Company NameNovograf Limited
Company StatusActive
Company NumberSC372365
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 3 months ago)
Previous NameMacnewco Two Hundred And Ninety Four Limited

Business Activity

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

Directors

Director NameMichael Barker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 10 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address10 Langlands Place
Kelvin South Business Park
East Kilbride
South Lanarkshire
G75 0YF
Scotland
Director NameJohn Clark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Langlands Place
Kelvin South Business Park
East Kilbride
South Lanarkshire
G75 0YF
Scotland
Director NameMr Alan Marshall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address10 Langlands Place
Kelvin South Business Park
East Kilbride
South Lanarkshire
G75 0YF
Scotland
Director NameMr Philip Weir
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(11 years, 2 months after company formation)
Appointment Duration3 years
RolePurchasing Executive
Country of ResidenceScotland
Correspondence Address10 Langlands Place
Kelvin South Business Park
East Kilbride
South Lanarkshire
G75 0YF
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland
Director NameVictoria Howie
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 2016)
RoleSalesperson
Country of ResidenceScotland
Correspondence Address10 Langlands Place
Kelvin South Business Park
East Kilbride
South Lanarkshire
G75 0YF
Scotland
Director NameAlexandra Miller
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 2016)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address10 Langlands Place
Kelvin South Business Park
East Kilbride
South Lanarkshire
G75 0YF
Scotland
Director NameDr Fiona Mary Crawford Miller
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 2016)
RoleConsultant Radiologist
Country of ResidenceScotland
Correspondence Address10 Langlands Place
Kelvin South Business Park
East Kilbride
South Lanarkshire
G75 0YF
Scotland
Director NameScott Miller
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Langlands Place
Kelvin South Business Park
East Kilbride
South Lanarkshire
G75 0YF
Scotland
Director NameMr Alistair James Miller
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Langlands Place
Kelvin South Business Park
East Kilbride
South Lanarkshire
G75 0YF
Scotland
Director NameMr Michael Desmond Carr
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Langlands Place
Kelvin South Business Park
East Kilbride
South Lanarkshire
G75 0YF
Scotland
Director NameMrs Jennifer Louise Riddell-Dillet
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Langlands Place
Kelvin South
East Kilbride
South Lanarkshire
G75 0YF
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitewww.novograf.co.uk/
Email address[email protected]
Telephone01355 900100
Telephone regionEast Kilbride

Location

Registered Address10 Langlands Place
Kelvin South Business Park
East Kilbride
South Lanarkshire
G75 0YF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

300.1k at £1John Clark
99.67%
Preference
223 at £1Alexandra Miller
0.07%
Ordinary
200 at £1Alistair James Miller
0.07%
Ordinary
223 at £1Scott Miller
0.07%
Ordinary
224 at £1Victoria Howie
0.07%
Ordinary
80 at £1John Clark
0.03%
Ordinary
50 at £1Fiona Mary Crawford Howie Miller
0.02%
Ordinary

Financials

Year2014
Turnover£9,171,637
Gross Profit£3,859,277
Net Worth£624,218
Cash£541,195
Current Liabilities£3,250,140

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

2 November 2017Delivered on: 8 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 10 langlands place, east kilbride, LAN101647.
Outstanding
6 September 2017Delivered on: 19 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
5 September 2017Delivered on: 6 September 2017
Persons entitled: Alistair James Miller as Trustee for the Sellers

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Alistair James Miller

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 24 December 2015
Persons entitled: Alistair Miller

Classification: A registered charge
Particulars: 10 langlands place, east kilbride.
Outstanding
22 August 2013Delivered on: 28 August 2013
Satisfied on: 28 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 10 langlands place, east kilbride LAN101647. Notification of addition to or amendment of charge.
Fully Satisfied
14 August 2013Delivered on: 21 August 2013
Satisfied on: 28 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

