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 Name | |
---|---|
PRINTSMITH LOCHABER LIMITED | |
Legal Registered Office | |
Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW Other companies in PA34 | |
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 |
Last Datalog update: | 2023-06-21 12:58:20 |
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 |
---|---|---|
JAMES COUPLAND BELL |
||
JAMES COUPLAND BELL |
||
MICHAEL PAUL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JAMES MCBRIDE TAYLOR |
Director | ||
CHRISTINE ANNE DONNELLY |
Company Secretary | ||
CHRISTINE ANNE DONNELLY |
Director | ||
TRUDY ANN MORRIS |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORT WILLIAM BREWERY LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-08-09 | |
LOCHABER MOUNTAIN RESCUE TEAM | Director | 2009-07-21 | CURRENT | 2003-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/05/22 FROM C/O Abacus Services Abacus Building, 8 High Street Oban Argyll PA34 4BG | |
LRESEX | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 138 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 138 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 138 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JAMES MCBRIDE TAYLOR | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 138 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of James Coupland Bell as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DONNELLY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE DONNELLY | |
SH01 | 19/07/12 STATEMENT OF CAPITAL GBP 102 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES MCBRIDE TAYLOR / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE DONNELLY / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COUPLAND BELL / 02/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR TRUDY MORRIS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 20/07/07--------- £ SI 36@1=36 £ IC 100/136 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/12/04 FROM: C/O R. A. CLEMENT ASSOCIATES 5 ARGYLL SQUARE OBAN PA34 4AZ | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/11/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 | |
88(2)R | AD 02/12/03--------- £ SI 99@1=99 £ IC 1/100 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-05-20 |
Resolution | 2022-05-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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
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
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
The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as PRINTSMITH LOCHABER LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PRINTSMITH LOCHABER LIMITED | Event Date | 2022-05-20 |
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 Type | Resolution | |
Defending party | PRINTSMITH LOCHABER LIMITED | Event Date | 2022-05-20 |
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… | |||
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. |