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

LITHOPRINT HOLDINGS LIMITED

LEESBURN PLACE, NERSTON WEST INDUSTRIAL ESTATE, EAST KILBRIDE, G74 4LR,
Company Registration Number
SC152609
Private Limited Company
Active

Company Overview

About Lithoprint Holdings Ltd
LITHOPRINT HOLDINGS LIMITED was founded on 1994-08-22 and has its registered office in East Kilbride. The organisation's status is listed as "Active". Lithoprint Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LITHOPRINT HOLDINGS LIMITED
 
Legal Registered Office
LEESBURN PLACE
NERSTON WEST INDUSTRIAL ESTATE
EAST KILBRIDE
G74 4LR
Other companies in G74
 
Filing Information
Company Number SC152609
Company ID Number SC152609
Date formed 1994-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 14:24:57
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 LITHOPRINT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD PRIESTLEY
Company Secretary 2008-03-18
ANDREW DARRINGTON
Director 2017-02-10
MARK RICHARD PRIESTLEY
Director 2008-01-14
TIMOTHY WHITFIELD
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICKI BRENT SMITH
Director 2010-06-18 2017-09-06
YVES REGNIERS
Director 2011-03-28 2017-02-10
GUY NICHOLAS ANTHONY FALLER
Director 2007-08-31 2011-03-28
MACHIKO KUDO
Company Secretary 2004-11-11 2008-03-18
STEPHEN KEITH PIERCE
Director 2007-08-31 2008-01-14
NEIL RYLANCE
Director 2005-12-22 2007-08-31
RICHARD ANDREW SCULLY
Director 2000-09-01 2007-08-31
KEITH GILCHRIST
Director 2000-09-01 2005-12-22
RICHARD ANDREW SCULLY
Company Secretary 2000-09-01 2004-11-11
MARTIN HARTLEY O'CONNELL
Director 2000-09-01 2002-10-09
MARK DAVID HAMILTON
Company Secretary 1999-12-31 2000-09-01
IAN MOIR HALLIDAY
Director 1994-11-16 2000-09-01
PAUL GERARD NEESON
Director 1995-06-20 2000-09-01
ROBERT RUSSELL OLIVER
Director 1994-11-16 2000-09-01
IAIN DONALD MACRITCHIE
Director 1999-02-23 2000-02-11
DAVID BUCHANAN GRAY
Company Secretary 1998-12-01 1999-12-31
DAVID BUCHANAN GRAY
Director 1994-11-16 1999-12-31
ALEXANDER MACBEAN WALKER
Director 1994-11-16 1999-02-23
MACROBERTS
Company Secretary 1994-11-16 1998-12-01
THOMAS SPENCER
Director 1994-11-16 1998-09-16
DAVID FLINT
Company Secretary 1994-08-22 1994-11-16
IAN DICKSON
Director 1994-08-22 1994-11-16
DAVID FLINT
Director 1994-08-22 1994-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD PRIESTLEY FIELD BOXMORE BEDFORD LIMITED Company Secretary 2008-03-18 CURRENT 1914-10-05 Liquidation
MARK RICHARD PRIESTLEY FIRST CARTON THYNE LTD Company Secretary 2008-03-18 CURRENT 1938-10-27 Active
MARK RICHARD PRIESTLEY FIRST CARTON PAZO LTD Company Secretary 2008-03-18 CURRENT 1929-03-30 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE GB LIMITED Company Secretary 2008-03-18 CURRENT 1932-09-30 Active
MARK RICHARD PRIESTLEY FIELD FIRST LIMITED Company Secretary 2008-03-18 CURRENT 1968-01-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE LIMITED Company Secretary 2008-03-18 CURRENT 1984-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE TEWKESBURY LIMITED Company Secretary 2008-03-18 CURRENT 1987-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD PACKAGING LIMITED Company Secretary 2008-03-18 CURRENT 1992-12-17 Liquidation
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS UK LIMITED Company Secretary 2008-03-18 CURRENT 1991-03-01 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS GB LIMITED Company Secretary 2008-03-18 CURRENT 1991-04-24 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Company Secretary 2008-03-18 CURRENT 1993-06-24 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Company Secretary 2008-03-18 CURRENT 1995-01-04 Active
MARK RICHARD PRIESTLEY GCM PRINT & PACKAGING SERVICE LIMITED Company Secretary 2008-03-18 CURRENT 1995-10-16 Active
MARK RICHARD PRIESTLEY FIRST CARTON GROUP LTD Company Secretary 2008-03-18 CURRENT 1997-12-22 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Company Secretary 2008-03-18 CURRENT 1998-12-17 Active
MARK RICHARD PRIESTLEY FIELD FIRST CONGLETON LIMITED Company Secretary 2008-03-18 CURRENT 1999-01-22 Liquidation
MARK RICHARD PRIESTLEY WESTROCK LINKX SYSTEMS LIMITED Company Secretary 2008-03-18 CURRENT 2003-11-26 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Company Secretary 2008-03-18 CURRENT 1956-06-15 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Company Secretary 2008-03-18 CURRENT 1975-07-28 Active
