Glasgow
G1 2PP
Scotland
Director Name | Sonia Hotchkies |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | industrialscreenprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 636846 |
Telephone region | Falkirk |
Registered Address | Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Bruce Hotchkies 50.00% Ordinary |
---|---|
1 at £1 | Sonia Hotchkies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107 |
Cash | £9,951 |
Current Liabilities | £49,394 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2018 | Order of court for early dissolution (1 page) |
16 May 2016 | Court order notice of winding up (2 pages) |
16 May 2016 | Notice of winding up order (2 pages) |
16 May 2016 | Registered 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 2016 | Notice of winding up order (2 pages) |
16 May 2016 | Registered 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 2016 | Court order notice of winding up (2 pages) |
31 March 2016 | Appointment of a provisional liquidator (3 pages) |
31 March 2016 | Appointment of a provisional liquidator (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 May 2012 | Director's details changed for Sonia Hotchkies on 11 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Sonia Hotchkies on 11 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Bruce Hotchkies on 11 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Director's details changed for Mr Bruce Hotchkies on 11 April 2012 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 May 2010 | Director's details changed for Mr Bruce Hotchkies on 1 January 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Bruce Hotchkies on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Bruce Hotchkies on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Sonia Hotchkies on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Sonia Hotchkies on 1 January 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Sonia Hotchkies on 1 January 2010 (2 pages) |
26 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
13 May 2009 | Ad 16/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
13 May 2009 | Ad 16/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
13 May 2009 | Director appointed sonia hotchkies (2 pages) |
13 May 2009 | Director appointed sonia hotchkies (2 pages) |
11 May 2009 | Director appointed bruce hotchkies (2 pages) |
11 May 2009 | Ad 16/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 May 2009 | Director appointed bruce hotchkies (2 pages) |
11 May 2009 | Ad 16/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 55 achray drive falkirk FK1 5UN (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 55 achray drive falkirk FK1 5UN (1 page) |
21 April 2009 | Appointment terminated director peter trainer (1 page) |
21 April 2009 | Appointment terminated director susan mcintosh (1 page) |
21 April 2009 | Appointment terminated secretary peter trainer (1 page) |
21 April 2009 | Appointment terminated director susan mcintosh (1 page) |
21 April 2009 | Appointment terminated director peter trainer (1 page) |
21 April 2009 | Appointment terminated secretary peter trainer (1 page) |
16 April 2009 | Incorporation (15 pages) |
16 April 2009 | Incorporation (15 pages) |