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

PRINTSMITH LOCHABER LIMITED

Opus Restructuring Llp, 1 West Regent Street, Glasgow, G2 1RW,
Company Registration Number
SC260157
Private Limited Company
Liquidation

Company Overview

About Printsmith Lochaber Ltd
PRINTSMITH LOCHABER LIMITED was founded on 2003-12-02 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Printsmith Lochaber 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
PRINTSMITH LOCHABER LIMITED
 
Legal Registered Office
Opus Restructuring Llp
1 West Regent Street
Glasgow
G2 1RW
Other companies in PA34
 
Filing Information
Company Number SC260157
Company ID Number SC260157
Date formed 2003-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-11-30
Account next due 31/08/2022
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828799753  
Last Datalog update: 2023-06-21 12:58:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINTSMITH LOCHABER 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 PRINTSMITH LOCHABER LIMITED

Current Directors
Officer Role Date Appointed
JAMES COUPLAND BELL
Company Secretary 2012-07-19
JAMES COUPLAND BELL
Director 2003-12-02
MICHAEL PAUL SMITH
Director 2003-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES MCBRIDE TAYLOR
Director 2003-12-02 2013-12-23
CHRISTINE ANNE DONNELLY
Company Secretary 2003-12-02 2012-07-19
CHRISTINE ANNE DONNELLY
Director 2003-12-02 2012-07-19
TRUDY ANN MORRIS
Director 2007-07-20 2008-02-26
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-12-02 2003-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COUPLAND BELL FORT WILLIAM BREWERY LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-08-09
MICHAEL PAUL SMITH LOCHABER MOUNTAIN RESCUE TEAM Director 2009-07-21 CURRENT 2003-10-16 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
2023-06-21Final Gazette dissolved via compulsory strike-off
2023-03-21Error
2023-03-21Error
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM C/O Abacus Services Abacus Building, 8 High Street Oban Argyll PA34 4BG
2022-05-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-05-16
2021-12-13CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-08-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-08-05AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-06-17AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-04-18AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 138
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-06-27AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 138
2016-02-10AR0102/12/15 ANNUAL RETURN FULL LIST
2015-06-15AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 138
2015-02-06AR0102/12/14 ANNUAL RETURN FULL LIST
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES MCBRIDE TAYLOR
2014-04-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 138
2013-12-17AR0102/12/13 ANNUAL RETURN FULL LIST
2013-02-11AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0102/12/12 ANNUAL RETURN FULL LIST
2012-08-07AP03Appointment of James Coupland Bell as company secretary
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DONNELLY
2012-08-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE DONNELLY
2012-08-07SH0119/07/12 STATEMENT OF CAPITAL GBP 102
2012-02-24AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0102/12/11 ANNUAL RETURN FULL LIST
2011-04-14AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0102/12/10 ANNUAL RETURN FULL LIST
2010-02-16AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AR0102/12/09 ANNUAL RETURN FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES MCBRIDE TAYLOR / 02/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE DONNELLY / 02/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COUPLAND BELL / 02/12/2009
2009-03-12AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR TRUDY MORRIS
2008-03-27AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-08-18288aNEW DIRECTOR APPOINTED
2007-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-1888(2)RAD 20/07/07--------- £ SI 36@1=36 £ IC 100/136
2007-08-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-05363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-29363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: C/O R. A. CLEMENT ASSOCIATES 5 ARGYLL SQUARE OBAN PA34 4AZ
2004-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-12225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/11/04
2004-01-06225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2004-01-0688(2)RAD 02/12/03--------- £ SI 99@1=99 £ IC 1/100
2003-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-02288bSECRETARY RESIGNED
2003-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to PRINTSMITH LOCHABER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-05-20
Resolution2022-05-20
Fines / Sanctions
No fines or sanctions have been issued against PRINTSMITH LOCHABER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-12-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-11-30 £ 14,880
Creditors Due After One Year 2012-11-30 £ 32,900
Creditors Due Within One Year 2013-11-30 £ 93,208
Creditors Due Within One Year 2012-11-30 £ 82,728
Provisions For Liabilities Charges 2013-11-30 £ 18,796
Provisions For Liabilities Charges 2012-11-30 £ 21,932

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 PRINTSMITH LOCHABER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 0
Cash Bank In Hand 2012-11-30 £ 0
Current Assets 2013-11-30 £ 40,319
Current Assets 2012-11-30 £ 38,278
Debtors 2013-11-30 £ 34,361
Debtors 2012-11-30 £ 33,073
Debtors 2011-11-30 £ 55,443
Shareholder Funds 2013-11-30 £ 26,121
Shareholder Funds 2012-11-30 £ 26,291
Stocks Inventory 2013-11-30 £ 5,100
Stocks Inventory 2012-11-30 £ 4,850
Tangible Fixed Assets 2013-11-30 £ 112,686
Tangible Fixed Assets 2012-11-30 £ 125,573
Tangible Fixed Assets 2011-11-30 £ 155,342

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRINTSMITH LOCHABER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRINTSMITH LOCHABER LIMITED
Trademarks
We have not found any records of PRINTSMITH LOCHABER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINTSMITH LOCHABER 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 (17230 - Manufacture of paper stationery) as PRINTSMITH LOCHABER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRINTSMITH LOCHABER 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPRINTSMITH LOCHABER LIMITEDEvent Date2022-05-20
Company Number: SC260157 Name of Company: PRINTSMITH LOCHABER LIMITED Nature of Business: Manufacture of paper stationery Type of Liquidation: Creditors Registered office: c/o Abacus Services, Abacus…
 
Initiating party Event TypeResolution
Defending partyPRINTSMITH LOCHABER LIMITEDEvent Date2022-05-20
PRINTSMITH LOCHABER LIMITED Company Number: SC260157 Registered office: c/o Abacus Services, Abacus Building, 8 High Street, Oban, PA34 4BG Principal trading address: Unit 3 & 4 Nevisbank Workshop, Fo…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINTSMITH LOCHABER 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 PRINTSMITH LOCHABER 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.