Company NameIndustrial Graphics Screen Print Ltd.
Company StatusDissolved
Company NumberSC358265
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date15 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Bruce Hotchkies
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameSonia Hotchkies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityPortuguese
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteindustrialscreenprint.co.uk
Email address[email protected]
Telephone01324 636846
Telephone regionFalkirk

Location

Registered AddressThird Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Bruce Hotchkies
50.00%
Ordinary
1 at £1Sonia Hotchkies
50.00%
Ordinary

Financials

Year2014
Net Worth£107
Cash£9,951
Current Liabilities£49,394

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 April 2018Final Gazette dissolved following liquidation (1 page)
15 January 2018Order of court for early dissolution (1 page)
16 May 2016Court order notice of winding up (2 pages)
16 May 2016Notice of winding up order (2 pages)
16 May 2016Registered office address changed from Unit 3 Lec Court Bog Road Industrial Estate Falkirk FK2 9PH to C/O Begbies Traynor Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 May 2016 (3 pages)
16 May 2016Notice of winding up order (2 pages)
16 May 2016Registered office address changed from Unit 3 Lec Court Bog Road Industrial Estate Falkirk FK2 9PH to C/O Begbies Traynor Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 May 2016 (3 pages)
16 May 2016Court order notice of winding up (2 pages)
31 March 2016Appointment of a provisional liquidator (3 pages)
31 March 2016Appointment of a provisional liquidator (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2012Director's details changed for Sonia Hotchkies on 11 April 2012 (2 pages)
4 May 2012Director's details changed for Sonia Hotchkies on 11 April 2012 (2 pages)
4 May 2012Director's details changed for Mr Bruce Hotchkies on 11 April 2012 (2 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Director's details changed for Mr Bruce Hotchkies on 11 April 2012 (2 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 May 2010Director's details changed for Mr Bruce Hotchkies on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Bruce Hotchkies on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Mr Bruce Hotchkies on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Sonia Hotchkies on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Sonia Hotchkies on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Sonia Hotchkies on 1 January 2010 (2 pages)
26 May 2009Return made up to 25/05/09; full list of members (3 pages)
26 May 2009Return made up to 25/05/09; full list of members (3 pages)
13 May 2009Ad 16/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
13 May 2009Ad 16/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
13 May 2009Director appointed sonia hotchkies (2 pages)
13 May 2009Director appointed sonia hotchkies (2 pages)
11 May 2009Director appointed bruce hotchkies (2 pages)
11 May 2009Ad 16/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 May 2009Director appointed bruce hotchkies (2 pages)
11 May 2009Ad 16/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 May 2009Registered office changed on 11/05/2009 from 55 achray drive falkirk FK1 5UN (1 page)
11 May 2009Registered office changed on 11/05/2009 from 55 achray drive falkirk FK1 5UN (1 page)
21 April 2009Appointment terminated director peter trainer (1 page)
21 April 2009Appointment terminated director susan mcintosh (1 page)
21 April 2009Appointment terminated secretary peter trainer (1 page)
21 April 2009Appointment terminated director susan mcintosh (1 page)
21 April 2009Appointment terminated director peter trainer (1 page)
21 April 2009Appointment terminated secretary peter trainer (1 page)
16 April 2009Incorporation (15 pages)
16 April 2009Incorporation (15 pages)