Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SEND-IT FULFILMENT SOLUTIONS LTD
Company Information for

SEND-IT FULFILMENT SOLUTIONS LTD

ABERDEEN, AB15,
Company Registration Number
SC206848
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2018-01-13

Company Overview

About Send-it Fulfilment Solutions Ltd
SEND-IT FULFILMENT SOLUTIONS LTD was founded on 2000-05-05 and had its registered office in Aberdeen. The company was dissolved on the 2018-01-13 and is no longer trading or active.

Key Data
Company Name
SEND-IT FULFILMENT SOLUTIONS LTD
 
Legal Registered Office
ABERDEEN
 
Previous Names
PRINTABILITY SCOTLAND LIMITED24/04/2009
Filing Information
Company Number SC206848
Date formed 2000-05-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2018-01-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 20:05:58
Primary Source:Companies House
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 SEND-IT FULFILMENT SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-11-06
CRAIG DURWARD
Director 2009-04-14
BRIAN FORBES LEITH
Director 2014-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN THOMSON
Director 2014-01-09 2014-11-23
BRYAN DUNBAR
Director 2008-08-13 2014-01-09
BRETT MATTHEW CARRAGHER JACKSON
Director 2012-01-31 2013-02-20
DAVID SIMMERS
Director 2009-03-09 2011-11-11
COLIN COOPER
Director 2004-04-20 2009-04-14
GRAHAM ARTHUR FINDLAY
Director 2007-11-06 2008-08-26
PATRICIA TELFORD
Director 2008-04-30 2008-08-25
RANALD CURRIE
Director 2007-02-16 2007-12-10
IAIN SMITH AND COMPANY
Company Secretary 2000-07-18 2007-11-06
CAROL HAY
Director 2005-08-02 2007-07-29
ROBERT JAFFREY
Director 2005-03-15 2006-04-11
IAIN WILLIAMSON THOMSON
Director 2000-07-18 2006-01-20
ROBERT DAVIDSON
Director 2003-08-22 2005-04-26
AMANDA FRASER
Director 2003-08-22 2004-03-30
DOUGLAS EVANS
Director 2000-05-05 2003-09-09
LEE CONN
Director 2000-05-05 2003-07-15
KATHLEEN MELVILLE
Director 2000-12-12 2002-08-30
WILLIAM ALEXANDER
Director 2000-05-05 2001-11-05
DOUGLAS EVANS
Company Secretary 2000-05-05 2000-07-18
STEVEN BIRNIE
Director 2000-05-05 2000-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP AMERICAN PAN UK LTD Company Secretary 2017-07-17 CURRENT 1993-06-14 Active
MACLAY MURRAY & SPENS LLP SF 2058 LIMITED Company Secretary 2013-07-09 CURRENT 2006-01-26 Active
MACLAY MURRAY & SPENS LLP KRYSTAL FOUNTAIN WATER CO. LIMITED Company Secretary 2013-07-04 CURRENT 1992-04-03 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP LONDON SPRINGS LIMITED Company Secretary 2013-07-04 CURRENT 1991-04-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP NATURE SPRINGS WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1994-02-16 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP PALM WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1988-05-04 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP Q2O LIMITED Company Secretary 2013-07-04 CURRENT 2006-10-31 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH DRINKING WATER SOLUTIONS LIMITED Company Secretary 2013-07-04 CURRENT 2004-01-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH POINT LIMITED Company Secretary 2013-07-04 CURRENT 2005-03-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH WATER SYSTEMS HOLDINGS LIMITED Company Secretary 2013-07-04 CURRENT 2006-10-10 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH WATER SYSTEMS LIMITED Company Secretary 2013-07-04 CURRENT 2003-07-11 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP SEVEN SPRINGS LIMITED Company Secretary 2013-07-04 CURRENT 2002-05-30 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP SOUTHWATER ENTERPRISES LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-24 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP 21ST CENTURY WATER COOLERS LIMITED Company Secretary 2013-07-04 CURRENT 2004-05-05 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUACOAST LIMITED Company Secretary 2013-07-04 CURRENT 1994-02-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS (SOUTH WEST) LIMITED Company Secretary 2013-07-04 CURRENT 1999-01-22 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-14 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS WATER SERVICES LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-10 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP COOLA VEND LIMITED Company Secretary 2013-07-04 CURRENT 2000-04-12 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP RYDON SPRINGWATER (UK) LIMITED Company Secretary 2013-07-04 CURRENT 1998-01-27 Dissolved 2016-09-06
