CALEDONIAN REPROGRAPHICS LIMITED
Overview
Company Name | CALEDONIAN REPROGRAPHICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC047792 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CALEDONIAN REPROGRAPHICS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CALEDONIAN REPROGRAPHICS LIMITED located?
Registered Office Address | Lochfield House 135 Neilston Road PA2 6QL Paisley Renfrewshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CALEDONIAN REPROGRAPHICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for CALEDONIAN REPROGRAPHICS LIMITED?
Annual Return |
|
---|
What are the latest filings for CALEDONIAN REPROGRAPHICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Harpaul Dharwar on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Harpaul Dharwar as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Paul Dharwar on Jan 28, 2011 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a dormant company made up to Jun 30, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of CALEDONIAN REPROGRAPHICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DHARWAR, Harpaul | Director | Lochfield House 135 Neilston Road PA2 6QL Paisley Renfrewshire | United Kingdom | British | Financial Director | 127357400001 | ||||
DHARWAR, Harpaul | Secretary | Lochfield House 135 Neilston Road PA2 6QL Paisley Renfrewshire | British | 122856660012 | ||||||
MACLAREN, Patrick Alastair | Secretary | School House Dog Lane B46 2DU Nether Whitacre Coleshill Birmingham | British | 170370005 | ||||||
MCBRINN, Ian | Secretary | 3 Goodwyns Vale Muswell Hill N10 2HA London | British | Accountant | 104868900001 | |||||
FORTUNE, Peter Stanley | Director | 39a St Peters Avenue Caversham RG4 7DH Reading Berkshire | British | Director | 42804230001 | |||||
VASILI, Anna-Marie | Director | 43 Widford Road Hunsdon SG12 8NN Ware Hertfordshire | British | Director | 170390001 | |||||
VASILI, Sidney Andrew | Director | 43 Widford Road Hunsdon SG12 8NN Ware Hertfordshire | British | Director | 2327250001 |
Does CALEDONIAN REPROGRAPHICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Feb 23, 1982 Delivered On Mar 04, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 41 seymour road nuneaton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 07, 1980 Delivered On Jul 11, 1980 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Leashold property at 39/40 seymour road, nuneaton, warrickshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 30, 1980 Delivered On Jul 09, 1980 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 39/41 seymour road, nuneaton, warrickshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge & further charge dd 28/8/73 | Created On Apr 27, 1973 Acquired On May 01, 1975 Delivered On May 12, 1975 | Satisfied | Amount secured For securing £9484:54 | |
Short particulars Premises known as nos 39 & 40 seymour rd. Nuneaton. | ||||
Persons Entitled
| ||||
Transactions
|
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