MCELROY PRINTERS LIMITED
Overview
Company Name | MCELROY PRINTERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC075087 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MCELROY PRINTERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MCELROY PRINTERS LIMITED located?
Registered Office Address | 8th Floor Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MCELROY PRINTERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 28, 2013 |
What is the status of the latest annual return for MCELROY PRINTERS LIMITED?
Annual Return |
|
---|
What are the latest filings for MCELROY PRINTERS 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 | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 10 pages | AA | ||||||||||
Director's details changed for Mr David John King on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter Mccall on Jul 01, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 108 Holyrood Road Edinburgh EH8 8AS* on Jul 01, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2012 | 8 pages | AA | ||||||||||
Appointment of Mr David John King as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Grant Murray as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashley Gilroy Mark Highfield as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Cammiade as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jun 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Fry as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 07, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2011 | 8 pages | AA | ||||||||||
Appointment of Mr Grant Murray as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Cammiade as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Paterson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MCELROY PRINTERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCALL, Peter | Secretary | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 147013610001 | |||||||
HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Executive Officer | 164400440001 | ||||
KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
BILBROUGH, Gary | Secretary | Englecot Larg Avenue DG9 0JP Stranraer Wigtownshire | British | 26914350001 | ||||||
COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | Company Director | 131295290001 | |||||
MILNES, Ann | Secretary | 5 Dawsons Meadow Farsley LS28 5TU Pudsey West Yorkshire | British | Company Secretary | 59652640002 | |||||
SMITH, Elizabeth M | Secretary | Golval Newton Stewart | British | 919160001 | ||||||
TAMES, Jane Elizabeth Anne | Secretary | 5 Hatfield Drive Kelvinside G12 0XZ Glasgow | British | 118367070001 | ||||||
ALLAN, William Sloan | Director | Middleton Farm Milnathort KY13 0SD Kinross Perthshire & Kinross Scotland | Scotland | British | Farmer | 35519200001 | ||||
BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | Chief Executive | 37521870002 | ||||
BOWDLER, Timothy John | Director | 62 Northumberland Street EH3 6JE Edinburgh | British | Company Director | 37521870001 | |||||
BROWN, Iain Shaw Forbes | Director | Doonhill House DG8 6JD Newton Stewart | British | Director | 919170001 | |||||
CAIG, Robert Macgregor | Director | High View Ramsay Wood DG7 2HJ Gatehouse Of Fleet | Scotland | British | Motor Dealer | 516260001 | ||||
CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | Chief Operating Officer | 251394160001 | ||||
FINDLAY, Richard | Director | Woodville 20 Laverockbank Road EH5 3DE Edinburgh Midlothian | Scotland | British | Company Director | 35695630001 | ||||
FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | Chief Executive | 136914890001 | ||||
GOODE, David Graham | Director | Westbank Duchal Road PA13 4AY Kilmacolm Renfrewshire | British | Director | 74360650002 | |||||
LAVERICK, Susan Christine | Director | Sycamore Cottage Park Lane, Emley HD8 9SS Huddersfield West Yorkshire | United Kingdom | British | Company Director | 99591930001 | ||||
MACGREGOR, Charles | Director | 1 Charteris Court EH32 0NU Longniddry East Lothian | British | Retired | 87170001 | |||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
OAKLEY, Christopher John | Director | Random Wood Ling Lane, Scarcroft LS14 3HY Leeds West Yorkshire | British | Company Director | 68410390001 | |||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Finance Director | 64281400001 | ||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Company Director | 64281400001 | ||||
PETRIE, Ernest Ross | Director | White House Barn Mop Meadow Lane Lowsonford B95 5HJ Solihull West Midlands | United Kingdom | British | Company Director | 30920540001 | ||||
PLEWS, Alan Stephen | Director | 44 Syke Green Scarcroft LS14 3BS Leeds West Yorkshire | England | British | Company Director | 27819010002 | ||||
SMITH, Elizabeth M | Director | Golval Newton Stewart | British | Cashier | 919160001 | |||||
WILSON, Alan Raeburn | Director | 11 Inchcolm Terrace EH30 9NA South Queensferry West Lothian | British | Accountant | 33799400001 |
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