24 September 2020Full accounts made up to 31 December 2019 (30 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Michael Desmond Carr as a director on 11 January 2020 (1 page)
7 November 2019Termination of appointment of Jennifer Louise Riddell-Dillet as a director on 6 November 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (25 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 June 2018Full accounts made up to 31 December 2017 (24 pages)
9 March 2018Alterations to floating charge SC3723650005 (42 pages)
9 March 2018Alterations to floating charge SC3723650006 (42 pages)
9 March 2018Alterations to floating charge SC3723650004 (42 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 January 2018Appointment of Mr Alan Marshall as a director on 25 January 2018 (2 pages)
30 January 2018Termination of appointment of Alistair James Miller as a director on 31 July 2017 (1 page)
9 January 2018Alterations to floating charge SC3723650006 (38 pages)
9 January 2018Alterations to floating charge SC3723650005 (38 pages)
9 January 2018Alterations to floating charge SC3723650004 (38 pages)
8 November 2017Registration of charge SC3723650007, created on 2 November 2017 (8 pages)
8 November 2017Registration of charge SC3723650007, created on 2 November 2017 (8 pages)
19 September 2017Registration of charge SC3723650006, created on 6 September 2017 (20 pages)
19 September 2017Registration of charge SC3723650006, created on 6 September 2017 (20 pages)
6 September 2017Registration of charge SC3723650005, created on 5 September 2017 (9 pages)
6 September 2017Registration of charge SC3723650005, created on 5 September 2017 (9 pages)
17 July 2017Full accounts made up to 31 December 2016 (22 pages)
17 July 2017Full accounts made up to 31 December 2016 (22 pages)
8 May 2017Appointment of Jennifer Louise Riddell-Dillet as a director on 20 April 2017 (3 pages)
8 May 2017Appointment of Jennifer Louise Riddell-Dillet as a director on 20 April 2017 (3 pages)
13 April 2017Appointment of Mr Michael Desmond Carr as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Mr Michael Desmond Carr as a director on 13 April 2017 (2 pages)
10 March 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
5 January 2017Sub-division of shares on 21 December 2016 (6 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
5 January 2017Sub-division of shares on 21 December 2016 (6 pages)
5 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,001.00
(9 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
5 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,001.00
(9 pages)
22 December 2016Termination of appointment of Fiona Mary Crawford Miller as a director on 21 December 2016 (1 page)
22 December 2016Registration of charge SC3723650004, created on 21 December 2016 (8 pages)
22 December 2016Termination of appointment of Fiona Mary Crawford Miller as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Scott Miller as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Alexandra Miller as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Victoria Howie as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Victoria Howie as a director on 21 December 2016 (1 page)
22 December 2016Registration of charge SC3723650004, created on 21 December 2016 (8 pages)
22 December 2016Termination of appointment of Alexandra Miller as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Scott Miller as a director on 21 December 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
25 February 2016Director's details changed for Alexandra Miller on 2 February 2016 (2 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(7 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(7 pages)
25 February 2016Director's details changed for Alexandra Miller on 2 February 2016 (2 pages)
25 February 2016Director's details changed for Scott Miller on 2 February 2016 (2 pages)
25 February 2016Director's details changed for Scott Miller on 2 February 2016 (2 pages)
28 January 2016Satisfaction of charge SC3723650001 in full (1 page)
28 January 2016Satisfaction of charge SC3723650001 in full (1 page)
28 January 2016Satisfaction of charge SC3723650002 in full (1 page)
28 January 2016Satisfaction of charge SC3723650002 in full (1 page)
24 December 2015Registration of charge SC3723650003, created on 22 December 2015 (14 pages)
24 December 2015Registration of charge SC3723650003, created on 22 December 2015 (14 pages)
19 November 2015Statement by Directors (1 page)
19 November 2015Solvency Statement dated 13/11/15 (3 pages)
19 November 2015Statement of capital on 19 November 2015
  • GBP 1,000
(4 pages)
19 November 2015Statement of capital on 19 November 2015
  • GBP 1,000
(4 pages)
19 November 2015Statement by Directors (1 page)
19 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 November 2015Solvency Statement dated 13/11/15 (3 pages)
19 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
26 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 301,141
(7 pages)
26 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 301,141
(7 pages)
26 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 301,141
(7 pages)
11 June 2014Full accounts made up to 31 December 2013 (24 pages)
11 June 2014Full accounts made up to 31 December 2013 (24 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 301,141
(7 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 301,141
(7 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 301,141
(7 pages)
4 September 2013Termination of appointment of Macdonalds as a secretary (2 pages)
4 September 2013Termination of appointment of Macdonalds as a secretary (2 pages)
28 August 2013Registration of charge 3723650002 (8 pages)
28 August 2013Registration of charge 3723650002 (8 pages)
21 August 2013Registration of charge 3723650001 (11 pages)
21 August 2013Registration of charge 3723650001 (11 pages)
15 May 2013Full accounts made up to 31 December 2012 (25 pages)
15 May 2013Full accounts made up to 31 December 2012 (25 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
25 February 2013Section 519 of the companies act 2006 ceasing to hold office as auditors. (1 page)
25 February 2013Section 519 of the companies act 2006 ceasing to hold office as auditors. (1 page)
11 September 2012Accounts for a medium company made up to 31 December 2011 (22 pages)
11 September 2012Accounts for a medium company made up to 31 December 2011 (22 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
4 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
14 September 2010Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 14 September 2010 (2 pages)
25 August 2010Auditor's resignation (1 page)
25 August 2010Auditor's resignation (1 page)
21 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
21 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
7 July 2010Company name changed macnewco two hundred and ninety four LIMITED\certificate issued on 07/07/10
  • CONNOT ‐
(3 pages)
7 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
7 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
7 July 2010Company name changed macnewco two hundred and ninety four LIMITED\certificate issued on 07/07/10
  • CONNOT ‐
(3 pages)
2 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 670
(4 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
2 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 301,141
(5 pages)
2 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 670
(4 pages)
2 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 301,141
(5 pages)
2 July 2010Particulars of variation of rights attached to shares (3 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
2 July 2010Particulars of variation of rights attached to shares (3 pages)
18 June 2010Appointment of John Clark as a director (3 pages)
18 June 2010Appointment of John Clark as a director (3 pages)
17 June 2010Appointment of Victoria Howie as a director (3 pages)
17 June 2010Appointment of Michael Barker as a director (3 pages)
17 June 2010Appointment of Alistair James Miller as a director (3 pages)
17 June 2010Appointment of Alexandra Miller as a director (3 pages)
17 June 2010Appointment of Doctor Fiona Mary Crawford Miller as a director (3 pages)
17 June 2010Appointment of Scott Miller as a director (3 pages)
17 June 2010Appointment of Victoria Howie as a director (3 pages)
17 June 2010Appointment of Scott Miller as a director (3 pages)
17 June 2010Appointment of Michael Barker as a director (3 pages)
17 June 2010Termination of appointment of Joyce White as a director (2 pages)
17 June 2010Appointment of Alexandra Miller as a director (3 pages)
17 June 2010Termination of appointment of Joyce White as a director (2 pages)
17 June 2010Appointment of Alistair James Miller as a director (3 pages)
17 June 2010Appointment of Doctor Fiona Mary Crawford Miller as a director (3 pages)
4 February 2010Incorporation (54 pages)
4 February 2010Incorporation (54 pages)