Company NamePenny Black Prints Ltd.
Company StatusDissolved
Company NumberSC428488
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Frank Shields
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Director NameMr George Alexander McRae
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
29 August 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 August 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,000
(5 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,000
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,000
(5 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,000
(5 pages)
18 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
18 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
28 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
19 July 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 2,000
(5 pages)
19 July 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 2,000
(5 pages)
18 July 2012Appointment of Mr Frank Shields as a director (2 pages)
18 July 2012Appointment of Mr George Mcrae as a director (2 pages)
18 July 2012Appointment of Mr Frank Shields as a director (2 pages)
18 July 2012Termination of appointment of Peter Trainer as a director (1 page)
18 July 2012Termination of appointment of Peter Trainer as a secretary (1 page)
18 July 2012Termination of appointment of Peter Trainer as a secretary (1 page)
18 July 2012Termination of appointment of Susan Mcintosh as a director (1 page)
18 July 2012Termination of appointment of Peter Trainer as a director (1 page)
18 July 2012Appointment of Mr George Mcrae as a director (2 pages)
18 July 2012Termination of appointment of Susan Mcintosh as a director (1 page)
17 July 2012Incorporation (24 pages)
17 July 2012Incorporation (24 pages)