IMPRESS GRAPHIC EQUIPMENT LIMITED
Overview
| Company Name | IMPRESS GRAPHIC EQUIPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC127789 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for IMPRESS GRAPHIC EQUIPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for IMPRESS GRAPHIC EQUIPMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2017 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Moira Creber as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Moira Creber as a secretary | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Oct 05, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of IMPRESS GRAPHIC EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CREBER, Alan Watson | Director | Langside Court G71 8NS Bothwell 18 United Kingdom | British | 140131650001 | ||||||
| CREBER, Moira | Secretary | Langside Court G71 8NS Bothwell 18 Glasgow United Kingdom | British | 103779980004 | ||||||
| GLANFIELD, Royston Eric | Secretary | 112 Northcote Road KT3 3HG New Malden Surrey | British | 1317410001 | ||||||
| HARVEY, James Alexander | Secretary | 10 Craigievar Place Newton Mearns G77 6YE Glasgow | British | 26376780002 | ||||||
| MITCHELL, Alan | Secretary | 3 Thorndene Elderslie PA5 9DA Johnstone Renfrewshire | Scottish | 445490002 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| CREBER, Moira | Director | Langside Court G71 8NS Bothwell 18 Glasgow United Kingdom | British | 103779980004 | ||||||
| DANIELS, Stewart Campbell | Director | 12 Westerlands Gardens Newton Mearns G77 6YJ Glasgow Strathclyde | British | 79142480001 | ||||||
| GLANFIELD, Royston Eric | Director | 112 Northcote Road KT3 3HG New Malden Surrey | British | 1317410001 | ||||||
| MITCHELL, Robert | Director | 16 Burntbroom Gardens Baillieston G69 7HX Glasgow | Scotland | British | 109856010001 | |||||
| SPENCER, Thomas | Director | 21 Tavistock Drive Newlands G43 2SJ Glasgow | British | 308050001 | ||||||
| WAUGH, Joanne | Nominee Director | 27 Castle Street EH2 3DN Edinburgh | British | 900000070001 |
Who are the persons with significant control of IMPRESS GRAPHIC EQUIPMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Creber | Apr 06, 2016 | G71 8NS Bothwell 18 Langside Court Glasgow United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does IMPRESS GRAPHIC EQUIPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
Does IMPRESS GRAPHIC EQUIPMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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