MARK RICHARD PRIESTLEY LABEL RESEARCH LIMITED Company Secretary 2008-03-18 CURRENT 1969-02-14 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Company Secretary 2008-03-18 CURRENT 1999-01-18 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE II LIMITED Company Secretary 2008-03-18 CURRENT 2004-11-18 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ASIA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2010-09-28 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LEASING LIMITED Director 2017-03-31 CURRENT 2013-10-11 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LONDON LIMITED Director 2017-03-20 CURRENT 2012-05-16 Liquidation
ANDREW DARRINGTON PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2017-02-10 CURRENT 2010-03-08 Active
ANDREW DARRINGTON FIELD BOXMORE BEDFORD LIMITED Director 2017-02-10 CURRENT 1914-10-05 Liquidation
ANDREW DARRINGTON FIRST CARTON THYNE LTD Director 2017-02-10 CURRENT 1938-10-27 Active
ANDREW DARRINGTON FIRST CARTON PAZO LTD Director 2017-02-10 CURRENT 1929-03-30 Liquidation
ANDREW DARRINGTON FIELD BOXMORE GB LIMITED Director 2017-02-10 CURRENT 1932-09-30 Active
ANDREW DARRINGTON FIELD FIRST LIMITED Director 2017-02-10 CURRENT 1968-01-25 Active
ANDREW DARRINGTON FIELD BOXMORE BOURNE LIMITED Director 2017-02-10 CURRENT 1984-06-04 Liquidation
ANDREW DARRINGTON FIELD BOXMORE TEWKESBURY LIMITED Director 2017-02-10 CURRENT 1987-06-04 Liquidation
ANDREW DARRINGTON FIELD PACKAGING LIMITED Director 2017-02-10 CURRENT 1992-12-17 Liquidation
ANDREW DARRINGTON AJS GROUP LIMITED Director 2017-02-10 CURRENT 2009-01-20 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2017-02-10 CURRENT 2009-01-21 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
ANDREW DARRINGTON B CLELAND LIMITED Director 2017-02-10 CURRENT 1924-08-06 Liquidation
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS BELFAST LIMITED Director 2017-02-10 CURRENT 1960-08-30 Active
ANDREW DARRINGTON WILLIAM W. CLELAND HOLDINGS LIMITED Director 2017-02-10 CURRENT 1974-03-29 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2017-02-10 CURRENT 1985-12-09 Active
ANDREW DARRINGTON PRESENTATION PRODUCTS GROUP LIMITED Director 2017-02-10 CURRENT 2012-03-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS GB LIMITED Director 2017-02-10 CURRENT 1991-04-24 Active
ANDREW DARRINGTON FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1993-06-24 Active
ANDREW DARRINGTON FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1995-01-04 Active
ANDREW DARRINGTON GCM PRINT & PACKAGING SERVICE LIMITED Director 2017-02-10 CURRENT 1995-10-16 Active
ANDREW DARRINGTON FIRST CARTON GROUP LTD Director 2017-02-10 CURRENT 1997-12-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2017-02-10 CURRENT 1998-12-17 Active
ANDREW DARRINGTON FIELD FIRST CONGLETON LIMITED Director 2017-02-10 CURRENT 1999-01-22 Liquidation
ANDREW DARRINGTON WESTROCK LINKX SYSTEMS LIMITED Director 2017-02-10 CURRENT 2003-11-26 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2017-02-10 CURRENT 2009-01-21 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
ANDREW DARRINGTON B PACKAGING TECHNOLOGY LIMITED Director 2017-02-10 CURRENT 1948-09-29 Liquidation
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS NI LIMITED Director 2017-02-10 CURRENT 1983-03-25 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2017-02-10 CURRENT 1956-06-15 Active
ANDREW DARRINGTON PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2017-02-10 CURRENT 2006-03-13 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2017-02-10 CURRENT 1975-07-28 Active
ANDREW DARRINGTON LABEL RESEARCH LIMITED Director 2017-02-10 CURRENT 1969-02-14 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
ANDREW DARRINGTON FIELD BOXMORE II LIMITED Director 2017-02-10 CURRENT 2004-11-18 Active
ANDREW DARRINGTON BP MEDIA LIMITED Director 2017-02-10 CURRENT 2006-06-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS UK LIMITED Director 2016-05-13 CURRENT 1991-03-01 Active
ANDREW DARRINGTON FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED Director 2016-03-18 CURRENT 1991-06-24 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
MARK RICHARD PRIESTLEY AJS GROUP LIMITED Director 2016-10-14 CURRENT 2009-01-20 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2010-03-08 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS GROUP LIMITED Director 2015-02-27 CURRENT 2012-03-22 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2015-02-27 CURRENT 2006-03-13 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2014-12-31 CURRENT 1998-12-17 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2014-07-08 CURRENT 1985-12-09 Active
