C M R GRAPHICS LIMITED

C M R GRAPHICS LIMITED

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

    Company NameC M R GRAPHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC062218
    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 C M R GRAPHICS LIMITED?

    • (7499) /
    • (9999) /

    Where is C M R GRAPHICS LIMITED located?

    Registered Office Address
    C/O Sca Packaging Ltd.
    166 Riverford Road
    G43 1PT Pollokshaws
    Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C M R GRAPHICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for C M R GRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2010

    LRESSP

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

    6 pagesAA

    Annual return made up to Jul 16, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2010

    Statement of capital on Aug 09, 2010

    • Capital: GBP 86,320
    SH01

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    4 pages363a

    legacy

    6 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    3 pages288a

    Who are the officers of C M R GRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYKES, Victoria
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    Secretary
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    British138121210001
    HEYS, Thomas David
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    Director
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    EnglandBritish133589280001
    HOVINGTON, Stephen Paul
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    Director
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    EnglandBritish60781190001
    CRAWFORD, William Alexander
    50 Victoria Road
    Lenzie
    G66 5AP Glasgow
    Lanarkshire
    Secretary
    50 Victoria Road
    Lenzie
    G66 5AP Glasgow
    Lanarkshire
    British18334100002
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    STAPLES, Anthony John
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    Secretary
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    British45838190001
    BOYCE, John Samuel
    52 Sutherland Way
    East Kilbride
    G74 3DL Glasgow
    Lanarkshire
    Director
    52 Sutherland Way
    East Kilbride
    G74 3DL Glasgow
    Lanarkshire
    United KingdomBritish7475370001
    BURNETT, Gary
    4 Egmont Park
    East Kilbride
    G75 8PT Glasgow
    Lanarkshire
    Director
    4 Egmont Park
    East Kilbride
    G75 8PT Glasgow
    Lanarkshire
    British80250001
    CRAWFORD, William Alexander
    50 Victoria Road
    Lenzie
    G66 5AP Glasgow
    Lanarkshire
    Director
    50 Victoria Road
    Lenzie
    G66 5AP Glasgow
    Lanarkshire
    ScotlandBritish18334100002
    CURRIE, Robert
    26 Bradda Avenue
    Rutherglen
    G73 5DE Glasgow
    Lanarkshire
    Director
    26 Bradda Avenue
    Rutherglen
    G73 5DE Glasgow
    Lanarkshire
    British80230001
    MCGREGOR, William Mcintyre
    15 Cairnryan
    East Kilbride
    G74 4RT Glasgow
    Lanarkshire
    Director
    15 Cairnryan
    East Kilbride
    G74 4RT Glasgow
    Lanarkshire
    British18334110001
    MCLEAN, John
    9 Sinclair Park
    East Kilbride
    G75 0HP Glasgow
    Lanarkshire
    Director
    9 Sinclair Park
    East Kilbride
    G75 0HP Glasgow
    Lanarkshire
    British80280001
    MILLER, Brian Joseph
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    Director
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    British28463460001
    MORE, William James Clark
    62 Findhorn Place
    Gardenhall
    G75 8NG East Kilbride
    Lanarkshire
    Director
    62 Findhorn Place
    Gardenhall
    G75 8NG East Kilbride
    Lanarkshire
    ScotlandBritish87126350001
    RICE, Thomas Anthony
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Director
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Irish108501020001
    SORBIE, Robert Wood Moore
    6 Dentdale
    East Kilbride
    G74 4LP Glasgow
    Lanarkshire
    Director
    6 Dentdale
    East Kilbride
    G74 4LP Glasgow
    Lanarkshire
    ScotlandBritish7475380001
    STEAD, David Richard
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    Director
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    EnglandBritish72400470001
    WARD, John
    9 Craighlaw Drive
    Eaglesham
    G76 0HB Glasgow
    Lanarkshire
    Director
    9 Craighlaw Drive
    Eaglesham
    G76 0HB Glasgow
    Lanarkshire
    British80270001
    WHITE, Joyce Helen
    10 Winton Circus
    KA21 5DA Saltcoats
    Ayrshire
    Director
    10 Winton Circus
    KA21 5DA Saltcoats
    Ayrshire
    ScotlandBritish9504020001
    WILLIAMS, John David
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    Director
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    British74014480001

    Does C M R GRAPHICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 12, 1997
    Delivered On May 20, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 milton road,college milton industrial estate,east kilbride.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 20, 1997Registration of a charge (410)
    • Feb 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 07, 1997
    Delivered On May 20, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    18 milton road,college milton,east kilbride.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 20, 1997Registration of a charge (410)
    • Feb 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 30, 1997
    Delivered On May 09, 1997
    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
    • May 09, 1997Registration of a charge (410)
    • Apr 25, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 21, 1983
    Delivered On Nov 29, 1983
    Satisfied
    Amount secured
    £46,400 and all further sums due or to become due
    Short particulars
    Leasehold subjects at 18 milton road, east kilbride lanark.
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Nov 29, 1983Registration of a charge
    • Feb 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 10, 1979
    Delivered On Dec 18, 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
    • Dec 18, 1979Registration of a charge
    • May 08, 1997Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge
    Created On Jun 24, 1977
    Delivered On Jun 29, 1977
    Satisfied
    Amount secured
    All sums due or to become due not exceeding £20,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Jun 29, 1977Registration of a charge
    • May 08, 1997Statement of satisfaction of a charge in full or part (419a)

    Does C M R GRAPHICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2011Dissolved on
    Nov 30, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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