MACLAY MURRAY & SPENS LLP WATER COOLERS (RENTALS) LIMITED Company Secretary 2013-07-04 CURRENT 1989-10-20 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WELLBROOK WATERCOOLERS (RENTALS) LIMITED Company Secretary 2013-07-04 CURRENT 1998-04-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WELLBROOK WATERCOOLERS LIMITED Company Secretary 2013-07-04 CURRENT 1998-03-11 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATERCOOLERS GROUP LIMITED Company Secretary 2013-07-04 CURRENT 1988-09-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATERCOOLERS LIMITED Company Secretary 2013-07-04 CURRENT 1968-03-28 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATER WAITER LIMITED Company Secretary 2013-07-04 CURRENT 1998-02-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP CALEDONIAN COOLERS LIMITED Company Secretary 2013-06-21 CURRENT 1996-03-21 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP NATURAL WATER LIMITED Company Secretary 2013-06-21 CURRENT 1994-02-21 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP PREMIER PURE WATER LIMITED Company Secretary 2013-06-21 CURRENT 1994-09-12 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP WATER AT WORK LIMITED Company Secretary 2013-06-21 CURRENT 1989-08-23 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP QUENCH DRINKING WATER SYSTEMS LIMITED Company Secretary 2013-06-04 CURRENT 2004-01-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AVANTEGUARD SERVICES LIMITED Company Secretary 2012-03-20 CURRENT 2007-05-10 Dissolved 2017-01-17
MACLAY MURRAY & SPENS LLP FRINGE PERFORMANCE ARCHIVE LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Dissolved 2016-01-19
MACLAY MURRAY & SPENS LLP QUEST GEO SOLUTIONS LIMITED Company Secretary 2008-12-12 CURRENT 2003-04-29 Dissolved 2014-02-11
MACLAY MURRAY & SPENS LLP ABERDEEN AIRCRAFT CLEANING COMPANY LIMITED Company Secretary 2008-07-24 CURRENT 1975-01-31 Dissolved 2017-03-21
MACLAY MURRAY & SPENS LLP REVERTICA LIMITED Company Secretary 2008-03-26 CURRENT 2003-09-30 Active
MACLAY MURRAY & SPENS LLP P.W. ADAMSON LIMITED Company Secretary 2008-03-05 CURRENT 1986-04-04 Active
MACLAY MURRAY & SPENS LLP TESLA TECHNOLOGIES LIMITED Company Secretary 2007-12-31 CURRENT 1989-04-12 Dissolved 2018-03-27
MACLAY MURRAY & SPENS LLP MONITOR PROJECT MANAGEMENT TRAINING LIMITED Company Secretary 2007-12-10 CURRENT 2002-03-11 Dissolved 2016-06-21
MACLAY MURRAY & SPENS LLP MPOWER-SUITE LIMITED Company Secretary 2007-12-10 CURRENT 2003-04-16 Dissolved 2016-06-21
MACLAY MURRAY & SPENS LLP ISANDCO FOUR HUNDRED AND FORTY FOUR LIMITED Company Secretary 2007-11-23 CURRENT 2004-08-13 Dissolved 2014-07-18
MACLAY MURRAY & SPENS LLP ISANDCO FOUR HUNDRED AND FORTY EIGHT LIMITED Company Secretary 2007-11-23 CURRENT 2004-11-22 Dissolved 2015-03-27
MACLAY MURRAY & SPENS LLP ZESTCO LIMITED Company Secretary 2007-11-23 CURRENT 1999-05-13 Dissolved 2017-11-14
MACLAY MURRAY & SPENS LLP OILCAMP LIMITED Company Secretary 2007-11-16 CURRENT 2004-12-21 Dissolved 2015-09-25
MACLAY MURRAY & SPENS LLP GRAMPIAN FRANCHISES LIMITED Company Secretary 2007-11-16 CURRENT 1996-01-17 Dissolved 2018-08-04
MACLAY MURRAY & SPENS LLP SUZIE SPARKLE LIMITED Company Secretary 2007-11-15 CURRENT 2003-03-25 Dissolved 2016-01-19
MACLAY MURRAY & SPENS LLP DALY DRILLING CONSULTANTS LIMITED Company Secretary 2007-11-12 CURRENT 1977-05-05 Dissolved 2015-12-15
MACLAY MURRAY & SPENS LLP ENGINEERING INSIGHTS LIMITED Company Secretary 2007-11-12 CURRENT 1998-08-26 Active
MACLAY MURRAY & SPENS LLP OCEANGROVE GEOSCIENCE LIMITED Company Secretary 2007-11-10 CURRENT 1994-05-12 Active
MACLAY MURRAY & SPENS LLP CAMERON + ROSS GLASGOW LIMITED Company Secretary 2007-11-09 CURRENT 1998-10-01 Dissolved 2017-03-07
MACLAY MURRAY & SPENS LLP ROTAWAVE LIMITED Company Secretary 2007-11-09 CURRENT 2002-09-04 Dissolved 2017-12-07
MACLAY MURRAY & SPENS LLP DUOTOOL LIMITED Company Secretary 2007-11-08 CURRENT 1987-06-19 Dissolved 2016-03-31
MACLAY MURRAY & SPENS LLP BICKER LIMITED Company Secretary 2007-11-08 CURRENT 1996-06-24 Dissolved 2017-12-12
MACLAY MURRAY & SPENS LLP MAIRS THISTLE EXECUTIVE HIRE LIMITED Company Secretary 2007-11-08 CURRENT 2004-03-22 Dissolved 2018-06-06
MACLAY MURRAY & SPENS LLP AFRICA DIRECT LIMITED Company Secretary 2007-11-06 CURRENT 1996-06-12 Dissolved 2013-10-04
MACLAY MURRAY & SPENS LLP H & K JOINERY MANUFACTURING LIMITED Company Secretary 2007-11-06 CURRENT 2004-04-14 Liquidation
MACLAY MURRAY & SPENS LLP ENERGY WAVE OPERATIONS LIMITED Company Secretary 2007-11-04 CURRENT 2005-02-22 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP ENERGY WAVE OIL & GAS LIMITED Company Secretary 2007-11-04 CURRENT 2005-01-26 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP ROTAWAVE BIOCOAL LIMITED Company Secretary 2007-11-04 CURRENT 2006-06-06 Dissolved 2017-02-14
MACLAY MURRAY & SPENS LLP ENERGY ENVIRONMENTAL LIMITED Company Secretary 2007-11-04 CURRENT 2003-05-21 In Administration/Administrative Receiver
MACLAY MURRAY & SPENS LLP REL8 LIMITED Company Secretary 2007-06-06 CURRENT 2004-04-20 Dissolved 2017-02-28
MACLAY MURRAY & SPENS LLP SSDV HOLDINGS (UK) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Liquidation
CRAIG DURWARD ZOJUGHE LTD Director 2017-10-01 CURRENT 2016-04-07 Active
CRAIG DURWARD PARKHILL PROPERTIES (ABERDEEN) LIMITED Director 2005-12-08 CURRENT 2005-12-08 Active
CRAIG DURWARD CD CONSULTANCY LIMITED Director 1998-09-23 CURRENT 1998-09-23 Dissolved 2018-07-18