MARK RICHARD PRIESTLEY FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED Director 2008-06-30 CURRENT 1991-06-24 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS UK LIMITED Director 2008-02-18 CURRENT 1991-03-01 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS GB LIMITED Director 2008-02-18 CURRENT 1991-04-24 Active
MARK RICHARD PRIESTLEY FIRST CARTON GROUP LTD Director 2008-02-18 CURRENT 1997-12-22 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS NI LIMITED Director 2008-02-18 CURRENT 1983-03-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BEDFORD LIMITED Director 2008-01-14 CURRENT 1914-10-05 Liquidation
MARK RICHARD PRIESTLEY FIRST CARTON THYNE LTD Director 2008-01-14 CURRENT 1938-10-27 Active
MARK RICHARD PRIESTLEY FIRST CARTON PAZO LTD Director 2008-01-14 CURRENT 1929-03-30 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE GB LIMITED Director 2008-01-14 CURRENT 1932-09-30 Active
MARK RICHARD PRIESTLEY FIELD FIRST LIMITED Director 2008-01-14 CURRENT 1968-01-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE LIMITED Director 2008-01-14 CURRENT 1984-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE TEWKESBURY LIMITED Director 2008-01-14 CURRENT 1987-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD PACKAGING LIMITED Director 2008-01-14 CURRENT 1992-12-17 Liquidation
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BELFAST LIMITED Director 2008-01-14 CURRENT 1960-08-30 Active
MARK RICHARD PRIESTLEY WILLIAM W. CLELAND HOLDINGS LIMITED Director 2008-01-14 CURRENT 1974-03-29 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Director 2008-01-14 CURRENT 1993-06-24 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Director 2008-01-14 CURRENT 1995-01-04 Active
MARK RICHARD PRIESTLEY GCM PRINT & PACKAGING SERVICE LIMITED Director 2008-01-14 CURRENT 1995-10-16 Active
MARK RICHARD PRIESTLEY FIELD FIRST CONGLETON LIMITED Director 2008-01-14 CURRENT 1999-01-22 Liquidation
MARK RICHARD PRIESTLEY WESTROCK LINKX SYSTEMS LIMITED Director 2008-01-14 CURRENT 2003-11-26 Active
MARK RICHARD PRIESTLEY B PACKAGING TECHNOLOGY LIMITED Director 2008-01-14 CURRENT 1948-09-29 Liquidation
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2008-01-14 CURRENT 1956-06-15 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2008-01-14 CURRENT 1975-07-28 Active
MARK RICHARD PRIESTLEY LABEL RESEARCH LIMITED Director 2008-01-14 CURRENT 1969-02-14 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE II LIMITED Director 2008-01-14 CURRENT 2004-11-18 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 2016-05-10 Active
TIMOTHY WHITFIELD FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1995-01-04 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2017-02-10 CURRENT 1998-12-17 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
TIMOTHY WHITFIELD AJS GROUP LIMITED Director 2016-10-14 CURRENT 2009-01-20 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
TIMOTHY WHITFIELD PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2010-03-08 Active
TIMOTHY WHITFIELD PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2015-02-27 CURRENT 2006-03-13 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2014-07-08 CURRENT 1985-12-09 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS LIMITED Director 2013-12-13 CURRENT 2013-06-13 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2012-12-05 CURRENT 1956-06-15 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2009-05-11 CURRENT 1975-07-28 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS UK LIMITED Director 2007-12-17 CURRENT 1991-03-01 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
2023-08-08CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-04AP01DIRECTOR APPOINTED MR STEVEN BILLINGS NICKERSON
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALDEN MAXWELL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARIE ABLE
2019-12-11TM02Termination of appointment of Mark Richard Priestley on 2019-11-28
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-18AP01DIRECTOR APPOINTED MR NEIL WILKINSON
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICKI BRENT SMITH
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-06-19AA01Current accounting period extended from 30/06/17 TO 30/09/17
2017-02-20AP01DIRECTOR APPOINTED MR TIMOTHY WHITFIELD
2017-02-20AP01DIRECTOR APPOINTED MR ANDREW DARRINGTON
