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

IMPRESS GRAPHIC EQUIPMENT LIMITED

79 Renfrew Road, Paisley, PA3 4DA,
Company Registration Number
SC127789
Private Limited Company
Liquidation

Company Overview

About Impress Graphic Equipment Ltd
IMPRESS GRAPHIC EQUIPMENT LIMITED was founded on 1990-10-05 and has its registered office in Paisley. The organisation's status is listed as "Liquidation". Impress Graphic Equipment 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
IMPRESS GRAPHIC EQUIPMENT LIMITED
 
Legal Registered Office
79 Renfrew Road
Paisley
PA3 4DA
Other companies in PA3
 
Telephone01355266115
 
Filing Information
Company Number SC127789
Company ID Number SC127789
Date formed 1990-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB556548018  
Last Datalog update: 2023-03-22 12:59:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPRESS GRAPHIC EQUIPMENT 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 IMPRESS GRAPHIC EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
ALAN WATSON CREBER
Director 1990-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
MOIRA CREBER
Company Secretary 2005-09-21 2013-08-26
MOIRA CREBER
Director 2005-03-01 2013-08-26
ALAN MITCHELL
Company Secretary 2001-04-01 2005-08-24
ROBERT MITCHELL
Director 2001-11-01 2005-08-24
STEWART CAMPBELL DANIELS
Director 2001-11-01 2004-03-15
THOMAS SPENCER
Director 2000-11-01 2001-10-08
JAMES ALEXANDER HARVEY
Company Secretary 1992-06-01 2001-03-31
ROYSTON ERIC GLANFIELD
Company Secretary 1990-10-05 1992-06-01
ROYSTON ERIC GLANFIELD
Director 1990-10-05 1992-06-01
BRIAN REID
Nominated Secretary 1990-10-05 1990-10-05
JOANNE WAUGH
Nominated Director 1990-10-05 1990-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WATSON CREBER IMPRESS INVESTMENTS LIMITED Director 1994-09-23 CURRENT 1994-09-23 Liquidation

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
2023-03-22Final Gazette dissolved via compulsory strike-off
2023-03-22Final Gazette dissolved via compulsory strike-off
2022-12-22Error
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM 35 Glenburn Road College Milton North East Kilbride G74 5BA Scotland
2019-07-22LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-05
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-09-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 74000
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/17 FROM Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 74000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-07-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 74000
2015-10-23AR0105/10/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 74000
2014-10-24AR0105/10/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 74000
2013-10-14AR0105/10/13 ANNUAL RETURN FULL LIST
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA CREBER
2013-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY MOIRA CREBER
2013-06-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0105/10/12 ANNUAL RETURN FULL LIST
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0105/10/11 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0105/10/10 ANNUAL RETURN FULL LIST
2010-09-09AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-24AR0105/10/09 ANNUAL RETURN FULL LIST
2009-06-11AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN CREBER / 24/09/2008
2008-10-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOIRA CREBER / 24/09/2008
2008-10-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOIRA CREBER / 24/09/2008
2008-06-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-22363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-17363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 35 GLENBURN ROAD COLLEGE MILTON NORTH EAST KILBRIDE G74 5BA
2005-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-29363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-09-29288aNEW SECRETARY APPOINTED
2005-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288bSECRETARY RESIGNED
2005-03-14288aNEW DIRECTOR APPOINTED
2004-10-07363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-19288bDIRECTOR RESIGNED
2003-11-18363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-04-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-09363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-28288aNEW DIRECTOR APPOINTED
2001-10-31288bSECRETARY RESIGNED
2001-10-12288bDIRECTOR RESIGNED
2001-10-04363(288)SECRETARY RESIGNED
2001-10-04363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-10-03288aNEW SECRETARY APPOINTED
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-06288aNEW DIRECTOR APPOINTED
2000-11-01363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-13363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-07-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-16363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-05-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-20363(288)SECRETARY'S PARTICULARS CHANGED
1997-10-20363sRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1997-07-25287REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 15 LANGLANDS PLACE KELVIN SOUTH BUSINESS PARK EAST KILBRIDE
1997-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1996-11-19363sRETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1996-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1995-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-26363sRETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS
1995-09-11AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-07410(Scot)PARTIC OF MORT/CHARGE *****
1994-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-25363sRETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to IMPRESS GRAPHIC EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-07-16
Appointment of Liquidators2019-07-16
Fines / Sanctions
No fines or sanctions have been issued against IMPRESS GRAPHIC EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL MEMORANDUM OF PLEDGE 1995-04-07 Outstanding BANCA NAZIONALE DELL'AGRICOLTURA
FLOATING CHARGE 1991-06-13 Outstanding N W S TRUST LTD
BOND & FLOATING CHARGE 1991-01-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-12-31

