Company NamePrint Matters (Scotland) Limited
Company StatusDissolved
Company NumberSC299275
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date7 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameWilliam James Sturrock
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RolePrinter
Correspondence AddressMarymill Farm
Marykirk
Laurencekirk
AB30 1UT
Scotland
Secretary NameMr William James Sturrock
StatusClosed
Appointed10 October 2012(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 07 December 2018)
RoleCompany Director
Correspondence AddressMarymill Farm House
Marykirk
Laurencekirk
Aberdeenshire
AB30 1UT
Scotland
Director NameSandra Sturrock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RolePrinter
Correspondence AddressMarymill Farm
Marykirk
Laurencekirk
AB30 1UT
Scotland
Secretary NameSandra Sturrock
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMarymill Farm
Marykirk
Laurencekirk
AB30 1UT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£24,200
Cash£7,455
Current Liabilities£42,549

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2018Final Gazette dissolved following liquidation (1 page)
7 September 2018Order of court for early dissolution (1 page)
15 April 2015Court order notice of winding up (2 pages)
15 April 2015Notice of winding up order (2 pages)
15 April 2015Registered office address changed from 10 Murray Lane Montrose Angus DD10 8LF to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 15 April 2015 (4 pages)
15 April 2015Court order notice of winding up (2 pages)
15 April 2015Registered office address changed from 10 Murray Lane Montrose Angus DD10 8LF to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 15 April 2015 (4 pages)
15 April 2015Notice of winding up order (2 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
16 October 2012Registered office address changed from Marymill Farm Marykirk Laurencekirk AB30 1UT on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Marymill Farm Marykirk Laurencekirk AB30 1UT on 16 October 2012 (1 page)
11 October 2012Termination of appointment of Sandra Sturrock as a director (1 page)
11 October 2012Termination of appointment of Sandra Sturrock as a secretary (1 page)
11 October 2012Appointment of Mr William James Sturrock as a secretary (2 pages)
11 October 2012Termination of appointment of Sandra Sturrock as a secretary (1 page)
11 October 2012Appointment of Mr William James Sturrock as a secretary (2 pages)
11 October 2012Termination of appointment of Sandra Sturrock as a director (1 page)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 21 March 2011 (5 pages)
26 April 2011Annual return made up to 21 March 2011 (5 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)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 21/03/09; full list of members (4 pages)
15 June 2009Return made up to 21/03/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 21/03/08; full list of members (4 pages)
12 May 2008Return made up to 21/03/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 21/03/07; full list of members (3 pages)
16 May 2007Return made up to 21/03/07; full list of members (3 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (17 pages)
21 March 2006Incorporation (17 pages)
21 March 2006Secretary resigned (1 page)