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS
2017-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-20RES12Resolution of varying share rights or name
2016-07-19SH10Particulars of variation of rights attached to shares
2016-07-19SH08Change of share class name or designation
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-14AR0104/08/15 ANNUAL RETURN FULL LIST
2015-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-29AR0104/08/14 ANNUAL RETURN FULL LIST
2014-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/13
2014-05-23AA01Current accounting period shortened from 31/12/14 TO 30/06/14
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN
2013-08-05AR0104/08/13 FULL LIST
2013-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12
2012-08-17AR0104/08/12 FULL LIST
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12
2011-08-15AR0104/08/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES REGNIERS / 23/06/2011
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2011-04-06AP01DIRECTOR APPOINTED YVES REGNIERS
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GUY FALLER
2010-10-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2010-10-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2010-08-16AR0104/08/10 FULL LIST
2010-06-30AP01DIRECTOR APPOINTED RICKI BRENT SMITH
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08
2009-09-30419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-01419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-01419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-01419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-13363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-06-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07
2009-01-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-08RES13AUTH TO ENTER INTO DEBENTURE/FLOATING CHARGE 19/12/2008
2008-09-23363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-09-23190LOCATION OF DEBENTURE REGISTER
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 30 COLQUHOUN AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW LANARKSHIRE G52 4BN
2008-06-02RES13DEBENTURE 15/05/2008
2008-06-02RES01ADOPT ARTICLES 15/05/2008
2008-05-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-31288aSECRETARY APPOINTED MARK RICHARD PRIESTLEY
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY MACHIKO KUDO
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
2007-09-21363sRETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-09-22363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 4 EARL HAIG ROAD HILLINGTON ESTATE GLASGOW G52 4RP
2006-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06
2005-12-23288bDIRECTOR RESIGNED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-08-09363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-09363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05
2004-12-01288aNEW SECRETARY APPOINTED
2004-12-01288bSECRETARY RESIGNED
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03
2004-09-01363aRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02
2003-08-26363aRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LITHOPRINT HOLDINGS 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 LITHOPRINT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-05-29 Satisfied CHESAPEAKE HOLDINGS B.V.
DEBENTURE 2009-05-29 Satisfied CHESAPEAKE HOLDINGS B.V.
BOND & FLOATING CHARGE 2008-12-30 Satisfied WACHOVIA BANK NATIONAL ASSOCIATION
DEBENTURE 2008-12-30 Satisfied WACHOVIA BANK NATIONAL ASSOCIATION
DEBENTURE 2008-05-19 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION
BOND & FLOATING CHARGE 2008-05-15 Satisfied WACHOVIA BANK NATIONAL ASSOCIATION
BOND & FLOATING CHARGE 1994-11-16 Satisfied 3I GROUP PLC
BOND & FLOATING CHARGE 1994-11-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LITHOPRINT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITHOPRINT HOLDINGS LIMITED
Trademarks
We have not found any records of LITHOPRINT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITHOPRINT HOLDINGS 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 (74990 - Non-trading company) as LITHOPRINT HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LITHOPRINT HOLDINGS 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 LITHOPRINT HOLDINGS 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 LITHOPRINT HOLDINGS LIMITED any grants or awards.
Ownership
    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.