MCELROY PRINTERS LIMITED

MCELROY PRINTERS LIMITED

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

    Company NameMCELROY PRINTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC075087
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MCELROY PRINTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for MCELROY 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 Jun 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    10 pagesAA

    Director's details changed for Mr David John King on Jul 01, 2014

    2 pagesCH01

    Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr Peter Mccall on Jul 01, 2014

    1 pagesCH03

    Registered office address changed from * 108 Holyrood Road Edinburgh EH8 8AS* on Jul 01, 2014

    1 pagesAD01

    Annual return made up to Jun 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 29, 2012

    8 pagesAA

    Appointment of Mr David John King as a director

    2 pagesAP01

    Annual return made up to Jun 07, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Grant Murray as a director

    1 pagesTM01

    Appointment of Mr Ashley Gilroy Mark Highfield as a director

    2 pagesAP01

    Termination of appointment of Daniel Cammiade as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Fry as a director

    1 pagesTM01

    Annual return made up to Jun 07, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 01, 2011

    8 pagesAA

    Appointment of Mr Grant Murray as a director

    2 pagesAP01

    Appointment of Mr Daniel Cammiade as a director

    2 pagesAP01

    Termination of appointment of Stuart Paterson as a director

    1 pagesTM01

    Annual return made up to Jun 07, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of MCELROY PRINTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Peter
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Secretary
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    147013610001
    HIGHFIELD, Ashley Gilroy Mark
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritishChief Executive Officer164400440001
    KING, David John
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritishChief Financial Officer179020430001
    BILBROUGH, Gary
    Englecot Larg Avenue
    DG9 0JP Stranraer
    Wigtownshire
    Secretary
    Englecot Larg Avenue
    DG9 0JP Stranraer
    Wigtownshire
    British26914350001
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Secretary
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    British131295290001
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Secretary
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    BritishCompany Director131295290001
    MILNES, Ann
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    Secretary
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    BritishCompany Secretary59652640002
    SMITH, Elizabeth M
    Golval
    Newton Stewart
    Secretary
    Golval
    Newton Stewart
    British919160001
    TAMES, Jane Elizabeth Anne
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    Secretary
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    British118367070001
    ALLAN, William Sloan
    Middleton Farm
    Milnathort
    KY13 0SD Kinross
    Perthshire & Kinross
    Scotland
    Director
    Middleton Farm
    Milnathort
    KY13 0SD Kinross
    Perthshire & Kinross
    Scotland
    ScotlandBritishFarmer35519200001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritishChief Executive37521870002
    BOWDLER, Timothy John
    62 Northumberland Street
    EH3 6JE Edinburgh
    Director
    62 Northumberland Street
    EH3 6JE Edinburgh
    BritishCompany Director37521870001
    BROWN, Iain Shaw Forbes
    Doonhill House
    DG8 6JD Newton Stewart
    Director
    Doonhill House
    DG8 6JD Newton Stewart
    BritishDirector919170001
    CAIG, Robert Macgregor
    High View
    Ramsay Wood
    DG7 2HJ Gatehouse Of Fleet
    Director
    High View
    Ramsay Wood
    DG7 2HJ Gatehouse Of Fleet
    ScotlandBritishMotor Dealer516260001
    CAMMIADE, Danny
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritishChief Operating Officer251394160001
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritishCompany Director35695630001
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritishChief Executive136914890001
    GOODE, David Graham
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    Director
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    BritishDirector74360650002
    LAVERICK, Susan Christine
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    Director
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    United KingdomBritishCompany Director99591930001
    MACGREGOR, Charles
    1 Charteris Court
    EH32 0NU Longniddry
    East Lothian
    Director
    1 Charteris Court
    EH32 0NU Longniddry
    East Lothian
    BritishRetired87170001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritishChief Financial Officer159877110001
    OAKLEY, Christopher John
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    BritishCompany Director68410390001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishFinance Director64281400001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishCompany Director64281400001
    PETRIE, Ernest Ross
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    Director
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    United KingdomBritishCompany Director30920540001
    PLEWS, Alan Stephen
    44 Syke Green
    Scarcroft
    LS14 3BS Leeds
    West Yorkshire
    Director
    44 Syke Green
    Scarcroft
    LS14 3BS Leeds
    West Yorkshire
    EnglandBritishCompany Director27819010002
    SMITH, Elizabeth M
    Golval
    Newton Stewart
    Director
    Golval
    Newton Stewart
    BritishCashier919160001
    WILSON, Alan Raeburn
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    Director
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    BritishAccountant33799400001

    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