Company Information for C & A MEDIAPRINT LIMITED
2 CHURCH STREET, LARKHALL, ML9 1EU,
|
Company Registration Number
SC285800
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C & A MEDIAPRINT LIMITED | |
Legal Registered Office | |
2 CHURCH STREET LARKHALL ML9 1EU Other companies in ML3 | |
Company Number | SC285800 | |
---|---|---|
Company ID Number | SC285800 | |
Date formed | 2005-06-06 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-03-05 22:05:53 |
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 |
---|---|---|
CRAIG GREEN |
||
CRAIG GREEN |
||
ANDREW SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/20 FROM Upac Building Ground Floor 133 Barfillan Drive Glasgow G52 1BY Scotland | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CRAIG GREEN on 2020-02-01 | |
CH01 | Director's details changed for Craig Green on 2020-02-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/19 FROM 16 Lithgow Place East Kilbride Glasgow G74 1PW Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/15 FROM 47 Cadzow Street Hamilton ML3 6ED | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GREEN / 06/06/2010 | |
363a | Return made up to 06/06/09; full list of members | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/06; 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 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.69 | 8 |
MortgagesNumMortOutstanding | 0.50 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18130 - Pre-press and pre-media services
|
|
|
|
|
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 C & A MEDIAPRINT LIMITED
The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as C & A MEDIAPRINT LIMITED are:
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. |