Gardenhall
East Kilbride
Lanarkshire
G75 8NG
Scotland
Secretary Name | Mr William James Clark More |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Role | Print Sales |
Country of Residence | Scotland |
Correspondence Address | 62 Findhorn Place Gardenhall East Kilbride Lanarkshire G75 8NG Scotland |
Director Name | Mr Robert Wood Moore Sorbie |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Print Sales |
Country of Residence | Scotland |
Correspondence Address | 6 Dentdale East Kilbride Glasgow Lanarkshire G74 4LP Scotland |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | moreprintsolutions.co.uk |
---|
Registered Address | 62 Findhorn Place Gardenhall East Kilbride, Glasgow Lanarkshire G75 8NG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
125 at £1 | William James Clark More 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,635 |
Cash | £52,634 |
Current Liabilities | £62,327 |
Latest Accounts | 30 June 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2018 | Application to strike the company off the register (3 pages) |
2 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
10 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Registered office address changed from 25 Nasmyth Building, Nasmyth Avenue, Scottish Enterprise Technology Park, East Kilbride Glasgow, Lanarkshire G75 0QR on 15 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Robert Sorbie as a director (1 page) |
15 October 2012 | Registered office address changed from 25 Nasmyth Building, Nasmyth Avenue, Scottish Enterprise Technology Park, East Kilbride Glasgow, Lanarkshire G75 0QR on 15 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Robert Sorbie as a director (1 page) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
27 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Robert Wood Moore Sorbie on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for William James Clark More on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Robert Wood Moore Sorbie on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for William James Clark More on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Robert Wood Moore Sorbie on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for William James Clark More on 1 October 2009 (2 pages) |
5 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
23 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
9 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 107 whitworth building scottish enterprise technology park, east kilbride lanarkshire G75 0QD (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 107 whitworth building scottish enterprise technology park, east kilbride lanarkshire G75 0QD (1 page) |
18 January 2005 | Return made up to 14/01/05; no change of members (7 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 62 findhorn place gardenhall east kilbride G75 8NG (1 page) |
18 January 2005 | Return made up to 14/01/05; no change of members (7 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 62 findhorn place gardenhall east kilbride G75 8NG (1 page) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
20 March 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
20 March 2003 | Ad 06/03/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 March 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
20 March 2003 | Ad 06/03/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
14 January 2003 | Incorporation (14 pages) |
14 January 2003 | Incorporation (14 pages) |