Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD
Company Information for

A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD

THIRD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
Company Registration Number
SC102575
Private Limited Company
Liquidation

Company Overview

About A.c.a. Print Finishing & Packaging Solutions Ltd
A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD was founded on 1986-12-29 and has its registered office in 175 West George Street. The organisation's status is listed as "Liquidation". A.c.a. Print Finishing & Packaging Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD
 
Legal Registered Office
THIRD FLOOR
TURNBERRY HOUSE
175 WEST GEORGE STREET
GLASGOW
G2 2LB
Other companies in PA4
 
Previous Names
A.C.A. PRESS CUTTERS LIMITED29/08/2017
Filing Information
Company Number SC102575
Company ID Number SC102575
Date formed 1986-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2021-12-06 06:37:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD
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 A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
DARA MARCUS CHANGIZI
Director 2016-10-31
JOSEPH PERRY KEENAN
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARIE MCCREADY
Company Secretary 2002-08-15 2016-10-31
ALEXANDER SHAW MCCREADY
Director 1988-12-31 2016-10-31
ANNE MARIE MCCREADY
Director 2002-05-01 2016-10-31
RONALD STUART MARSHALL
Director 2002-05-01 2006-05-30
IRENE SPEIRS
Company Secretary 1988-12-31 2002-08-15
IRENE SPEIRS
Director 1988-12-31 2002-08-15
ANNE MARIE MCCREADY
Director 1998-06-30 1998-09-30
DAVID ROBERTS
Director 1996-03-07 1997-01-23
COLIN LAWRENCE CRESSWELL
Director 1995-10-25 1996-05-21
JAMES KILGOUR
Director 1993-05-18 1996-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARA MARCUS CHANGIZI A.C.A. ASSETS LTD Director 2016-10-31 CURRENT 2009-01-12 Active
DARA MARCUS CHANGIZI ACA HOLDINGS LIMITED Director 2016-10-31 CURRENT 2004-08-26 Active
DARA MARCUS CHANGIZI ACA PRINT FINISHERS & LASER DIES LIMITED Director 2016-10-31 CURRENT 1998-09-08 Active
DARA MARCUS CHANGIZI ACA SCOTLAND LTD Director 2016-10-31 CURRENT 2013-04-19 Active
DARA MARCUS CHANGIZI ACA GROUP LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
DARA MARCUS CHANGIZI CMK INVESTMENTS LIMITED Director 2016-05-17 CURRENT 2014-01-03 Active
DARA MARCUS CHANGIZI C & M CAR CARE (SCOTLAND) LTD Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
DARA MARCUS CHANGIZI KILLERMONT MOTOR CO LTD Director 2013-12-03 CURRENT 2013-12-03 Active
DARA MARCUS CHANGIZI FIRST CHOICE FACTORING LIMITED Director 2013-09-24 CURRENT 2011-09-23 Active - Proposal to Strike off
DARA MARCUS CHANGIZI CALEDONIA BUREAU DUMBARTON LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active - Proposal to Strike off
DARA MARCUS CHANGIZI KESSINGTON MOTOR SERVICES LTD Director 2011-03-24 CURRENT 2011-03-24 Dissolved 2013-12-06
DARA MARCUS CHANGIZI CALEDONIA BUREAU LIMITED Director 2009-04-16 CURRENT 2009-04-16 Active
JOSEPH PERRY KEENAN A.C.A. ASSETS LTD Director 2016-10-31 CURRENT 2009-01-12 Active
JOSEPH PERRY KEENAN ACA HOLDINGS LIMITED Director 2016-10-31 CURRENT 2004-08-26 Active
JOSEPH PERRY KEENAN ACA PRINT FINISHERS & LASER DIES LIMITED Director 2016-10-31 CURRENT 1998-09-08 Active
JOSEPH PERRY KEENAN ACA SCOTLAND LTD Director 2016-10-31 CURRENT 2013-04-19 Active
JOSEPH PERRY KEENAN ACA GROUP LIMITED Director 2016-09-15 CURRENT 2016-09-15 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
2021-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTON NIKOLAI KASZUBOWSKI
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-19PSC02Notification of Aca Holdings Limited as a person with significant control on 2016-04-06
2019-09-19466(Scot)Alter floating charge SC1025750006
2019-09-18466(Scot)Alter floating charge SC1025750009
2019-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1025750009
2019-07-23AP01DIRECTOR APPOINTED MR ANTON NIKOLAI KASZUBOWSKI
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PERRY KEENAN
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1025750008
2018-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARA MARCUS CHANGIZI
2017-09-14PSC07CESSATION OF ALEXANDER SHAW MCCREADY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-29RES15CHANGE OF COMPANY NAME 29/08/17
2017-08-29CERTNMCOMPANY NAME CHANGED A.C.A. PRESS CUTTERS LIMITED CERTIFICATE ISSUED ON 29/08/17
2016-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2016-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2016-11-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1025750007
2016-11-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1025750006
2016-11-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1025750006
2016-11-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1025750007
2016-11-03RES01ADOPT ARTICLES 03/11/16
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1025750006
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1025750007
2016-11-01TM02Termination of appointment of Anne Marie Mccready on 2016-10-31
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCCREADY
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCCREADY
2016-11-01AP01DIRECTOR APPOINTED MR JOSEPH PERRY KEENAN
2016-11-01AP01DIRECTOR APPOINTED MR DARA MARCUS CHANGIZI
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 9999
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 9999
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 9999
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 9999
2014-01-14AR0131/12/13 FULL LIST
2013-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2013-01-11AR0131/12/12 FULL LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARIE MCCREADY / 31/12/2012
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SHAW MCCREADY / 31/12/2012
2013-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANNE MARIE MCCREADY / 31/12/2012
2012-01-17AR0131/12/11 FULL LIST
2011-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2011-01-05AR0131/12/10 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARIE MCCREADY / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SHAW MCCREADY / 31/12/2009
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-09-12169£ IC 10000/9999 20/06/06 £ SR 1@1=1
2006-06-09288bDIRECTOR RESIGNED
2006-02-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-01-23419a(Scot)DEC MORT/CHARGE *****
2004-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-21287REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 144 NEILSTON ROAD PAISLEY RENFREWSHIRE PA2 6QH
2003-03-13AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-02-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-28288aNEW SECRETARY APPOINTED
2002-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-27410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-05288aNEW DIRECTOR APPOINTED
2002-05-25288aNEW DIRECTOR APPOINTED
2002-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-02-25288cDIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-19AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-21419a(Scot)DEC MORT/CHARGE *****
1999-04-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98
1999-01-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-21288bDIRECTOR RESIGNED
1998-10-09410(Scot)PARTIC OF MORT/CHARGE *****
1998-10-01287REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 144 NEILSTON ROAD PAISLEY PA2 6QJ
1998-07-23288aNEW DIRECTOR APPOINTED
1998-03-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-08363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-22AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-02-07288bDIRECTOR RESIGNED
1997-01-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-15AAFULL ACCOUNTS MADE UP TO 31/08/96
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2021-10-22
Fines / Sanctions
No fines or sanctions have been issued against A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-10-31 Outstanding RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2002-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1998-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-04-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1988-10-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31

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 A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD
Trademarks
We have not found any records of A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD. 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 (32990 - Other manufacturing n.e.c.) as A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyA.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTDEvent Date2021-10-22
A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD Company Number: SC102575 Notice is hereby given that on 18 October 2021 a petition was presented to Paisley Sheriff Court by the Directors of A.C.A. P…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD 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 A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD 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.