Company NameC & A Mediaprint Limited
Company StatusDissolved
Company NumberSC285800
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameCraig Green
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Street
Larkhall
ML9 1EU
Scotland
Director NameMr Andrew Scott
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RolePrinter
Country of ResidenceScotland
Correspondence Address2 Church Street
Larkhall
ML9 1EU
Scotland
Secretary NameCraig Green
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Street
Larkhall
ML9 1EU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecamediaprint.co.uk
Email address[email protected]
Telephone01355 228333
Telephone regionEast Kilbride

Location

Registered Address2 Church Street
Larkhall
ML9 1EU
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Andrew Scott
50.00%
Ordinary
50 at £1Craig Green
50.00%
Ordinary

Financials

Year2014
Net Worth£908
Cash£6,560
Current Liabilities£53,010

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
14 August 2020Registered office address changed from Upac Building Ground Floor 133 Barfillan Drive Glasgow G52 1BY Scotland to 2 Church Street Larkhall ML9 1EU on 14 August 2020 (1 page)
19 February 2020Secretary's details changed for Craig Green on 1 February 2020 (1 page)
19 February 2020Director's details changed for Mr Andrew Scott on 1 February 2020 (2 pages)
19 February 2020Director's details changed for Craig Green on 1 February 2020 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
30 July 2019Registered office address changed from 16 Lithgow Place East Kilbride Glasgow G74 1PW Scotland to Upac Building Ground Floor 133 Barfillan Drive Glasgow G52 1BY on 30 July 2019 (1 page)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
18 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
17 August 2015Registered office address changed from 47 Cadzow Street Hamilton ML3 6ED to 16 Lithgow Place East Kilbride Glasgow G74 1PW on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 47 Cadzow Street Hamilton ML3 6ED to 16 Lithgow Place East Kilbride Glasgow G74 1PW on 17 August 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Director's details changed for Craig Green on 6 June 2010 (2 pages)
14 July 2010Director's details changed for Craig Green on 6 June 2010 (2 pages)
14 July 2010Director's details changed for Andrew Scott on 6 June 2010 (2 pages)
14 July 2010Director's details changed for Andrew Scott on 6 June 2010 (2 pages)
14 July 2010Director's details changed for Andrew Scott on 6 June 2010 (2 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Craig Green on 6 June 2010 (2 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 September 2009Return made up to 06/06/09; full list of members (4 pages)
21 September 2009Return made up to 06/06/09; full list of members (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 June 2008Return made up to 06/06/08; full list of members (4 pages)
16 June 2008Return made up to 06/06/08; full list of members (4 pages)
26 July 2007Return made up to 06/06/07; full list of members (2 pages)
26 July 2007Return made up to 06/06/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 June 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
21 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
21 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Incorporation (17 pages)
6 June 2005Incorporation (17 pages)