Company NameTeviot Print Shop Limited
DirectorsTrevor Michael Spence and Jade Emma Jack
Company StatusLiquidation
Company NumberSC463937
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Trevor Michael Spence
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor, River Court 5 West Victoria Dock
Dundee
DD1 3JT
Scotland
Director NameMs Jade Emma Jack
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Montgomery Way
Almond Park
Musselburgh
Midlothian
EH21 7BF
Scotland

Contact

Websiteteviotprintshop.com
Email address[email protected]
Telephone0131 6503015
Telephone regionEdinburgh

Location

Registered AddressBegbies Traynor, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Trevor Spence
100.00%
Ordinary

Financials

Year2014
Net Worth£24,298
Cash£3,920
Current Liabilities£7,307

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return18 November 2020 (3 years, 5 months ago)
Next Return Due2 December 2021 (overdue)

Charges

28 September 2016Delivered on: 15 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Commercial property at 51 calton road, edinburgh. MID171098.
Outstanding
26 April 2016Delivered on: 4 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 August 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-16
(1 page)
20 August 2021Registered office address changed from 24 Montgomery Way Almond Park Musselburgh Midlothian EH21 7BF Scotland to Begbies Traynor, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 20 August 2021 (2 pages)
19 March 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
3 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
25 January 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
21 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
15 October 2016Registration of charge SC4639370002, created on 28 September 2016 (8 pages)
15 October 2016Registration of charge SC4639370002, created on 28 September 2016 (8 pages)
4 May 2016Registration of charge SC4639370001, created on 26 April 2016 (7 pages)
4 May 2016Registration of charge SC4639370001, created on 26 April 2016 (7 pages)
2 March 2016Registered office address changed from 26/5 Fleming Place Edinburgh Midlothian EH7 6GY to 24 Montgomery Way Almond Park Musselburgh Midlothian EH21 7BF on 2 March 2016 (1 page)
2 March 2016Appointment of Ms Jade Emma Jack as a director on 1 March 2016 (2 pages)
2 March 2016Registered office address changed from 26/5 Fleming Place Edinburgh Midlothian EH7 6GY to 24 Montgomery Way Almond Park Musselburgh Midlothian EH21 7BF on 2 March 2016 (1 page)
2 March 2016Appointment of Ms Jade Emma Jack as a director on 1 March 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
24 February 2014Registered office address changed from 26/5 Fleming Place Edinburgh Midl;Othian EH7 6GY Scotland on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from 26/5 Fleming Place Edinburgh Midl;Othian EH7 6GY Scotland on 24 February 2014 (2 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)