January 2004Return made up to 18/04/03; full list of members (6 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
19 June 2003Partic of mort/charge * (6 pages)
19 June 2003Partic of mort/charge * (6 pages)
16 May 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
16 May 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
18 April 2002Incorporation (16 pages)
18 April 2002Incorporation (16 pages)