Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > REID PRINTERS LIMITED
Company Information for

REID PRINTERS LIMITED

BLANTYRE, GLASGOW, G72,
Company Registration Number
SC051794
Private Limited Company
Dissolved

Dissolved 2015-01-23

Company Overview

About Reid Printers Ltd
REID PRINTERS LIMITED was founded on 1972-11-13 and had its registered office in Blantyre. The company was dissolved on the 2015-01-23 and is no longer trading or active.

Key Data
Company Name
REID PRINTERS LIMITED
 
Legal Registered Office
BLANTYRE
GLASGOW
 
Previous Names
J R REID PRINT & MEDIA GROUP LIMITED12/03/2007
REID PRINT & MEDIA GROUP LIMITED08/05/2000
J R REID PRINTING GROUP LTD.05/04/2000
J.R.REID PRINTERS LIMITED12/06/1995
Filing Information
Company Number SC051794
Date formed 1972-11-13
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2015-01-23
Type of accounts SMALL
Last Datalog update: 2015-06-06 11:43:55
Primary Source:Companies House
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 REID PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CUMMING
Company Secretary 2009-10-21
THOMAS BROWN
Director 2007-03-13
STEPHEN CUMMING
Director 2009-05-25
IAN JAMES JOHNSTONE
Director 2002-05-01
COLIN LINDSAY
Director 2007-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BROWN
Director 2007-03-13 2010-06-04
SF SECRETARIES LIMITED
Nominated Secretary 2002-05-01 2009-10-21
JAMES FULLERTON
Director 2007-04-26 2008-10-24
JOHN ROBERTSON REID
Director 1988-08-17 2007-03-09
OWEN JAMES NESS
Company Secretary 1988-08-17 2002-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS BROWN GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
THOMAS BROWN TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
THOMAS BROWN CURRIE NELSON LTD. Director 2009-04-16 CURRENT 2003-11-03 Dissolved 2014-08-22
THOMAS BROWN GAVIN WATSON (BIOLOGIC) LIMITED Director 2007-11-28 CURRENT 2000-12-05 Dissolved 2014-08-22
THOMAS BROWN THOMSON PRINT SERVICES (GLASGOW) LIMITED Director 2007-05-11 CURRENT 2006-06-23 Dissolved 2014-08-22
THOMAS BROWN GAVIN WATSON LIMITED Director 2007-04-26 CURRENT 1945-09-05 Active
THOMAS BROWN THE GT4 GROUP LIMITED Director 2007-03-13 CURRENT 2001-12-31 Active
THOMAS BROWN UKARCHIVING LIMITED Director 2006-11-23 CURRENT 2002-11-18 Active - Proposal to Strike off
THOMAS BROWN SNMU LIMITED Director 2006-01-13 CURRENT 2004-01-08 Liquidation
THOMAS BROWN GT4 LIMITED Director 2002-08-26 CURRENT 2002-05-10 Active
STEPHEN CUMMING GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
STEPHEN CUMMING TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
STEPHEN CUMMING CREATIVE COLOUR BUREAU LIMITED Director 2015-01-30 CURRENT 1994-01-20 Liquidation
STEPHEN CUMMING SNMU LIMITED Director 2012-01-31 CURRENT 2004-01-08 Liquidation
STEPHEN CUMMING GAVIN WATSON (BIOLOGIC) LIMITED Director 2009-05-25 CURRENT 2000-12-05 Dissolved 2014-08-22
STEPHEN CUMMING THE GT4 GROUP LIMITED Director 2009-05-25 CURRENT 2001-12-31 Active
STEPHEN CUMMING GAVIN WATSON LIMITED Director 2009-05-25 CURRENT 1945-09-05 Active
STEPHEN CUMMING GT4 LIMITED Director 2009-05-25 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE JOHN M FLYNN LTD. Director 2017-08-02 CURRENT 2009-03-16 Active
IAN JAMES JOHNSTONE BOBATH SCOTLAND Director 2016-05-10 CURRENT 1994-02-25 Converted / Closed
IAN JAMES JOHNSTONE GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
IAN JAMES JOHNSTONE TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
IAN JAMES JOHNSTONE CREATIVE COLOUR BUREAU LIMITED Director 2015-01-30 CURRENT 1994-01-20 Liquidation
IAN JAMES JOHNSTONE DALZIEL SPORTS MANAGEMENT LIMITED Director 2014-03-24 CURRENT 1994-02-10 Active
IAN JAMES JOHNSTONE CURRIE NELSON LTD. Director 2009-04-16 CURRENT 2003-11-03 Dissolved 2014-08-22
IAN JAMES JOHNSTONE DAKOTA INVESTMENTS LIMITED Director 2007-06-15 CURRENT 2007-05-09 Dissolved 2014-12-12
IAN JAMES JOHNSTONE THOMSON PRINT SERVICES (GLASGOW) LIMITED Director 2007-05-11 CURRENT 2006-06-23 Dissolved 2014-08-22
IAN JAMES JOHNSTONE GAVIN WATSON (BIOLOGIC) LIMITED Director 2007-03-30 CURRENT 2000-12-05 Dissolved 2014-08-22
IAN JAMES JOHNSTONE GAVIN WATSON LIMITED Director 2007-03-30 CURRENT 1945-09-05 Active
IAN JAMES JOHNSTONE ACME SWIDGETS LTD. Director 2005-12-22 CURRENT 2005-12-22 Active
IAN JAMES JOHNSTONE VET-TEC SYSTEMS LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active
IAN JAMES JOHNSTONE UKARCHIVING LIMITED Director 2004-02-27 CURRENT 2002-11-18 Active - Proposal to Strike off
IAN JAMES JOHNSTONE SNMU LIMITED Director 2004-02-12 CURRENT 2004-01-08 Liquidation
IAN JAMES JOHNSTONE JRI PROPERTIES LIMITED Director 2003-04-04 CURRENT 2003-02-20 Active
IAN JAMES JOHNSTONE CAM-DAL COMPUTING LTD. Director 2002-10-24 CURRENT 1999-09-07 Active
IAN JAMES JOHNSTONE GT4 LIMITED Director 2002-08-26 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE REID MEDIA LIMITED Director 2002-07-15 CURRENT 2000-02-29 Dissolved 2014-08-22
