ALLANDER PRINT LIMITED

ALLANDER PRINT LIMITED

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

    Company NameALLANDER PRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC279075
    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 ALLANDER PRINT LIMITED?

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

    Where is ALLANDER PRINT LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Ltd Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLANDER PRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for ALLANDER PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    31 pagesAM23(Scot)

    Administrator's progress report

    31 pagesAM10(Scot)

    Administrator's progress report

    25 pagesAM10(Scot)

    Statement of affairs AM02SOASCOT/AM02SOCSCOT

    26 pagesAM02(Scot)

    Creditors’ decision on administrator’s proposals

    41 pagesAM07(Scot)

    Notice of Administrator's proposal

    39 pagesAM03(Scot)

    Registered office address changed from 4 East Telferton Edinburgh Midlothian EH7 6XD to C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Dec 23, 2020

    2 pagesAD01

    Appointment of an administrator

    5 pagesAM01(Scot)

    Confirmation statement made on Jan 29, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    15 pagesAA

    Confirmation statement made on Jan 29, 2019 with updates

    4 pagesCS01

    Cessation of Alan Walker as a person with significant control on Jan 31, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Apr 30, 2018

    16 pagesAA

    Termination of appointment of Alan Walker as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Jan 29, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    15 pagesAA

    Confirmation statement made on Jan 29, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    10 pagesAA

    Registration of charge SC2790750004, created on Dec 14, 2016

    12 pagesMR01

    Annual return made up to Jan 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 372,850
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 372,850
    SH01

    Director's details changed for Alan Walker on Feb 10, 2015

    2 pagesCH01

    Director's details changed for Gary Dow Holmes on Feb 10, 2015

    2 pagesCH01

    Who are the officers of ALLANDER PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Moray Stuart
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    Secretary
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    BritishDirector104538380002
    CAMPBELL, Moray Stuart
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    ScotlandBritishDirector104538380002
    COATES, Christopher David
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    ScotlandBritishBusiness Development Director185421550002
    HOLMES, Gary Dow
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    ScotlandBritishSales Director112532520003
    LINDSAYS WS
    11 Atholl Crescent
    EH3 8HE Edinburgh
    Midlothian
    Nominee Secretary
    11 Atholl Crescent
    EH3 8HE Edinburgh
    Midlothian
    900023810001
    CUMMINGS, Alasdair William Donald
    10 Hillpark Crescent
    EH4 7BG Edinburgh
    Midlothian
    Nominee Director
    10 Hillpark Crescent
    EH4 7BG Edinburgh
    Midlothian
    British900023800001
    O'DONNELL, Edward
    68 Haig Street
    FK3 8QF Grangemouth
    Stirlingshire
    Director
    68 Haig Street
    FK3 8QF Grangemouth
    Stirlingshire
    ScotlandBritishProduction Director125015250001
    WALKER, Alan
    4 East Telferton
    Edinburgh
    EH7 6XD Midlothian
    Director
    4 East Telferton
    Edinburgh
    EH7 6XD Midlothian
    ScotlandBritishDirector104538500002

    Who are the persons with significant control of ALLANDER PRINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alan Walker
    4 East Telferton
    Edinburgh
    EH7 6XD Midlothian
    Apr 06, 2016
    4 East Telferton
    Edinburgh
    EH7 6XD Midlothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Willvines Llp
    301-4-15-4 Nishiazabu
    Minato-Ku
    1060031 Tokyo
    Nishiazabu 415 Bankan
    Japan
    Apr 06, 2016
    301-4-15-4 Nishiazabu
    Minato-Ku
    1060031 Tokyo
    Nishiazabu 415 Bankan
    Japan
    No
    Legal FormLimited Liability Partnership
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Moray Stuart Campbell
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    Apr 06, 2016
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ALLANDER PRINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 14, 2016
    Delivered On Dec 21, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paragon Bank Business Finance PLC
    Transactions
    • Dec 21, 2016Registration of a charge (MR01)
    Floating charge
    Created On Dec 19, 2011
    Delivered On Dec 29, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2003 heidelberg SM746+l lithographic press serial no.626846.
    Contains Floating Charge: Yes
    Persons Entitled
    • City Business Finance LTD
    Transactions
    • Dec 29, 2011Registration of a charge (MG01s)
    Floating charge
    Created On Apr 29, 2005
    Delivered On May 11, 2005
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • May 11, 2005Registration of a charge (410)
    • Apr 29, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 22, 2005
    Delivered On Apr 27, 2005
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 2005Registration of a charge (410)
    • Apr 27, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does ALLANDER PRINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2020Administration started
    Dec 09, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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