Company NamePhillimore Press Limited
Company StatusDissolved
Company NumberSC244566
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous NamePiccolo Press Limited

Business Activity

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

Directors

Director NameJohn George Campbell Sinclair
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(2 weeks, 3 days after company formation)
Appointment Duration17 years, 9 months (closed 15 December 2020)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address33 Murray Place
Smithton
Inverness
Inverness-Shire
IV2 7PX
Scotland
Director NameTimothy Morten Honnor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RolePrinter
Country of ResidenceScotland
Correspondence AddressWesthill House
Westhill
Inverness
IV1 5BP
Scotland
Secretary NameMargaret Anne Hendry
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Sunnyside
Culloden Moor
Inverness
IV1 2ES
Scotland
Director NameMargaret Anne Hendry
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(2 weeks, 3 days after company formation)
Appointment Duration14 years (resigned 31 March 2017)
RoleAdministator
Country of ResidenceUnited Kingdom
Correspondence Address53 Sunnyside
Culloden Moor
Inverness
IV1 2ES
Scotland
Director NameMr Michael Anthony Johnson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House Chapel Road
Meonstoke
Southampton
SO32 3NJ
Director NameMrs Gemma Alexandra Pearce
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Harbour Street
Nairn
IV12 4PG
Scotland
Director NameAshley William Richardson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(11 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6b Brockley Cross
London
SE4 1BE
Director NameNicholas Piers Sanford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceEngland/United Kingdom
Correspondence AddressPoulton Manor
Cirencester
Gloucestershire
GL7 5JE
Wales
Director NameChristopher James Pollard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2019)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Grosvenor Street
Mayfair
London
W1K 3HP
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.piccolopress.co.uk/
Telephone01667 454508
Telephone regionNairn

Location

Registered Address90 Harbour Street
Nairn
IV12 4PG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

59.7k at £1Mj Inc LTD & Armorial Heritage Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£118,133
Cash£49,841
Current Liabilities£153,767

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 April 2003Delivered on: 9 April 2003
Satisfied on: 12 September 2012
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.
Fully Satisfied

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
22 September 2020Application to strike the company off the register (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
8 October 2019Termination of appointment of Christopher James Pollard as a director on 16 September 2019 (1 page)
23 September 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
13 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-23
(2 pages)
13 August 2019Company name changed piccolo press LIMITED\certificate issued on 13/08/19
  • CONNOT ‐ Change of name notice
(3 pages)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2018Appointment of Christopher James Pollard as a director on 1 March 2018 (3 pages)
12 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Termination of appointment of Margaret Anne Hendry as a director on 31 March 2017 (2 pages)
26 April 2017Termination of appointment of Margaret Anne Hendry as a secretary on 31 March 2017 (2 pages)
26 April 2017Termination of appointment of Margaret Anne Hendry as a director on 31 March 2017 (2 pages)
26 April 2017Termination of appointment of Margaret Anne Hendry as a secretary on 31 March 2017 (2 pages)
27 March 2017Termination of appointment of Nicholas Piers Sanford as a director on 8 July 2016 (1 page)
27 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 March 2017Termination of appointment of Nicholas Piers Sanford as a director on 8 July 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 59,662
(6 pages)
31 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 59,662
(6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 59,662
(6 pages)
13 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 59,662
(6 pages)
20 February 2015Termination of appointment of Ashley William Richardson as a director on 18 February 2015 (2 pages)
20 February 2015Termination of appointment of Ashley William Richardson as a director on 18 February 2015 (2 pages)
19 February 2015Appointment of Nicholas Piers Sanford as a director on 13 February 2015 (3 pages)
19 February 2015Appointment of Nicholas Piers Sanford as a director on 13 February 2015 (3 pages)
12 January 2015Termination of appointment of Michael Anthony Johnson as a director on 12 December 2014 (2 pages)
12 January 2015Termination of appointment of Gemma Alexandra Pearce as a director on 12 December 2014 (2 pages)
12 January 2015Termination of appointment of Gemma Alexandra Pearce as a director on 12 December 2014 (2 pages)
12 January 2015Termination of appointment of Michael Anthony Johnson as a director on 12 December 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Appointment of Ashley William Richardson as a director (3 pages)
30 June 2014Appointment of Ashley William Richardson as a director (3 pages)
1 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 9,662
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 9,662
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 9,662
(4 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders (7 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Director's details changed for John George Campbell Sinclair on 1 January 2013 (2 pages)
12 March 2013Director's details changed for Margaret Anne Hendry on 1 January 2013 (2 pages)
12 March 2013Director's details changed for Margaret Anne Hendry on 1 January 2013 (2 pages)
12 March 2013Director's details changed for Margaret Anne Hendry on 1 January 2013 (2 pages)
12 March 2013Appointment of Ms Gemma Alexandra Pearce as a director (2 pages)
12 March 2013Director's details changed for John George Campbell Sinclair on 1 January 2013 (2 pages)
12 March 2013Appointment of Ms Gemma Alexandra Pearce as a director (2 pages)
12 March 2013Director's details changed for John George Campbell Sinclair on 1 January 2013 (2 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
12 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Appointment of Mr Michael Anthony Johnson as a director (2 pages)
30 April 2012Termination of appointment of Timothy Honnor as a director (1 page)
30 April 2012Appointment of Mr Michael Anthony Johnson as a director (2 pages)
30 April 2012Termination of appointment of Timothy Honnor as a director (1 page)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
29 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 4,733
(3 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
29 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 4,733
(3 pages)
13 February 2012Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 25/02/09; full list of members (6 pages)
5 March 2009Return made up to 25/02/09; full list of members (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 May 2008Director's change of particulars / john sinclair / 23/05/2008 (1 page)
29 May 2008Director's change of particulars / john sinclair / 23/05/2008 (1 page)
1 April 2008Return made up to 25/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 April 2008Return made up to 25/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007Return made up to 25/02/07; full list of members (7 pages)
5 March 2007Return made up to 25/02/07; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2006Return made up to 25/02/06; full list of members (8 pages)
27 February 2006Return made up to 25/02/06; full list of members (8 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 25/02/05; full list of members (7 pages)
27 April 2005Return made up to 25/02/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Particulars of contract relating to shares (4 pages)
30 March 2004Ad 30/11/03--------- £ si 4733@1 (2 pages)
30 March 2004Ad 30/11/03--------- £ si 4733@1 (2 pages)
30 March 2004Particulars of contract relating to shares (4 pages)
5 March 2004Return made up to 25/02/04; full list of members (7 pages)
5 March 2004Return made up to 25/02/04; full list of members (7 pages)
13 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 April 2003Partic of mort/charge * (6 pages)
9 April 2003Partic of mort/charge * (6 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
26 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Incorporation (16 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Incorporation (16 pages)
25 February 2003Secretary resigned (1 page)