IAN JAMES JOHNSTONE THE GT4 GROUP LIMITED Director 2002-04-26 CURRENT 2001-12-31 Active
IAN JAMES JOHNSTONE GLYCOLOGIC LIMITED Director 2002-03-31 CURRENT 1999-07-19 Active
IAN JAMES JOHNSTONE ADELE STREET LIMITED Director 1988-10-28 CURRENT 1963-09-11 Active
COLIN LINDSAY TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
COLIN LINDSAY THE GT4 GROUP LIMITED Director 2012-02-28 CURRENT 2001-12-31 Active
COLIN LINDSAY SNMU LIMITED Director 2012-01-31 CURRENT 2004-01-08 Liquidation
COLIN LINDSAY GT4 LIMITED Director 2010-04-30 CURRENT 2002-05-10 Active
COLIN LINDSAY GAVIN WATSON LIMITED Director 2007-04-26 CURRENT 1945-09-05 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
2015-01-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-18DS01APPLICATION FOR STRIKING-OFF
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 55000
2014-09-12AR0109/07/14 FULL LIST
2014-08-05DS02DISS REQUEST WITHDRAWN
2014-05-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-16DS01APPLICATION FOR STRIKING-OFF
2014-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-08-20AR0109/07/13 FULL LIST
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 123 ST. VINCENT STREET GLASGOW G2 5EA
2013-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-22MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 14
2013-01-22MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 13
2013-01-22MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-07-23AR0109/07/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-08-16AR0109/07/11 FULL LIST
2011-02-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-10AR0109/07/10 FULL LIST
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2010-02-02AA01/05/09 TOTAL EXEMPTION SMALL
2009-10-21AP03SECRETARY APPOINTED MR STEPHEN CUMMING
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED
2009-07-13363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-13190LOCATION OF DEBENTURE REGISTER
2009-07-13288cSECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM C/O SEMPLE FRASER LLP 123 ST. VINCENT STREET GLASGOW G2 5EA UNITED KINGDOM
2009-07-13353LOCATION OF REGISTER OF MEMBERS
2009-06-22288aDIRECTOR APPOINTED STEPHEN CUMMING
2008-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 130 ST VINCENT STREET GLASGOW G2 5HF
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES FULLERTON
2008-08-13363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-24363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-05-21288aNEW DIRECTOR APPOINTED
2007-04-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-03-26RES13SECTION 320 APPROVED 09/03/07
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-03-12CERTNMCOMPANY NAME CHANGED J R REID PRINT & MEDIA GROUP LIM ITED CERTIFICATE ISSUED ON 12/03/07
2007-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-07-25363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-08-01353LOCATION OF REGISTER OF MEMBERS
2005-08-01363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-07-27363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-07-21363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-02-07410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-09-23363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-23288aNEW SECRETARY APPOINTED
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 79-109 GLASGOW ROAD BLANTYRE GLASGOW LANARKSHIRE G72 0LY
2002-05-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REID PRINTERS 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 REID PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-02-01 Satisfied CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2007-03-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-02-07 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-01-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1989-03-17 Outstanding HAMILTON DISTRICT COUNCIL
STANDARD SECURITY 1989-02-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1987-12-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1987-10-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1983-06-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1981-12-21 Satisfied HAMILTON DISTRICT COUNCIL
FLOATING CHARGE 1978-07-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of REID PRINTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REID PRINTERS LIMITED
Trademarks
We have not found any records of REID PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REID PRINTERS 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 (18129 - Printing n.e.c.) as REID PRINTERS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where REID PRINTERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REID PRINTERS 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 REID PRINTERS 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.