NEVISPRINT LIMITED

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

    Company NameNEVISPRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC057764
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEVISPRINT LIMITED?

    • (2222) /

    Where is NEVISPRINT LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    95 Bothwell Street
    G2 7JZ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest filings for NEVISPRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    14 pages2.26B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    legacy

    22 pages2.18B(Scot)

    Statement of administrator's proposal

    41 pages2.16B(Scot)

    legacy

    1 pages287

    Miscellaneous

    2.11B(scot) 26/02/08
    3 pagesMISC

    Full accounts made up to Mar 31, 2007

    22 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages225

    Accounts for a small company made up to Apr 30, 2006

    6 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    6 pages155(6)a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Who are the officers of NEVISPRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Trudy Ann
    Easaval Cottage
    4 Uigshader
    IV51 9LN Portree
    Isle Of Skye
    Secretary
    Easaval Cottage
    4 Uigshader
    IV51 9LN Portree
    Isle Of Skye
    British111800930001
    FORWARD, Trevor John
    22 Lounsdale Grove
    PA2 9LU Paisley
    Renfrewshire
    Director
    22 Lounsdale Grove
    PA2 9LU Paisley
    Renfrewshire
    British111800990001
    FRANCIS, Stephen James
    6 Camaghael Road
    Caol
    PH33 7HX Fort William
    Inverness Shire
    Director
    6 Camaghael Road
    Caol
    PH33 7HX Fort William
    Inverness Shire
    British85527490001
    MCCUTCHEON, Elizabeth Carol
    3 Fleming Street
    FK6 5BW Denny
    Stirlingshire
    Director
    3 Fleming Street
    FK6 5BW Denny
    Stirlingshire
    British119888940001
    MORRIS, Trudy Ann
    Easaval Cottage
    4 Uigshader
    IV51 9LN Portree
    Isle Of Skye
    Director
    Easaval Cottage
    4 Uigshader
    IV51 9LN Portree
    Isle Of Skye
    British111800930001
    PEARSON, Gordon
    Grianal
    Corpach
    PH33 7JR Fort William
    Inverness Shire
    Secretary
    Grianal
    Corpach
    PH33 7JR Fort William
    Inverness Shire
    British284610003
    DONALD, Robert Brian Roxburgh
    Dalrieada Torcastle
    Banavie
    PH33 7PB Fort William
    Inverness Shire
    Director
    Dalrieada Torcastle
    Banavie
    PH33 7PB Fort William
    Inverness Shire
    ScotlandBritish790260005
    DONALD, Sharon Julie
    Dalrieada Torcastle
    Banavie
    PH33 7PB Fort William
    Inverness Shire
    Director
    Dalrieada Torcastle
    Banavie
    PH33 7PB Fort William
    Inverness Shire
    British85527250002
    MCCUTCHEON, Elizabeth Carol
    3 Fleming Street
    FK6 5BW Denny
    Stirlingshire
    Director
    3 Fleming Street
    FK6 5BW Denny
    Stirlingshire
    British119888940001
    MCPHERSON, James Campbell
    7
    Glenachulish
    PH49 4JZ Ballachulish
    Argyll
    Director
    7
    Glenachulish
    PH49 4JZ Ballachulish
    Argyll
    British85527300001
    PEARSON, Gordon
    Grianal
    Corpach
    PH33 7JR Fort William
    Inverness Shire
    Director
    Grianal
    Corpach
    PH33 7JR Fort William
    Inverness Shire
    British284610003
    SMITH, James
    Spruce Cottage
    Banavie
    PH33 7LX Fort William
    Inverness Shire
    Director
    Spruce Cottage
    Banavie
    PH33 7LX Fort William
    Inverness Shire
    British42919420001
    WALLACE, Donald Gordon Paterson
    6 Kinross Place
    PH33 6UN Fort William
    Inverness Shire
    Director
    6 Kinross Place
    PH33 6UN Fort William
    Inverness Shire
    ScotlandBritish284630002

    Does NEVISPRINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 19, 2006
    Delivered On Apr 21, 2006
    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
    • Apr 21, 2006Registration of a charge (410)
    Mandate
    Created On Jul 01, 1993
    Delivered On Jul 09, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The proceeds of grant/loan funding totalling £174,000 for the purpose of assisting towards costs incurred in the installation of printing equipment and upgrading of facilities at the company's business premises at caol industrial estate, fort william.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 09, 1993Registration of a charge (410)
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 16, 1993
    Delivered On Jun 28, 1993
    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
    • Lochaber Limited
    Transactions
    • Jun 28, 1993Registration of a charge (410)
    • Aug 16, 1993Alteration to a floating charge (466 Scot)
    • Aug 09, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 12, 1984
    Delivered On Oct 23, 1984
    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
    • The Highlands and Islands Development Board
    Transactions
    • Oct 23, 1984Registration of a charge
    • Aug 16, 1993Alteration to a floating charge (466 Scot)
    • Jun 08, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Instrument of charge
    Created On Jul 02, 1982
    Delivered On Jul 12, 1982
    Satisfied
    Amount secured
    £15,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Jul 12, 1982Registration of a charge
    • Jun 29, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 18, 1979
    Delivered On Aug 07, 1979
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 1979Registration of a charge
    • Aug 16, 1993Alteration to a floating charge (466 Scot)
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Instrument of charge
    Created On Jul 18, 1979
    Delivered On Jul 25, 1979
    Satisfied
    Amount secured
    £16,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Jul 25, 1979Registration of a charge
    • Jun 29, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Instrument of charge
    Created On Jul 24, 1978
    Delivered On Aug 10, 1978
    Satisfied
    Amount secured
    £5,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Highland and Islands Development Board
    Transactions
    • Aug 10, 1978Registration of a charge
    • Jun 29, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does NEVISPRINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2010Administration ended
    Feb 26, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    John Gerard Montague
    95 Bothwell Street
    Glasgow
    practitioner
    95 Bothwell Street
    Glasgow
    Robert Caven
    95 Bothwell Street
    Glasgow
    G2 7JZ
    practitioner
    95 Bothwell Street
    Glasgow
    G2 7JZ

    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