Company NameMullin Ink Jet Media Limited
DirectorMark Matthews
Company StatusActive - Proposal to Strike off
Company NumberSC298515
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Matthews
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed27 August 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLinenhall Exchange 26 Linenhall Street
Belfast
Co. Antrim
BT2 8BG
Northern Ireland
Director NameMr Patrick Mullin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address62 Cooley Road
Sixmilecross
Omagh
County Tyrone
BT79 0SP
Northern Ireland
Director NameMr Terence Martin Cross
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address18 Ballymaconaghy Road
Belfast
County Antrim
BT8 6SB
Northern Ireland
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland
Secretary NameMr Patrick Mullin
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address62 Cooley Road
Sixmilecross
Omagh
County Tyrone
BT79 0SP
Northern Ireland
Director NameJohn Goor
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressAnnacrivey House
Glencree Road
Enniskerry
Co. Wicklow
Irish
Director NameDr David Dumbleton
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2007(10 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 2010)
RoleCompany Director
Correspondence Address9 Kings Mill Circle ?
Madison
Madison W153718
United States
Director NameMr Thomas Banks Hamilton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/16 Merlin House
Mossland Road Hillington Park
Glasgow
G52 4XZ
Scotland
Director NameMr Ronald William John Ingarfield
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressIrony Too Park View Road
Woldingham
Caterham
Surrey
CR3 7DH
Director NameMr Edwin Andrew Gillespie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2009(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 08 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuiryfold
Newmachar
Aberdeen
AB21 7UU
Scotland
Director NameMatthews Mark
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 2014)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressLinenhall Exchange 26 Linenhall Street
Belfast
BT2 8BG
Northern Ireland

Contact

Websitemullininkjetmedia.com

Location

Registered Address238-239 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

18.6k at £1Robert Scott (In Trust)
5.40%
Ordinary
153.4k at £1Robert Scott (In Trust)
44.60%
Preference
10.4k at £1Scottish Enterprise
3.02%
Ordinary
89.6k at £1Scottish Enterprise
26.05%
Preference
68.4k at £1Patrick Mullin
19.88%
Ordinary
3.6k at £1John Goor
1.05%
Ordinary

Financials

Year2014
Net Worth-£763,165
Cash£5
Current Liabilities£180,338

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due24 March 2017 (overdue)

Filing History

8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 344,000
(4 pages)
23 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 344,000
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
10 September 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 344,000
(4 pages)
10 September 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 344,000
(4 pages)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2014Termination of appointment of Patrick Mullin as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Patrick Mullin as a secretary on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Patrick Mullin as a secretary on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Patrick Mullin as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Patrick Mullin as a director on 4 September 2014 (1 page)
4 September 2014Appointment of Mr Mark Matthews as a director on 27 August 2014 (2 pages)
4 September 2014Appointment of Mr Mark Matthews as a director on 27 August 2014 (2 pages)
4 September 2014Termination of appointment of Patrick Mullin as a secretary on 4 September 2014 (1 page)
2 September 2014Termination of appointment of Matthews Mark as a director on 27 August 2014 (2 pages)
2 September 2014Termination of appointment of Matthews Mark as a director on 27 August 2014 (2 pages)
28 August 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 344,000
(6 pages)
20 May 2014Director's details changed for Matthews Mark on 10 October 2013 (2 pages)
20 May 2014Director's details changed for Matthews Mark on 10 October 2013 (2 pages)
20 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 344,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Termination of appointment of Thomas Hamilton as a director (2 pages)
27 August 2013Termination of appointment of Thomas Hamilton as a director (2 pages)
23 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
23 May 2013Director's details changed for Patrick Mullin on 11 March 2012 (2 pages)
23 May 2013Director's details changed for Patrick Mullin on 11 March 2012 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
11 October 2012Annual return made up to 10 March 2012 with a full list of shareholders (15 pages)
11 October 2012Annual return made up to 10 March 2012 with a full list of shareholders (15 pages)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
5 August 2011Annual return made up to 10 March 2011 with a full list of shareholders (15 pages)
5 August 2011Annual return made up to 10 March 2011 with a full list of shareholders (15 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 344,000
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 344,000
(4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 334,000
(4 pages)
2 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
2 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
2 November 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 334,000
(4 pages)
20 August 2010Termination of appointment of David Dumbleton as a director (2 pages)
20 August 2010Termination of appointment of David Dumbleton as a director (2 pages)
20 August 2010Appointment of Matthews Mark as a director (3 pages)
20 August 2010Appointment of Matthews Mark as a director (3 pages)
20 August 2010Termination of appointment of Ronald Ingarfield as a director (2 pages)
20 August 2010Termination of appointment of Ronald Ingarfield as a director (2 pages)
16 June 2010Annual return made up to 10 March 2010 (17 pages)
16 June 2010Annual return made up to 10 March 2010 (17 pages)
17 November 2009Termination of appointment of Edwin Gillespie as a director (1 page)
17 November 2009Termination of appointment of Edwin Gillespie as a director (1 page)
4 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 March 2009Return made up to 10/03/09; no change of members (4 pages)
16 March 2009Return made up to 10/03/09; no change of members (4 pages)
17 February 2009Director appointed edwin andrew gillespie (2 pages)
17 February 2009Director appointed edwin andrew gillespie (2 pages)
30 September 2008Return made up to 10/03/08; full list of members (4 pages)
30 September 2008Return made up to 10/03/08; full list of members (4 pages)
29 September 2008Director appointed ronald william john ingarfield (2 pages)
29 September 2008Director appointed thomas banks hamilton (2 pages)
29 September 2008Director appointed thomas banks hamilton (2 pages)
29 September 2008Director appointed ronald william john ingarfield (2 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Location of register of members (1 page)
5 September 2008Appointment terminated director john goor (1 page)
5 September 2008Appointment terminated director john goor (1 page)
24 July 2008Registered office changed on 24/07/2008 from, 101/103 brunel building, scottish enterprise technology p, ark, east kilbride, lanarkshire, G75 0QD (1 page)
24 July 2008Registered office changed on 24/07/2008 from, 101/103 brunel building, scottish enterprise technology p, ark, east kilbride, lanarkshire, G75 0QD (1 page)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
12 November 2007Return made up to 10/03/07; full list of members (8 pages)
12 November 2007Return made up to 10/03/07; full list of members (8 pages)
20 July 2007First Gazette notice for compulsory strike-off (1 page)
20 July 2007First Gazette notice for compulsory strike-off (1 page)
13 February 2007Registered office changed on 13/02/07 from: willow house, kestrel view, strathclyde, business park, bellshill, glasgow ML4 3PB (1 page)
13 February 2007New director appointed (3 pages)
13 February 2007Registered office changed on 13/02/07 from: willow house, kestrel view, strathclyde, business park, bellshill, glasgow ML4 3PB (1 page)
13 February 2007New director appointed (3 pages)
13 February 2007New director appointed (3 pages)
13 February 2007New director appointed (3 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
10 March 2006Incorporation (20 pages)
10 March 2006Incorporation (20 pages)