Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FOIL RIBBON & IMPACT PRINTING GROUP LIMITED
Company Information for

FOIL RIBBON & IMPACT PRINTING GROUP LIMITED

4 RUTHERFORD COURT 15 NORTH AVEN, CLYDEBANK BUSINESS PARK, CLYDEBANK, DUNBARTONSHIRE, G81 2QP,
Company Registration Number
SC049498
Private Limited Company
Active

Company Overview

About Foil Ribbon & Impact Printing Group Ltd
FOIL RIBBON & IMPACT PRINTING GROUP LIMITED was founded on 1971-11-19 and has its registered office in Clydebank. The organisation's status is listed as "Active". Foil Ribbon & Impact Printing Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOIL RIBBON & IMPACT PRINTING GROUP LIMITED
 
Legal Registered Office
4 RUTHERFORD COURT 15 NORTH AVEN
CLYDEBANK BUSINESS PARK
CLYDEBANK
DUNBARTONSHIRE
G81 2QP
Other companies in G81
 
Filing Information
Company Number SC049498
Company ID Number SC049498
Date formed 1971-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB262826646  
Last Datalog update: 2024-04-06 16:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOIL RIBBON & IMPACT PRINTING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOIL RIBBON & IMPACT PRINTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
LESLIE WILLIAM GIBSON
Company Secretary 1989-04-14
JOHN STEVEN BURNS
Director 2006-04-19
JAMES DUNCAN GIBSON
Director 1989-04-14
LESLIE WILLIAM GIBSON
Director 1989-04-14
PHILIP ROGER HEBERT
Director 2006-04-19
SHAUN ANTHONY MORRIS
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MCROBERTS
Director 1989-04-14 2012-04-30
JASON JOHN HABGOOD
Director 2006-04-19 2008-03-31
JAMES DUNCAN GIBSON
Director 1989-04-14 1999-03-12
ANGELA FRAIOLI
Company Secretary 1994-04-01 1995-02-28
ANGELA FRAIOLI
Director 1994-10-01 1995-02-28
LESLIE WILLIAM GIBSON
Director 1989-04-14 1994-04-01
JEAN GIBSON
Director 1989-04-14 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE WILLIAM GIBSON METALPAPER LIMITED Company Secretary 2008-04-07 CURRENT 2006-11-28 Active
LESLIE WILLIAM GIBSON FRIP FINISHING LTD Company Secretary 1995-03-01 CURRENT 1994-02-28 Active
JOHN STEVEN BURNS METALPAPER LIMITED Director 2008-04-07 CURRENT 2006-11-28 Active
JOHN STEVEN BURNS FRIP FINISHING LTD Director 2006-12-01 CURRENT 1994-02-28 Active
JAMES DUNCAN GIBSON FRIP FINISHING LTD Director 1994-02-28 CURRENT 1994-02-28 Active
LESLIE WILLIAM GIBSON METALPAPER LIMITED Director 2008-04-07 CURRENT 2006-11-28 Active
LESLIE WILLIAM GIBSON FRIP FINISHING LTD Director 1994-03-22 CURRENT 1994-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-03-07CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-15AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-11SH06Cancellation of shares. Statement of capital on 2018-11-09 GBP 83,050.10
2019-01-11SH03Purchase of own shares
2018-12-27RES09Resolution of authority to purchase a number of shares
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROGER HEBERT
2018-11-22PSC07CESSATION OF JOHN STEPHEN BURNS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26SH19Statement of capital on 2018-10-26 GBP 109,840.10
2018-10-26SH20Statement by Directors
2018-10-26CAP-SSSolvency Statement dated 09/10/18
2018-10-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 109840.1
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 109840.1
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0494980012
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0494980011
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0494980010
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0494980009
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0494980008
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 109840.1
2015-04-07AR0128/02/15 FULL LIST
2015-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-14AUDAUDITOR'S RESIGNATION
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 109840.1
2014-04-24AR0128/02/14 FULL LIST
2013-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-22AR0128/02/13 FULL LIST
2013-01-14RES01ADOPT ARTICLES 31/12/2012
2012-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-26SH0626/07/12 STATEMENT OF CAPITAL GBP 109840.10
2012-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCROBERTS
2012-03-27AR0128/02/12 FULL LIST
2012-02-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-02-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-02-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-02-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-02-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-13AR0128/02/11 FULL LIST
2011-03-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-03-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-03-22RES02REREG PLC TO PRI; RES02 PASS DATE:22/03/2011
2011-03-22RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANTHONY MORRIS / 30/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCROBERTS / 30/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER HEBERT / 30/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WILLIAM GIBSON / 30/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN GIBSON / 30/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN BURNS / 30/06/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE WILLIAM GIBSON / 30/06/2010
2010-03-23AR0128/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANTHONY MORRIS / 28/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCROBERTS / 28/02/2010
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-10363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR JASON HABGOOD
2008-03-05363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-11225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-27SASHARES AGREEMENT OTC
2006-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-2788(2)RAD 19/04/06--------- £ SI 1071600@.05=53580 £ SI 10@.01 £ IC 80371/133951
2006-04-27RES13SHARE SUB-DIV & RE-DES 19/04/06
2006-03-31363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-30RES12VARYING SHARE RIGHTS AND NAMES
2005-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-03363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-16363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-13363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-06-10363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FOIL RIBBON & IMPACT PRINTING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOIL RIBBON & IMPACT PRINTING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-06 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-07-03 Outstanding HSBC BANK PLC
2015-06-24 Outstanding HSBC BANK PLC
2015-06-17 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-05-08 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-02-14 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2012-02-09 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2012-02-04 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2000-04-13 Satisfied LLOYDS TSB SCOTLAND PLC
MORTGAGE 1999-11-26 Satisfied LLOYDS TSB SCOTLAND PLC
IRREVOCABLE MANDATE 1991-07-31 Satisfied TSB BANK SCOTLAND PLC
BOND & FLOATING CHARGE 1986-04-29 Satisfied TSB BANK SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOIL RIBBON & IMPACT PRINTING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FOIL RIBBON & IMPACT PRINTING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOIL RIBBON & IMPACT PRINTING GROUP LIMITED
Trademarks
We have not found any records of FOIL RIBBON & IMPACT PRINTING GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED UK PLATFORMS LTD 2011-04-19 Outstanding

We have found 1 mortgage charges which are owed to FOIL RIBBON & IMPACT PRINTING GROUP LIMITED

Income
Government Income
We have not found government income sources for FOIL RIBBON & IMPACT PRINTING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FOIL RIBBON & IMPACT PRINTING GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FOIL RIBBON & IMPACT PRINTING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FOIL RIBBON & IMPACT PRINTING GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0184
2012-12-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2012-05-0184

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOIL RIBBON & IMPACT PRINTING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOIL RIBBON & IMPACT PRINTING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.