IMPRESS GRAPHIC EQUIPMENT LIMITED

IMPRESS GRAPHIC EQUIPMENT LIMITED

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

    Company NameIMPRESS GRAPHIC EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC127789
    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 IMPRESS GRAPHIC EQUIPMENT LIMITED?

    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is IMPRESS GRAPHIC EQUIPMENT LIMITED located?

    Registered Office Address
    79 Renfrew Road
    PA3 4DA Paisley
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IMPRESS GRAPHIC EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for IMPRESS GRAPHIC EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from 35 Glenburn Road College Milton North East Kilbride G74 5BA Scotland to 79 Renfrew Road Paisley PA3 4DA on Jul 26, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 05, 2019

    LRESSP

    Confirmation statement made on Oct 05, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

    Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 35 Glenburn Road College Milton North East Kilbride G74 5BA on Aug 15, 2017

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    5 pagesCS01

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

    8 pagesAA

    Annual return made up to Oct 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 74,000
    SH01

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

    8 pagesAA

    Annual return made up to Oct 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 74,000
    SH01

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

    8 pagesAA

    Annual return made up to Oct 05, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 74,000
    SH01

    Termination of appointment of Moira Creber as a director

    2 pagesTM01

    Termination of appointment of Moira Creber as a secretary

    2 pagesTM02

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

    8 pagesAA

    Annual return made up to Oct 05, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Oct 05, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Oct 05, 2010 with full list of shareholders

    14 pagesAR01

    Who are the officers of IMPRESS GRAPHIC EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREBER, Alan Watson
    Langside Court
    G71 8NS Bothwell
    18
    United Kingdom
    Director
    Langside Court
    G71 8NS Bothwell
    18
    United Kingdom
    British140131650001
    CREBER, Moira
    Langside Court
    G71 8NS Bothwell
    18
    Glasgow
    United Kingdom
    Secretary
    Langside Court
    G71 8NS Bothwell
    18
    Glasgow
    United Kingdom
    British103779980004
    GLANFIELD, Royston Eric
    112 Northcote Road
    KT3 3HG New Malden
    Surrey
    Secretary
    112 Northcote Road
    KT3 3HG New Malden
    Surrey
    British1317410001
    HARVEY, James Alexander
    10 Craigievar Place
    Newton Mearns
    G77 6YE Glasgow
    Secretary
    10 Craigievar Place
    Newton Mearns
    G77 6YE Glasgow
    British26376780002
    MITCHELL, Alan
    3 Thorndene
    Elderslie
    PA5 9DA Johnstone
    Renfrewshire
    Secretary
    3 Thorndene
    Elderslie
    PA5 9DA Johnstone
    Renfrewshire
    Scottish445490002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    CREBER, Moira
    Langside Court
    G71 8NS Bothwell
    18
    Glasgow
    United Kingdom
    Director
    Langside Court
    G71 8NS Bothwell
    18
    Glasgow
    United Kingdom
    British103779980004
    DANIELS, Stewart Campbell
    12 Westerlands Gardens
    Newton Mearns
    G77 6YJ Glasgow
    Strathclyde
    Director
    12 Westerlands Gardens
    Newton Mearns
    G77 6YJ Glasgow
    Strathclyde
    British79142480001
    GLANFIELD, Royston Eric
    112 Northcote Road
    KT3 3HG New Malden
    Surrey
    Director
    112 Northcote Road
    KT3 3HG New Malden
    Surrey
    British1317410001
    MITCHELL, Robert
    16 Burntbroom Gardens
    Baillieston
    G69 7HX Glasgow
    Director
    16 Burntbroom Gardens
    Baillieston
    G69 7HX Glasgow
    ScotlandBritish109856010001
    SPENCER, Thomas
    21 Tavistock Drive
    Newlands
    G43 2SJ Glasgow
    Director
    21 Tavistock Drive
    Newlands
    G43 2SJ Glasgow
    British308050001
    WAUGH, Joanne
    27 Castle Street
    EH2 3DN Edinburgh
    Nominee Director
    27 Castle Street
    EH2 3DN Edinburgh
    British900000070001

    Who are the persons with significant control of IMPRESS GRAPHIC EQUIPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Creber
    G71 8NS Bothwell
    18 Langside Court
    Glasgow
    United Kingdom
    Apr 06, 2016
    G71 8NS Bothwell
    18 Langside Court
    Glasgow
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IMPRESS GRAPHIC EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    General memorandum of pledge
    Created On Apr 03, 1995
    Delivered On Apr 07, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All negotiable instruments and all goods or produce or the documents of title....... See ch microfiche for full details.
    Persons Entitled
    • Banca Nazionale Dell'agricoltura
    Transactions
    • Apr 07, 1995Registration of a charge (410)
    Floating charge
    Created On May 28, 1991
    Delivered On Jun 13, 1991
    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
    • N W S Trust LTD
    Transactions
    • Jun 13, 1991Registration of a charge
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 24, 1991
    Delivered On Jan 30, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 1991Registration of a charge
    • Mar 05, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does IMPRESS GRAPHIC EQUIPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2023Due to be dissolved on
    Jul 05, 2019Commencement 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