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
2018-01-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-134.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM MACLAY MURRAY & SPENS LLP 66 QUEEN'S ROAD ABERDEEN ABERDEENSHIRE AB15 4YE
2015-09-24CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2015-09-244.2(Scot)NOTICE OF WINDING UP ORDER
2015-06-13DISS40DISS40 (DISS40(SOAD))
2015-06-10AR0105/05/15 NO MEMBER LIST
2015-06-05GAZ1FIRST GAZETTE
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNN THOMSON
2014-09-04RES01ADOPT ARTICLES 12/08/2014
2014-05-28AR0105/05/14 NO MEMBER LIST
2014-02-03AA31/05/13 TOTAL EXEMPTION FULL
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DUNBAR
2014-01-14AP01DIRECTOR APPOINTED LYNN THOMSON
2014-01-14AP01DIRECTOR APPOINTED BRIAN FORBES LEITH
2013-06-03AR0105/05/13 NO MEMBER LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BRETT JACKSON
2012-10-09AA31/05/12 TOTAL EXEMPTION FULL
2012-06-07AR0105/05/12 NO MEMBER LIST
2012-03-21AP01DIRECTOR APPOINTED BRETT MATTHEW CARRAGHER JACKSON
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMERS
2011-10-06AA31/05/11 TOTAL EXEMPTION FULL
2011-05-09AR0105/05/11 NO MEMBER LIST
2011-02-18AA31/05/10 TOTAL EXEMPTION FULL
2010-05-13AR0105/05/10 NO MEMBER LIST
2010-02-26AA31/05/09 TOTAL EXEMPTION FULL
2009-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-28RES01ADOPT ARTICLES 21/05/2009
2009-05-13363aANNUAL RETURN MADE UP TO 05/05/09
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR RANALD CURRIE
2009-04-27288aDIRECTOR APPOINTED CRAIG DURWARD
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR COLIN COOPER
2009-04-24CERTNMCOMPANY NAME CHANGED PRINTABILITY SCOTLAND LIMITED CERTIFICATE ISSUED ON 24/04/09
2009-03-14288aDIRECTOR APPOINTED DAVID SIMMERS
2009-02-09AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA TELFORD
2008-09-02288aDIRECTOR APPOINTED BRYAN DUNBAR
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM FINDLAY
2008-05-27363aANNUAL RETURN MADE UP TO 05/05/08
2008-05-21288aDIRECTOR APPOINTED PATRICIA TELFORD
2008-03-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 66 QUEEN'S ROAD ABERDEEN AB15 4YE
2007-11-28288bSECRETARY RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 18-20 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4ZT
2007-11-20288bSECRETARY RESIGNED
2007-06-14363aANNUAL RETURN MADE UP TO 05/05/07
2007-03-08288aNEW DIRECTOR APPOINTED
2006-11-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06
2006-05-26363aANNUAL RETURN MADE UP TO 05/05/06
2006-05-09288bDIRECTOR RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2005-09-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05
2005-09-12288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-05-16363aANNUAL RETURN MADE UP TO 05/05/05
2005-05-11288bDIRECTOR RESIGNED
2005-03-17288aNEW DIRECTOR APPOINTED
2004-08-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/04
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-12288bDIRECTOR RESIGNED
2004-05-12363aANNUAL RETURN MADE UP TO 05/05/04
2004-04-22288bDIRECTOR RESIGNED
2004-04-19288bDIRECTOR RESIGNED
2003-10-23288bDIRECTOR RESIGNED
2003-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-09-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services



