Company NameKc Printing Limited
Company StatusDissolved
Company NumberSC327381
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 10 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameScott James Casey
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drumpellier Place
Condorrat
Cumbernauld
G67 4NX
Scotland
Secretary NameGraham John Casey
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drumpellier Place
Condorrant
Cumbernauld
G67 4NX
Scotland
Director NameGraham John Casey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address8 Drumpellier Place
Condorrant
Cumbernauld
G67 4NX
Scotland

Contact

Websiteminutemanleith.co.uk

Location

Registered Address63 Elm Row Leith
Edinburgh
Scotland
EH7 4AH
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

85 at £1Scott James Casey
85.00%
Ordinary
15 at £1Graham John Casey
15.00%
Ordinary

Financials

Year2014
Net Worth-£2,328
Cash£7,391
Current Liabilities£30,933

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 August 2007Delivered on: 30 August 2007
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.
Outstanding

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
30 March 2021Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 March 2021Application to strike the company off the register (1 page)
19 March 2021Compulsory strike-off action has been discontinued (1 page)
18 March 2021Micro company accounts made up to 31 March 2019 (3 pages)
25 April 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
5 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Registered office address changed from 63 Elm Row Leith Edinburgh EH7 4AQ Scotland to 63 Elm Row Leith Edinburgh Scotland EH7 4AH on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 63 Elm Row Leith Edinburgh EH7 4AQ Scotland to 63 Elm Row Leith Edinburgh Scotland EH7 4AH on 19 August 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
16 July 2013Registered office address changed from 8 Drumpellier Place Condorrat Cumbernauld G67 4NX on 16 July 2013 (1 page)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
16 July 2013Registered office address changed from 8 Drumpellier Place Condorrat Cumbernauld G67 4NX on 16 July 2013 (1 page)
8 April 2013Termination of appointment of Graham Casey as a director (1 page)
8 April 2013Termination of appointment of Graham Casey as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Director's details changed for Graham John Casey on 6 July 2010 (2 pages)
12 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Graham John Casey on 6 July 2010 (2 pages)
12 October 2010Director's details changed for Scott James Casey on 6 July 2010 (2 pages)
12 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Scott James Casey on 6 July 2010 (2 pages)
12 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Scott James Casey on 6 July 2010 (2 pages)
12 October 2010Director's details changed for Graham John Casey on 6 July 2010 (2 pages)
3 August 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
3 August 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 September 2009Return made up to 06/07/09; full list of members (4 pages)
22 September 2009Return made up to 06/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 March 2009Director appointed graham john casey (2 pages)
11 March 2009Return made up to 06/07/08; full list of members (8 pages)
11 March 2009Return made up to 06/07/08; full list of members (8 pages)
11 March 2009Director appointed graham john casey (2 pages)
30 August 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
6 July 2007Incorporation (16 pages)
6 July 2007Incorporation (16 pages)