PRINT CLOTHS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRINT CLOTHS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC129873
    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 PRINT CLOTHS LIMITED?

    • Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities

    Where is PRINT CLOTHS LIMITED located?

    Registered Office Address
    53 Carron Place, Kelvin Industrial Estate
    East Kilbride
    G75 0YL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PRINT CLOTHS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRINTCLOTH LIMITEDApr 09, 1991Apr 09, 1991
    COMLAW NO. 248 LIMITEDFeb 08, 1991Feb 08, 1991

    What are the latest accounts for PRINT CLOTHS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for PRINT CLOTHS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:form 4.26(scot) Return of final meeting
    4 pagesLIQ MISC

    Notice of final meeting of creditors

    26 pages4.17(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 30, 2015

    LRESEX

    Registered office address changed from 33-41 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL to 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on Sep 15, 2015

    1 pagesAD01

    Termination of appointment of Neil James Mcgeoch as a director on Jul 01, 2015

    1 pagesTM01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 130,510
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    9 pagesAA

    Total exemption small company accounts made up to Jun 30, 2013

    9 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 130,510
    SH01

    Director's details changed for Iain Muir on Jan 31, 2014

    2 pagesCH01

    Termination of appointment of Roy Laing as a director

    1 pagesTM01

    Registered office address changed from * 33-41 Carron Place Kelvin Industrial Estate East Kilbride G75 0EN* on Feb 10, 2014

    1 pagesAD01

    Termination of appointment of Roy Laing as a director

    1 pagesTM01

    Director's details changed for Andrew Giblin on Nov 19, 2013

    2 pagesCH01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    8 pagesAR01

    legacy

    3 pagesMG03s

    Current accounting period extended from Dec 31, 2012 to Jun 30, 2013

    3 pagesAA01

    Appointment of Karen Frances Muir as a director

    3 pagesAP01

    Appointment of Iain Muir as a director

    3 pagesAP01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Who are the officers of PRINT CLOTHS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBLIN, Andrew
    Carron Place, Kelvin Industrial Estate
    East Kilbride
    G75 0YL Glasgow
    53
    Scotland
    Director
    Carron Place, Kelvin Industrial Estate
    East Kilbride
    G75 0YL Glasgow
    53
    Scotland
    United KingdomBritish63012770003
    MUIR, Ian
    Carron Place, Kelvin Industrial Estate
    East Kilbride
    G75 0YL Glasgow
    53
    Scotland
    Director
    Carron Place, Kelvin Industrial Estate
    East Kilbride
    G75 0YL Glasgow
    53
    Scotland
    United KingdomBritish46380730005
    MUIR, Karen Frances
    Carron Place, Kelvin Industrial Estate
    East Kilbride
    G75 0YL Glasgow
    53
    Scotland
    Director
    Carron Place, Kelvin Industrial Estate
    East Kilbride
    G75 0YL Glasgow
    53
    Scotland
    EnglandBritish61639060006
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    HAMILTON, Louise Mcclymont
    65 Livingstone Drive
    Murray
    G75 0EN East Kilbride
    Lanarkshire
    Secretary
    65 Livingstone Drive
    Murray
    G75 0EN East Kilbride
    Lanarkshire
    British102550530001
    LAING, Roy Alastair
    Bowfell Peel Road
    Thorntonhall
    G74 5AG Glasgow
    Lanarkshire
    Secretary
    Bowfell Peel Road
    Thorntonhall
    G74 5AG Glasgow
    Lanarkshire
    British1391700001
    WATSON, Gillian
    13 Burnock Place
    Gardenhall
    G75 8XW East Kilbride
    Secretary
    13 Burnock Place
    Gardenhall
    G75 8XW East Kilbride
    British56522290001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    DUNKLEY, Eric Wilfred
    Burncroft
    Thorntonhall
    G74 5AE Glasgow
    Director
    Burncroft
    Thorntonhall
    G74 5AE Glasgow
    British303630001
    EDWARDS, William Charles Sealy
    46 Boothfields
    WA16 8JU Knutsford
    Cheshire
    Director
    46 Boothfields
    WA16 8JU Knutsford
    Cheshire
    British1391690001
    GALBRAITH, Eric Roger
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002450001
    LAING, Roy Alastair
    3 Craigsheen Avenue
    Carmunnock
    G76 9AG Glasgow
    Director
    3 Craigsheen Avenue
    Carmunnock
    G76 9AG Glasgow
    United KingdomBritish1391700002
    MCGEOCH, Iain William
    Easter Blacklaw Farm
    Old Glasgow Road, Stewarton
    KA3 5JU Kilmarnock
    Ayrshire
    Director
    Easter Blacklaw Farm
    Old Glasgow Road, Stewarton
    KA3 5JU Kilmarnock
    Ayrshire
    ScotlandBritish85610004
    MCGEOCH, Neil James
    Lochlea Farm
    Craigie
    KA1 5NN Kilmarnock
    Director
    Lochlea Farm
    Craigie
    KA1 5NN Kilmarnock
    United KingdomBritish112406590002
    MCIVOR, John Bell Fotheringham
    10 Macneill Gardens
    East Kilbride
    G74 4TS Glasgow
    Director
    10 Macneill Gardens
    East Kilbride
    G74 4TS Glasgow
    British57968220001
    WATSON, Gillian
    13 Burnock Place
    Gardenhall
    G75 8XW East Kilbride
    Director
    13 Burnock Place
    Gardenhall
    G75 8XW East Kilbride
    British56522290001

    Does PRINT CLOTHS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 15, 2012
    Delivered On Oct 19, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Iain William Mcgeoch
    Transactions
    • Oct 19, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Sep 07, 1995
    Delivered On Sep 19, 1995
    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
    • Sep 19, 1995Registration of a charge (410)
    Bond & floating charge
    Created On Nov 01, 1991
    Delivered On Nov 19, 1991
    Satisfied
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 1991Registration of a charge
    • Dec 15, 2012Statement of satisfaction of a floating charge (MG03s)

    Does PRINT CLOTHS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2015Commencement of winding up
    Sep 26, 2017Dissolved on
    Creditors 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