SPEEDIPRINT (SCOTLAND) LIMITED
Overview
Company Name | SPEEDIPRINT (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC081643 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPEEDIPRINT (SCOTLAND) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SPEEDIPRINT (SCOTLAND) LIMITED located?
Registered Office Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street G4 0JY Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPEEDIPRINT (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SPEEDIPRINT (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of SPEEDIPRINT (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMERON, Sandra Elizabeth | Secretary | Citypoint 2 25 Tyndrum Street G4 0JY Glasgow C/O Hardie Caldwell Llp | British | 158411400001 | ||||||
CAMERON, Sandra Elizabeth | Director | Citypoint 2 25 Tyndrum Street G4 0JY Glasgow C/O Hardie Caldwell Llp | Scotland | British | Company Director | 78681090001 | ||||
HUNTER, Scott | Director | 15 Bressay Grove Cambuslang G72 8QU Glasgow Lanarkshire | Scotland | British | Production Manager | 69430320002 | ||||
GILLESPIE, James Gilchrist | Secretary | 2 Marley Way Milton Of Campsie G65 8HP Glasgow Lanarkshire | British | 408450001 | ||||||
RATCLIFFE, Douglas Stanley | Secretary | 84 Craighlaw Avenue Eaglesham G76 0HA Glasgow Lanarkshire | British | Accountant | 27235920001 | |||||
DUNDAS, Alexander Kenneth | Director | 12 Golf Road Burnside Glasgow | British | Company Director | 408470001 | |||||
GOLDIE, Melvyn Jack | Director | 22 Buchanan Drive Rutherglen G73 3PE Glasgow Lanarkshire | British | Company Director | 642750001 | |||||
GOODMAN, Lionel | Director | 18 Glenville Avenue Giffnock G46 7AH Glasgow Lanarkshire | British | Company Director | 408490001 | |||||
LINDSAY, John | Director | 10 Fowlis Drive Newton Mearns G77 6JL Glasgow Lanarkshire | British | Sales Manager | 69430260001 | |||||
LINDSAY, John Alexander | Director | 83 Brenfield Road Muirend G44 3LS Glasgow Lanarkshire | British | Company Director | 408460001 | |||||
RATCLIFFE, Douglas Stanley | Director | 84 Craighlaw Avenue Eaglesham G76 0HA Glasgow Lanarkshire | United Kingdom | British | Accountant | 27235920001 |
Who are the persons with significant control of SPEEDIPRINT (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S. Hallside Limited | Apr 06, 2016 | Citypoint 2 25 Tyndrum Street G4 0JY Glasgow C/O Hardie Caldwell Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SPEEDIPRINT (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Dec 18, 2007 Delivered On Dec 21, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 988 pollokshaws road, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 14, 2000 Delivered On Apr 14, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Freehold interests in 974,986 & 1008 pollokshaws road, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Apr 05, 2000 Delivered On Apr 13, 2000 | 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
| ||||
Transactions
| ||||
Standard security | Created On Feb 04, 1991 Delivered On Feb 18, 1991 | Satisfied | Amount secured £82,500 | |
Short particulars 1008 pollokshaws road, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 04, 1991 Delivered On Feb 18, 1991 | Satisfied | Amount secured £60,000 | |
Short particulars 906 square yards entering from 986 pollokshaws road, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 04, 1991 Delivered On Feb 18, 1991 | Satisfied | Amount secured £7,500 | |
Short particulars Factory entering at 974 pollokshaws road glasgow. | ||||
Persons Entitled
| ||||
Transactions
|
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