Company NameAdwill Ccb Print Management Limited
Company StatusDissolved
Company NumberSC398230
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date11 July 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameStephen William Ferri
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address46-50 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
Director NameMr David Richardson Willis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address46-50 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
Secretary NameSecretary David Richardson Willis
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address46-50 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
Director NameMr Mark Coll
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleDirector/Accountant
Country of ResidenceScotland
Correspondence AddressUnit 2 Clifton View
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Angus MacDonald
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Clifton View
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 April 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address46-50 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Shareholders

50 at £0.01David Willis
50.00%
Ordinary
50 at £0.01Stephen Ferri
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
13 May 2013Termination of appointment of Mark Coll as a director (1 page)
13 May 2013Registered office address changed from 46-50 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland on 13 May 2013 (1 page)
13 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 May 2013Termination of appointment of Angus Macdonald as a director (1 page)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(6 pages)
13 May 2013Registered office address changed from Unit 2 Clifton View East Mains Industrial Estate Broxburn West Lothian EH52 5NE United Kingdom on 13 May 2013 (1 page)
28 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 May 2012Appointment of Secretary David Richardson Willis as a secretary (1 page)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
24 April 2012Appointment of Director David Richardson Willis as a director (2 pages)
24 April 2012Appointment of Stephen William Ferri as a director (2 pages)
1 June 2011Appointment of Mr Angus Macdonald as a director (3 pages)
1 June 2011Appointment of Mr Mark Coll as a director (3 pages)
4 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
21 April 2011Incorporation (23 pages)