Company NameTucan (Printing) Limited
DirectorsJohn Barclay Griffiths and Nicola Marie Griffiths
Company StatusActive
Company NumberSC462116
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Barclay Griffiths
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
Director NameMrs Nicola Marie Griffiths
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland

Location

Registered Address33 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

17 May 2019Delivered on: 23 May 2019
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 31 January 2014
Persons entitled: Bank of Scotland PLC

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

Filing History

14 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
31 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
27 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
2 June 2021Total exemption full accounts made up to 30 September 2019 (6 pages)
27 May 2021Confirmation statement made on 23 October 2019 with no updates (3 pages)
27 May 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
5 November 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
24 September 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 June 2019Alterations to floating charge SC4621160002 (19 pages)
23 May 2019Registration of charge SC4621160002, created on 17 May 2019 (15 pages)
23 May 2019Alterations to floating charge SC4621160001 (44 pages)
14 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 June 2016Registered office address changed from , 17 Silvermills Court, Henderson Place Lane, Edinburgh, EH3 5DG to 33 West Bowling Green Street Edinburgh EH6 5NX on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 17 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to 33 West Bowling Green Street Edinburgh EH6 5NX on 3 June 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 May 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
6 May 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
31 January 2014Registration of charge 4621160001 (18 pages)
31 January 2014Registration of charge 4621160001 (18 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 100
(22 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 100
(22 pages)