SCRIBES (STATIONERY AND CARDS) LIMITED

SCRIBES (STATIONERY AND CARDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSCRIBES (STATIONERY AND CARDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC028030
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCRIBES (STATIONERY AND CARDS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SCRIBES (STATIONERY AND CARDS) LIMITED located?

    Registered Office Address
    108 Princes Street
    Edinburgh
    EH2 3AA Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCRIBES (STATIONERY AND CARDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SCRIBES (STATIONERY AND CARDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Michael John Ennis on Aug 01, 2012

    2 pagesCH01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2012

    Statement of capital on Jun 06, 2012

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for John Francis Alexander Geddes on Sep 24, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 conflict of interest authority 01/06/2010
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to May 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for Michael John Ennis on Nov 10, 2009

    2 pagesCH01

    Director's details changed for John Francis Alexander Geddes on Nov 09, 2009

    2 pagesCH01

    Secretary's details changed for John Francis Alexander Geddes on Nov 09, 2009

    1 pagesCH03

    Director's details changed for Paul Bernard Dollman on Nov 06, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of SCRIBES (STATIONERY AND CARDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEDDES, John Francis Alexander
    108 Princes Street
    Edinburgh
    EH2 3AA Midlothian
    Secretary
    108 Princes Street
    Edinburgh
    EH2 3AA Midlothian
    BritishCompany Secretary103057020004
    DOLLMAN, Paul Bernard
    108 Princes Street
    Edinburgh
    EH2 3AA Midlothian
    Director
    108 Princes Street
    Edinburgh
    EH2 3AA Midlothian
    ScotlandBritishAccountant1230000002
    ENNIS, Michael John
    108 Princes Street
    Edinburgh
    EH2 3AA Midlothian
    Director
    108 Princes Street
    Edinburgh
    EH2 3AA Midlothian
    BritishChartered Accountant132081730002
    GEDDES, John Francis Alexander
    108 Princes Street
    Edinburgh
    EH2 3AA Midlothian
    Director
    108 Princes Street
    Edinburgh
    EH2 3AA Midlothian
    United KingdomBritishCompany Secretary103057020005
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Secretary
    Ravensheugh
    TD7 5LS Selkirk
    British44142970001
    MULHOLLAND, Eric
    81 Auchingane
    EH10 7HU Edinburgh
    Secretary
    81 Auchingane
    EH10 7HU Edinburgh
    British984680001
    J M SECRETARIES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Secretary
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61308040002
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Director
    Ravensheugh
    TD7 5LS Selkirk
    United KingdomBritishChartered Accountant44142970001
    BENNETT, James Douglas Scott
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    BritishCompany Director365550003
    NOEL-PATON, Frederick Ranald, The Hon
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    Director
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    BritishCompany Director21482560001
    J M NOMINEES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Director
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61286700002
    J M SECRETARIES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Director
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61308040002

    Does SCRIBES (STATIONERY AND CARDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 31, 1975
    Delivered On Nov 05, 1975
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 05, 1975Registration of a charge
    Grs. Ayr standard security
    Created On Jun 21, 1974
    Delivered On Jul 01, 1974
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Business premises at 110/114 main street, kilwinning, ayrshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 01, 1974Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0