Company NamePrint Squared Limited
DirectorsKevin McGechie and James Neely
Company StatusLiquidation
Company NumberSC264062
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Kevin McGechie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameKevin McGechie
NationalityBritish
StatusCurrent
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameJames Neely
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(5 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameJane McGechie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RolePrint Management
Correspondence Address4 Kirkhouse Road
Blanefield
Glasgow
G63 9DA
Scotland
Director NameMr David Johnston Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 December 2009)
RoleChairman
Correspondence AddressBroomcroft
Irvine Road
Largs
Ayrshire
KA30 8EY
Scotland
Director NameMr Philip Cole
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 School Wynd
Quarriers Village
Bridge Of Weir
PA11 3NL
Scotland
Director NameMr Trevor John Price
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cockburn Avenue
Dunblane
Perthshire
FK15 0FP
Scotland
Director NameAndrew Chrystal
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 April 2007)
RoleCompany Director
Correspondence Address10 Waukglen Drive
Southpark Village
Glasgow
Lanarkshire
G53 7UG
Scotland
Director NameAllan John Woods
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 3547910
Telephone regionGlasgow

Location

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

Financials

Year2013
Net Worth£219,543
Cash£7,080
Current Liabilities£1,791,821

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 February 2020 (4 years, 1 month ago)
Next Return Due9 April 2021 (overdue)

Charges

2 May 2017Delivered on: 8 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 5 eagle street, glasgow, being the subjects registered in the land register of scotland under title number GLA207736.
Outstanding
12 April 2017Delivered on: 21 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 February 2016Delivered on: 3 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
9 May 2012Delivered on: 25 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 December 2010Delivered on: 8 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lower ground floor unit 3B craighall business park 5 eagle street glasgow.
Outstanding
24 November 2006Delivered on: 30 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

1 February 2022Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS United Kingdom to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 (2 pages)
9 July 2020Court order in a winding-up (& Court Order attachment) (4 pages)
9 July 2020Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 319 st. Vincent Street Glasgow G2 5AS on 9 July 2020 (2 pages)
12 June 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
20 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
14 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
28 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
8 January 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
17 May 2017Alterations to floating charge SC2640620004 (11 pages)
17 May 2017Alterations to floating charge SC2640620004 (11 pages)
13 May 2017Alterations to floating charge SC2640620005 (12 pages)
13 May 2017Alterations to floating charge SC2640620005 (12 pages)
8 May 2017Registration of charge SC2640620006, created on 2 May 2017 (4 pages)
8 May 2017Registration of charge SC2640620006, created on 2 May 2017 (4 pages)
25 April 2017Satisfaction of charge 2 in full (1 page)
25 April 2017Satisfaction of charge 2 in full (1 page)
25 April 2017Satisfaction of charge 3 in full (1 page)
25 April 2017Satisfaction of charge 3 in full (1 page)
21 April 2017Registration of charge SC2640620005, created on 12 April 2017 (5 pages)
21 April 2017Registration of charge SC2640620005, created on 12 April 2017 (5 pages)
28 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Director's details changed for Kevin Mcgechie on 25 February 2016 (2 pages)
29 March 2016Secretary's details changed for Kevin Mcgechie on 25 February 2016 (1 page)
29 March 2016Secretary's details changed for Kevin Mcgechie on 25 February 2016 (1 page)
29 March 2016Director's details changed for Kevin Mcgechie on 25 February 2016 (2 pages)
29 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,200
(5 pages)
29 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,200
(5 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
16 March 2016Alterations to floating charge SC2640620004 (11 pages)
16 March 2016Alterations to floating charge SC2640620004 (11 pages)
12 March 2016Satisfaction of charge 1 in full (4 pages)
12 March 2016Satisfaction of charge 1 in full (4 pages)
3 March 2016Registration of charge SC2640620004, created on 25 February 2016 (11 pages)
3 March 2016Registration of charge SC2640620004, created on 25 February 2016 (11 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,200
(6 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,200
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Termination of appointment of Allan John Woods as a director on 31 October 2014 (2 pages)
1 December 2014Termination of appointment of Allan John Woods as a director on 31 October 2014 (2 pages)
18 June 2014Director's details changed for Kevin Mcgechie on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Kevin Mcgechie on 18 June 2014 (2 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,200
(6 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,200
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
27 February 2012Director's details changed for James Neely on 9 February 2012 (2 pages)
27 February 2012Director's details changed for Allan John Woods on 9 February 2012 (2 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
27 February 2012Director's details changed for Allan John Woods on 9 February 2012 (2 pages)
27 February 2012Director's details changed for James Neely on 9 February 2012 (2 pages)
27 February 2012Director's details changed for James Neely on 9 February 2012 (2 pages)
27 February 2012Director's details changed for Allan John Woods on 9 February 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2011Director's details changed for Kevin Mcgechie on 8 August 2011 (3 pages)
16 September 2011Director's details changed for Kevin Mcgechie on 8 August 2011 (3 pages)
16 September 2011Director's details changed for Kevin Mcgechie on 8 August 2011 (3 pages)
8 September 2011Secretary's details changed for Kevin Mcgechie on 8 August 2011 (3 pages)
8 September 2011Secretary's details changed for Kevin Mcgechie on 8 August 2011 (3 pages)
8 September 2011Secretary's details changed for Kevin Mcgechie on 8 August 2011 (3 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 March 2010Director's details changed for Allan John Woods on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for James Neely on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Kevin Mcgechie on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Kevin Mcgechie on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Allan John Woods on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for James Neely on 10 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Termination of appointment of David Clark as a director (3 pages)
21 December 2009Termination of appointment of David Clark as a director (3 pages)
11 September 2009Director appointed allan john woods (4 pages)
11 September 2009Director appointed james neely (4 pages)
11 September 2009Director appointed james neely (4 pages)
11 September 2009Director appointed allan john woods (4 pages)
17 April 2009Director and secretary's change of particulars / kevin mcgechie / 01/04/2009 (1 page)
17 April 2009Return made up to 26/02/09; full list of members (4 pages)
17 April 2009Return made up to 26/02/09; full list of members (4 pages)
17 April 2009Director and secretary's change of particulars / kevin mcgechie / 01/04/2009 (1 page)
17 April 2009Director and secretary's change of particulars / kevin mcgechie / 01/04/2009 (1 page)
17 April 2009Director and secretary's change of particulars / kevin mcgechie / 01/04/2009 (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2008Director's change of particulars / david clark / 25/02/2008 (1 page)
14 April 2008Return made up to 26/02/08; full list of members (4 pages)
14 April 2008Director and secretary's change of particulars / kevin mcgechie / 25/02/2008 (1 page)
14 April 2008Director and secretary's change of particulars / kevin mcgechie / 25/02/2008 (1 page)
14 April 2008Return made up to 26/02/08; full list of members (4 pages)
14 April 2008Director's change of particulars / david clark / 25/02/2008 (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 26/02/07; full list of members (4 pages)
16 March 2007Return made up to 26/02/07; full list of members (4 pages)
30 November 2006Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
27 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 26/02/05; full list of members (8 pages)
27 May 2005Return made up to 26/02/05; full list of members (8 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
13 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 April 2004Ad 26/02/04--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
8 April 2004Ad 26/02/04--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
26 February 2004Incorporation (16 pages)
26 February 2004Incorporation (16 pages)