REID PRINTERS LIMITED

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

    Company NameREID PRINTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC051794
    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 REID PRINTERS LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is REID PRINTERS LIMITED located?

    Registered Office Address
    79 Glasgow Road
    Blantyre
    G72 0LY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of REID PRINTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    J R REID PRINT & MEDIA GROUP LIMITEDMay 08, 2000May 08, 2000
    REID PRINT & MEDIA GROUP LIMITEDApr 05, 2000Apr 05, 2000
    J R REID PRINTING GROUP LTD.Jun 12, 1995Jun 12, 1995
    J.R.REID PRINTERS LIMITEDNov 13, 1972Nov 13, 1972

    What are the latest accounts for REID PRINTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for REID PRINTERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REID PRINTERS 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

    Annual return made up to Jul 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2014

    Statement of capital on Sep 12, 2014

    • Capital: GBP 55,000
    SH01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    accounts-with-accounts-type-

    7 pagesAA

    Annual return made up to Jul 09, 2013 with full list of shareholders

    7 pagesAR01

    Registered office address changed from 123 st. Vincent Street Glasgow G2 5EA on Apr 29, 2013

    1 pagesAD01

    accounts-with-accounts-type-

    7 pagesAA

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Annual return made up to Jul 09, 2012 with full list of shareholders

    7 pagesAR01

    accounts-with-accounts-type-

    7 pagesAA

    Annual return made up to Jul 09, 2011 with full list of shareholders

    7 pagesAR01

    legacy

    6 pagesMG01s

    accounts-with-accounts-type-

    10 pagesAA

    Annual return made up to Jul 09, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Philip Brown as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 01, 2009

    10 pagesAA

    Appointment of Mr Stephen Cumming as a secretary

    1 pagesAP03

    Termination of appointment of Sf Secretaries Limited as a secretary

    1 pagesTM02

    legacy

    4 pages363a

    Who are the officers of REID PRINTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMING, Stephen
    79-109 Glasgow Road
    Blantyre
    G72 0LY Glasgow
    Reid Printers
    Scotland
    Secretary
    79-109 Glasgow Road
    Blantyre
    G72 0LY Glasgow
    Reid Printers
    Scotland
    146367180001
    BROWN, Thomas
    106 High Blantyre Road
    Burnbank
    ML3 9HW Hamilton
    Lanarkshire
    Director
    106 High Blantyre Road
    Burnbank
    ML3 9HW Hamilton
    Lanarkshire
    ScotlandBritishDirector85395790001
    CUMMING, Stephen
    Redhall Bank Road
    EH14 2LY Edinburgh
    4
    United Kingdom
    Director
    Redhall Bank Road
    EH14 2LY Edinburgh
    4
    United Kingdom
    ScotlandBritishAccountant138528830001
    JOHNSTONE, Ian James
    47 Adele Street
    ML1 2QE Motherwell
    Lanarkshire
    Director
    47 Adele Street
    ML1 2QE Motherwell
    Lanarkshire
    ScotlandBritishPharmacist58656120002
    LINDSAY, Colin
    18e Summerlee Road
    ML9 2UH Larkhall
    Lanarkshire
    Director
    18e Summerlee Road
    ML9 2UH Larkhall
    Lanarkshire
    ScotlandBritishDirector119858320001
    NESS, Owen James
    95 Stewarton Street
    ML2 8AG Wishaw
    Lanarkshire
    Secretary
    95 Stewarton Street
    ML2 8AG Wishaw
    Lanarkshire
    British351580001
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    900029010002
    BROWN, Philip
    22 St Ninians Place
    Hillhouse
    ML3 9TT Hamilton
    Lanarkshire
    Director
    22 St Ninians Place
    Hillhouse
    ML3 9TT Hamilton
    Lanarkshire
    BritishDirector119858270001
    FULLERTON, James
    15 Kinloch Road
    G77 6LY Newton Mearns
    Lanarkshire
    Director
    15 Kinloch Road
    G77 6LY Newton Mearns
    Lanarkshire
    United KingdomBritishDirector168496070001
    REID, John Robertson
    Clyde House
    Riverside Road
    ML11 9JR Kirkfieldbank
    Lanark
    Director
    Clyde House
    Riverside Road
    ML11 9JR Kirkfieldbank
    Lanark
    United KingdomBritishPrinter350780003

    Does REID PRINTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 01, 2011
    Delivered On Feb 14, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 14, 2011Registration of a charge (MG01s)
    • Jan 22, 2013Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Mar 30, 2007
    Delivered On Apr 04, 2007
    Satisfied
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 04, 2007Registration of a charge (410)
    • Apr 04, 2007Alteration to a floating charge (466 Scot)
    • Jan 22, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Feb 04, 2003
    Delivered On Feb 07, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1 neil street, renfrew & unit 1, 5 neil street, renfrew--title number REN46649.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 07, 2003Registration of a charge (410)
    Standard security
    Created On Jan 16, 1996
    Delivered On Jan 23, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of 84 & 84A,stewarton street,wishaw.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 23, 1996Registration of a charge (410)
    • Oct 06, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 10, 1989
    Delivered On Mar 17, 1989
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at herbertson street, blantyre, lanark title no. Lan 47264.
    Persons Entitled
    • Hamilton District Council
    Transactions
    • Mar 17, 1989Registration of a charge
    Standard security
    Created On Feb 06, 1989
    Delivered On Feb 17, 1989
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 5655 square metres at herbertson street/auchincaith road blantyre.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 17, 1989Registration of a charge
    Standard security
    Created On Dec 17, 1987
    Delivered On Dec 21, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 rosendale way blantyre.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 21, 1987Registration of a charge
    Standard security
    Created On Oct 13, 1987
    Delivered On Oct 26, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground in blantyne, lanark, extending to 396.00 square metres with building thereon known as 2 rosendale way, blantyre.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 26, 1987Registration of a charge
    Standard security
    Created On Jun 10, 1983
    Delivered On Jun 17, 1983
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    A lease between hamilton district council and the company over subjects lying in hamilton, lanark.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 17, 1983Registration of a charge
    Standard security
    Created On Dec 21, 1981
    Delivered On Dec 29, 1981
    Satisfied
    Amount secured
    £20,000
    Short particulars
    A lease between hamilton district council and J. K. reid printers limited of subjects lying in hamilton and lanark dated 21/2/80.
    Persons Entitled
    • Hamilton District Council
    Transactions
    • Dec 29, 1981Registration of a charge
    Floating charge
    Created On Jul 28, 1978
    Delivered On Aug 04, 1978
    Satisfied
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 04, 1978Registration of a charge
    • Jan 22, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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