Licences & Regulatory approval
We could not find any licences issued to SEND-IT FULFILMENT SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-03-18
Petitions to Wind Up (Companies)2015-09-04
Fines / Sanctions
No fines or sanctions have been issued against SEND-IT FULFILMENT SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEND-IT FULFILMENT SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing not elsewhere classified

Intangible Assets
Patents
We have not found any records of SEND-IT FULFILMENT SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SEND-IT FULFILMENT SOLUTIONS LTD
Trademarks
We have not found any records of SEND-IT FULFILMENT SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEND-IT FULFILMENT 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 (18129 - Printing not elsewhere classified) as SEND-IT FULFILMENT SOLUTIONS LTD 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
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Aberdeen City Council Social work services 2013/10/02 GBP 1,619,250

Aberdeen City Council is commissioning a range of employability services primarily aimed at people who have difficulty in obtaining employment. The service specification is divided into 3 frameworks:

Outgoings
Business Rates/Property Tax
No properties were found where SEND-IT FULFILMENT 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 TypeNotice of Intended Dividends
Defending partySEND-IT FULFILMENT SOLUTIONS LTDEvent Date2016-03-11
Principal Trading Address: 10 John Street, Aberdeen, AB10 1TD I, Kenneth Wilson Pattullo, being the Liquidator of the above-named Company, intend to declare and distribute a First and Final Dividend for the above company. Creditors who have not proved their claims in the Liquidation by 30 April 2016, will be excluded from the Dividend. It is intended that a Dividend will be declared within 4 months from the above date, being the last date for receiving proofs of debts in this matter. Claims should be sent to Begbies Traynor, 7 Queens Gardens, Aberdeen, AB15 4YD. Date of appointment: 18 September 2015. Office Holder details: Kenneth Wilson Pattullo, (IP No. 008368), of Begbies Traynor, 7 Queens Gardens, Aberdeen, AB15 4YD Further details contact: Tel: 01224 619354.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySEND-IT FULFILMENT SOLUTIONS LTDEvent Date2015-08-21
Liquidation Petition: L56/15 Notice is hereby given that on 21 August 2015 a Petition was presented to the Sheriff Clerk at Aberdeen by the Directors, craving the court, inter alia that Send-it Fulfilment Solutions Ltd, having their Registered Office at 66 Queens Road, Aberdeen, AB15 4YE , be wound up by the Court and Interim Liquidators be appointed; in which Petition the Sheriff at Aberdeen by Interlocutor dated 24 August 2015 appointed Neil Stuart Dempsey, 7 Queens Gardens, Aberdeen, AB15 4YD and Kenneth Wilson Pattullo, Third Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Aberdeen Sheriff Court, Sheriff Court House, Castle Street, Aberdeen, AB10 1WP within eight days after intimation, service or advertisement; appointed all of which notice is hereby given. Timothy R Thomas , Solicitor : Ledingham Chalmers , Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA : Solicitor for Petitioners : Tel: 01224 408408 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEND-IT FULFILMENT 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 SEND-IT FULFILMENT 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.