Company Information for CLYDESPEED PRINTING SERVICES LIMITED
Curle & Co., 22 Backbrae Street, Kilsyth, G65 0NH,
|
Company Registration Number
SC249659
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLYDESPEED PRINTING SERVICES LIMITED | |
Legal Registered Office | |
Curle & Co. 22 Backbrae Street Kilsyth G65 0NH Other companies in G65 | |
Company Number | SC249659 | |
---|---|---|
Company ID Number | SC249659 | |
Date formed | 2003-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-05-31 | |
Account next due | 31/05/2021 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB817296703 |
Last Datalog update: | 2022-06-09 04:45:08 |
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 |
---|---|---|
SANDRA SALLIE |
||
JAMES THOMAS ELLIOTT MCINTOSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MCINTOSH |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2017-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALAN MCINTOSH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MCINTOSH | |
TM02 | Termination of appointment of Sandra Sallie on 2018-08-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS ELLIOTT MCINTOSH | |
PSC07 | CESSATION OF JAMES THOMAS ELLIOTT MCINTOSH AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 255 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS ELLIOTT MCINTOSH | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 255 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 255 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 255 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-05-31 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-05-31 | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MCINTOSH | |
AP01 | DIRECTOR APPOINTED MR JAMES THOMAS ELLIOTT MCINTOSH | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/05/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCINTOSH / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | AD 31/05/08 GBP SI 153@1=153 GBP IC 102/255 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
88(2)R | AD 01/04/06--------- £ SI 100@1 | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-09-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Creditors Due Within One Year | 2013-05-31 | £ 53,648 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 54,999 |
Creditors Due Within One Year | 2012-05-31 | £ 63,055 |
Creditors Due Within One Year | 2011-05-31 | £ 64,060 |
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 CLYDESPEED PRINTING SERVICES LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 37,613 |
Current Assets | 2012-05-31 | £ 33,799 |
Current Assets | 2012-05-31 | £ 36,291 |
Current Assets | 2011-05-31 | £ 36,291 |
Debtors | 2013-05-31 | £ 33,316 |
Debtors | 2012-05-31 | £ 28,158 |
Debtors | 2012-05-31 | £ 30,564 |
Debtors | 2011-05-31 | £ 30,564 |
Secured Debts | 2013-05-31 | £ 3,513 |
Secured Debts | 2012-05-31 | £ 6,420 |
Secured Debts | 2012-05-31 | £ 9,205 |
Secured Debts | 2011-05-31 | £ 7,424 |
Shareholder Funds | 2013-05-31 | £ 7,163 |
Shareholder Funds | 2012-05-31 | £ 7,803 |
Shareholder Funds | 2012-05-31 | £ 9,223 |
Shareholder Funds | 2011-05-31 | £ 8,218 |
Stocks Inventory | 2013-05-31 | £ 4,297 |
Stocks Inventory | 2012-05-31 | £ 5,641 |
Stocks Inventory | 2012-05-31 | £ 5,727 |
Stocks Inventory | 2011-05-31 | £ 5,727 |
Tangible Fixed Assets | 2013-05-31 | £ 23,198 |
Tangible Fixed Assets | 2012-05-31 | £ 29,003 |
Tangible Fixed Assets | 2012-05-31 | £ 36,261 |
Tangible Fixed Assets | 2011-05-31 | £ 36,261 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as CLYDESPEED PRINTING SERVICES 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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CLYDESPEED PRINTING SERVICES LIMITED | Event Date | 2012-09-21 |
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. |