MEIGLE COLOUR PRINTERS LIMITED

MEIGLE COLOUR PRINTERS LIMITED

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

    Company NameMEIGLE COLOUR PRINTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC222621
    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 MEIGLE COLOUR PRINTERS LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is MEIGLE COLOUR PRINTERS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MEIGLE COLOUR PRINTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCO (692) LIMITEDAug 29, 2001Aug 29, 2001

    What are the latest accounts for MEIGLE COLOUR PRINTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for MEIGLE COLOUR PRINTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    22 pagesWU15(Scot)

    Registered office address changed from C/O Interpath Advisory 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on Feb 04, 2022

    2 pagesAD01

    Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on May 17, 2021

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from Block 4, Unit 1 Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG on Oct 26, 2017

    2 pagesAD01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Aug 29, 2016 with updates

    5 pagesCS01

    Registered office address changed from Block 1 Tweedbank Industrial Estate Galashiels Selkirkshire TD1 3RS to Block 4, Unit 1 Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS on Jul 28, 2016

    1 pagesAD01

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

    8 pagesAA

    Annual return made up to Aug 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 20,000
    SH01

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

    7 pagesAA

    Annual return made up to Aug 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 20,000
    SH01

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

    7 pagesAA

    Annual return made up to Aug 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 20,000
    SH01

    Alteration to charge 2

    14 pagesMR07

    Alterations to floating charge 2

    16 pages466(Scot)

    Registration of charge 2226210004

    19 pagesMR01

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

    9 pagesAA

    Annual return made up to Aug 29, 2012 with full list of shareholders

    5 pagesAR01

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

    9 pagesAA

    Annual return made up to Aug 29, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of MEIGLE COLOUR PRINTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Karen Gunter
    St Johns
    19 Abbotsford Road
    TD1 3DR Galashiels
    Selkirkshire
    Secretary
    St Johns
    19 Abbotsford Road
    TD1 3DR Galashiels
    Selkirkshire
    British107228780001
    JOHNSTON, Karen Gunter
    St Johns
    19 Abbotsford Road
    TD1 3DR Galashiels
    Selkirkshire
    Director
    St Johns
    19 Abbotsford Road
    TD1 3DR Galashiels
    Selkirkshire
    ScotlandBritishDirector107228780001
    JOHNSTON, Keith James
    St Johns
    19 Abbotsford Road
    TD1 3DR Galashiels
    Selkirkshire
    Director
    St Johns
    19 Abbotsford Road
    TD1 3DR Galashiels
    Selkirkshire
    ScotlandBritishManaging Director80203690002
    ADAM, Ronald Alexander
    Hallburn, Riddell
    Lilliesheaf
    TD6 9JP Melrose
    Secretary
    Hallburn, Riddell
    Lilliesheaf
    TD6 9JP Melrose
    British1172770002
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    THYNE, William
    The Yair
    TD1 3PW Galashiels
    Director
    The Yair
    TD1 3PW Galashiels
    ScotlandBritishCompany Director285450001
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Who are the persons with significant control of MEIGLE COLOUR PRINTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Keith James Johnston
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Apr 06, 2016
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MEIGLE COLOUR PRINTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 05, 2013
    Delivered On Jun 08, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Close Invoice Finance LTD
    Transactions
    • Jun 08, 2013Registration of a charge (MR01)
    Floating charge
    Created On Sep 09, 2009
    Delivered On Sep 17, 2009
    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
    • Sebsed Limited
    Transactions
    • Sep 17, 2009Registration of a charge (410)
    • Dec 02, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 31, 2002
    Delivered On Feb 12, 2002
    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. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 12, 2002Registration of a charge (410)
    • Dec 12, 2009Alteration to a floating charge (466 Scot)
    • Jun 26, 2013Particulars of an instrument of alteration to a charge (MR07)
    • Jun 26, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 31, 2002
    Delivered On Feb 11, 2002
    Outstanding
    Amount secured
    All sums due under the agreement date 30 january 2002
    Short particulars
    Other debts and non-vesting debts.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Feb 11, 2002Registration of a charge (410)
    • Dec 05, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does MEIGLE COLOUR PRINTERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2022Conclusion of winding up
    Nov 10, 2017Petition date
    Nov 10, 2017Commencement of winding up
    Aug 25, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    20 Castle Terrace
    EH1 2EG Edinburgh
    Gerard Anthony Friar
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Alistair Mcalinden
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    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