SPEEDIPRINT (SCOTLAND) LIMITED

SPEEDIPRINT (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSPEEDIPRINT (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC081643
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SPEEDIPRINT (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SPEEDIPRINT (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Who are the officers of SPEEDIPRINT (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Sandra Elizabeth
    Citypoint 2
    25 Tyndrum Street
    G4 0JY Glasgow
    C/O Hardie Caldwell Llp
    Secretary
    Citypoint 2
    25 Tyndrum Street
    G4 0JY Glasgow
    C/O Hardie Caldwell Llp
    British158411400001
    CAMERON, Sandra Elizabeth
    Citypoint 2
    25 Tyndrum Street
    G4 0JY Glasgow
    C/O Hardie Caldwell Llp
    Director
    Citypoint 2
    25 Tyndrum Street
    G4 0JY Glasgow
    C/O Hardie Caldwell Llp
    ScotlandBritishCompany Director78681090001
    HUNTER, Scott
    15 Bressay Grove
    Cambuslang
    G72 8QU Glasgow
    Lanarkshire
    Director
    15 Bressay Grove
    Cambuslang
    G72 8QU Glasgow
    Lanarkshire
    ScotlandBritishProduction Manager69430320002
    GILLESPIE, James Gilchrist
    2 Marley Way
    Milton Of Campsie
    G65 8HP Glasgow
    Lanarkshire
    Secretary
    2 Marley Way
    Milton Of Campsie
    G65 8HP Glasgow
    Lanarkshire
    British408450001
    RATCLIFFE, Douglas Stanley
    84 Craighlaw Avenue
    Eaglesham
    G76 0HA Glasgow
    Lanarkshire
    Secretary
    84 Craighlaw Avenue
    Eaglesham
    G76 0HA Glasgow
    Lanarkshire
    BritishAccountant27235920001
    DUNDAS, Alexander Kenneth
    12 Golf Road
    Burnside
    Glasgow
    Director
    12 Golf Road
    Burnside
    Glasgow
    BritishCompany Director408470001
    GOLDIE, Melvyn Jack
    22 Buchanan Drive
    Rutherglen
    G73 3PE Glasgow
    Lanarkshire
    Director
    22 Buchanan Drive
    Rutherglen
    G73 3PE Glasgow
    Lanarkshire
    BritishCompany Director642750001
    GOODMAN, Lionel
    18 Glenville Avenue
    Giffnock
    G46 7AH Glasgow
    Lanarkshire
    Director
    18 Glenville Avenue
    Giffnock
    G46 7AH Glasgow
    Lanarkshire
    BritishCompany Director408490001
    LINDSAY, John
    10 Fowlis Drive
    Newton Mearns
    G77 6JL Glasgow
    Lanarkshire
    Director
    10 Fowlis Drive
    Newton Mearns
    G77 6JL Glasgow
    Lanarkshire
    BritishSales Manager69430260001
    LINDSAY, John Alexander
    83 Brenfield Road
    Muirend
    G44 3LS Glasgow
    Lanarkshire
    Director
    83 Brenfield Road
    Muirend
    G44 3LS Glasgow
    Lanarkshire
    BritishCompany Director408460001
    RATCLIFFE, Douglas Stanley
    84 Craighlaw Avenue
    Eaglesham
    G76 0HA Glasgow
    Lanarkshire
    Director
    84 Craighlaw Avenue
    Eaglesham
    G76 0HA Glasgow
    Lanarkshire
    United KingdomBritishAccountant27235920001

    Who are the persons with significant control of SPEEDIPRINT (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    S. Hallside Limited
    Citypoint 2
    25 Tyndrum Street
    G4 0JY Glasgow
    C/O Hardie Caldwell Llp
    Scotland
    Apr 06, 2016
    Citypoint 2
    25 Tyndrum Street
    G4 0JY Glasgow
    C/O Hardie Caldwell Llp
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc028670
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SPEEDIPRINT (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 21, 2007Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 14, 2000Registration of a charge (410)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 13, 2000Registration of a charge (410)
    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
    • S. Hallside Limited
    Transactions
    • Feb 18, 1991Registration of a charge
    • Jul 03, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • S. Hallside Limited
    Transactions
    • Feb 18, 1991Registration of a charge
    • Jul 03, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • S. Hallside Limited
    Transactions
    • Feb 18, 1991Registration of a charge
    • Jul 03, 1996Statement of satisfaction of a charge in full or part (419a)

    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