CALEDONIAN REPROGRAPHICS LIMITED

CALEDONIAN REPROGRAPHICS LIMITED

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

    Company NameCALEDONIAN REPROGRAPHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC047792
    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 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 AddressNo

    What are the latest accounts for CALEDONIAN REPROGRAPHICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for CALEDONIAN REPROGRAPHICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CALEDONIAN REPROGRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 150,000
    SH01

    Register(s) moved to registered office address Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL

    1 pagesAD04

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 150,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

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

    4 pagesAR01

    Director's details changed for Mr Harpaul Dharwar on Jan 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

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

    5 pagesAR01

    Termination of appointment of Harpaul Dharwar as a secretary

    1 pagesTM02

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

    4 pagesAR01

    Secretary's details changed for Paul Dharwar on Jan 28, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Jun 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of CALEDONIAN REPROGRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DHARWAR, Harpaul
    Lochfield House
    135 Neilston Road
    PA2 6QL Paisley
    Renfrewshire
    Director
    Lochfield House
    135 Neilston Road
    PA2 6QL Paisley
    Renfrewshire
    United KingdomBritishFinancial Director127357400001
    DHARWAR, Harpaul
    Lochfield House
    135 Neilston Road
    PA2 6QL Paisley
    Renfrewshire
    Secretary
    Lochfield House
    135 Neilston Road
    PA2 6QL Paisley
    Renfrewshire
    British122856660012
    MACLAREN, Patrick Alastair
    School House
    Dog Lane
    B46 2DU Nether Whitacre Coleshill Birmingham
    Secretary
    School House
    Dog Lane
    B46 2DU Nether Whitacre Coleshill Birmingham
    British170370005
    MCBRINN, Ian
    3 Goodwyns Vale
    Muswell Hill
    N10 2HA London
    Secretary
    3 Goodwyns Vale
    Muswell Hill
    N10 2HA London
    BritishAccountant104868900001
    FORTUNE, Peter Stanley
    39a St Peters Avenue
    Caversham
    RG4 7DH Reading
    Berkshire
    Director
    39a St Peters Avenue
    Caversham
    RG4 7DH Reading
    Berkshire
    BritishDirector42804230001
    VASILI, Anna-Marie
    43 Widford Road
    Hunsdon
    SG12 8NN Ware
    Hertfordshire
    Director
    43 Widford Road
    Hunsdon
    SG12 8NN Ware
    Hertfordshire
    BritishDirector170390001
    VASILI, Sidney Andrew
    43 Widford Road
    Hunsdon
    SG12 8NN Ware
    Hertfordshire
    Director
    43 Widford Road
    Hunsdon
    SG12 8NN Ware
    Hertfordshire
    BritishDirector2327250001

    Does CALEDONIAN REPROGRAPHICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 04, 1982Registration of a charge
    • Apr 30, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 11, 1980Registration of a charge
    • Apr 30, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1980Registration of a charge
    • Apr 30, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • Norwich General Trust LTD 8 Surrey St Norwich
    Transactions
    • May 12, 1975Registration of a charge
    • Apr 30, 2005Statement of satisfaction of a charge in full or part (419a)

    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