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 IMPRESS GRAPHIC EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of IMPRESS GRAPHIC EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of IMPRESS GRAPHIC EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPRESS GRAPHIC EQUIPMENT 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as IMPRESS GRAPHIC EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMPRESS GRAPHIC EQUIPMENT 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 IMPRESS GRAPHIC EQUIPMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084423000
2018-11-0084224000Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers)
2018-11-0084224000Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers)
2018-08-0084411070Cutting machines for paper or paperboard (other than bookbinding machinery of heading 8440, combined reel slitting and re-reeling machines, other slitting and cross-cutting machines and guillotines)
2018-08-0084411070Cutting machines for paper or paperboard (other than bookbinding machinery of heading 8440, combined reel slitting and re-reeling machines, other slitting and cross-cutting machines and guillotines)
2018-07-0084431310Offset printing machinery, sheet fed, used, taking sheets of a size > 22 x 36 cm
2018-05-0084431310Offset printing machinery, sheet fed, used, taking sheets of a size > 22 x 36 cm
2018-02-0084418000Machinery for making up paper pulp, paper or paperboard, n.e.s.
2018-02-0084418000Machinery for making up paper pulp, paper or paperboard, n.e.s.
2018-02-0084431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2018-02-0084431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2017-01-0084409000Parts of bookbinding machinery, n.e.s.
2016-10-0084431310Offset printing machinery, sheet fed, used, taking sheets of a size > 22 x 36 cm
2016-08-0084411030Guillotines for paper or paperboard
2016-08-0084411070Cutting machines for paper or paperboard (other than bookbinding machinery of heading 8440, combined reel slitting and re-reeling machines, other slitting and cross-cutting machines and guillotines)
2016-08-0084431310Offset printing machinery, sheet fed, used, taking sheets of a size > 22 x 36 cm
2016-06-0084431310Offset printing machinery, sheet fed, used, taking sheets of a size > 22 x 36 cm
2016-05-0084411030Guillotines for paper or paperboard
2016-05-0084431500Letterpress printing machinery (excl. flexographic printing and reel fed machinery)
2016-05-0084418000Machinery for making up paper pulp, paper or paperboard, n.e.s.
2016-04-0084
2016-03-0084431310Offset printing machinery, sheet fed, used, taking sheets of a size > 22 x 36 cm
2015-11-0084401010Folding machines for bookbinding
2015-11-0084418000Machinery for making up paper pulp, paper or paperboard, n.e.s.
2015-11-0084431390Offset printing machinery (excl. reel feed and sheet feed)
2015-09-0084
2015-09-0084401010Folding machines for bookbinding
2015-06-0184418000Machinery for making up paper pulp, paper or paperboard, n.e.s.
2015-06-0084418000Machinery for making up paper pulp, paper or paperboard, n.e.s.
2014-11-0184431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2014-04-0184431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2012-01-0184401010Folding machines for bookbinding
2011-01-0184
2010-06-0184433990Printers and facsimile machines (excl. those capable of connecting to an automatic data processing machine or to a network)

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

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyIMPRESS GRAPHIC EQUIPMENT LIMITEDEvent Date2019-07-05
SPECIAL RESOLUTION PASSED ON 5 July 2019 Pursuant to Sections 282(1), (3) and 4 and 283(1) and (4) to (6) of the Companies Act 2006 and 84(1)(B) of the Insolvency Act 1986 The following Special Resolutions were duly passed by written resolution of the members of the company on 5 July 2019:- "That pursuant to section 84(1)(B) of the Insolvency Act 1986 the Company be wound-up voluntarily." "That the Liquidator be and is hereby authorised to value the company's assets for the purpose of a distribution in specie and a capital distribution and to distribute the assets among the members accordingly." "That pursuant to Sections 84(1) and 91 of the Insolvency Act 1986 Gillian Campbell , Milne Craig , 79 Renfrew Road, Paisley, PA3 4DA (IP No 11830 ) be appointed Liquidator of the Company for the purposes of winding up the Company's affairs and distributing its assets BY ORDER OF THE BOARD Alan Creber : Shareholder/Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIMPRESS GRAPHIC EQUIPMENT LIMITEDEvent Date2019-07-05
Name and address of office holder: Gillian Campbell , Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA . Capacity of office holder: Liquidator. Office holders telephone no and email address: 0141 887 7811 and gillian.campbell@milnecraig.co.uk . : Gillian Campbell was appointed Liquidator of Impress Graphic Equipment Limited on 5 July 2019. The nature of the business of the company is Agents in Industrial Equipment.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPRESS GRAPHIC EQUIPMENT 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 IMPRESS GRAPHIC EQUIPMENT 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.