Company Information for AIRDRIE PRINT SERVICES LIMITED
C/O GRAINGER CORPORATE RESCUE & RECOVERY, THIRD FLOOR, 65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
SC188153
Private Limited Company
Liquidation |
Company Name | |
---|---|
AIRDRIE PRINT SERVICES LIMITED | |
Legal Registered Office | |
C/O GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR, 65 BATH STREET GLASGOW G2 2BX Other companies in ML3 | |
Company Number | SC188153 | |
---|---|---|
Company ID Number | SC188153 | |
Date formed | 1998-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 10:01:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEAN WEIR PATERSON |
||
CRAIG JAMES PATERSON |
||
JAMES JOHNSTON PATERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 8 DOUGLAS STREET HAMILTON ML3 0BP | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
SH01 | 05/08/16 STATEMENT OF CAPITAL GBP 40 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 30 | |
SH01 | 05/08/16 STATEMENT OF CAPITAL GBP 30 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 03/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 03/08/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 FULL LIST | |
AR01 | 03/08/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 FULL LIST | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 29 GRAHAM STREET AIRDRIE LANARKSHIRE ML6 6DD | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 26 FLOWERHILL STREET AIRDRIE LANARKSHIRE ML6 6BH | |
363s | RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99 | |
88(2)R | AD 03/08/98--------- £ SI 1@1=1 £ IC 2/3 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions | 2018-06-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2013-03-31 | £ 16,390 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 7,437 |
Creditors Due Within One Year | 2013-03-31 | £ 203,576 |
Creditors Due Within One Year | 2012-03-31 | £ 220,759 |
Creditors and other liabilities
|
|
|
|
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 AIRDRIE PRINT SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 34,376 |
---|---|---|
Current Assets | 2013-03-31 | £ 224,092 |
Current Assets | 2012-03-31 | £ 223,156 |
Debtors | 2013-03-31 | £ 180,609 |
Debtors | 2012-03-31 | £ 212,643 |
Shareholder Funds | 2013-03-31 | £ 211,532 |
Shareholder Funds | 2012-03-31 | £ 215,241 |
Stocks Inventory | 2013-03-31 | £ 9,107 |
Stocks Inventory | 2012-03-31 | £ 10,399 |
Tangible Fixed Assets | 2013-03-31 | £ 207,406 |
Tangible Fixed Assets | 2012-03-31 | £ 220,281 |
Debtors and other cash assets
AIRDRIE PRINT SERVICES LIMITED owns 1 domain names.
airdrieprint.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as AIRDRIE PRINT SERVICES LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | AIRDRIE PRINT SERVICES LIMITED | Event Date | 2018-06-29 |
AIRDRIE PRINT SERVICES LIMITED Company Number: SC188153 Notice is hereby given that on 8th June 2018 a petition was presented to Hamilton Sheriff Court by the directors of Airdrie Print Services Limit… | |||
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. |