J.S. SWAN (PRINTING) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5NX

Company number SC068852
Status Active
Incorporation Date 18 July 1979
Company Type Private Limited Company
Address 33 WEST BOWLING GREEN STREET, EDINBURGH, SCOTLAND, EH6 5NX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 17 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to 33 West Bowling Green Street Edinburgh EH6 5NX on 3 June 2016. The most likely internet sites of J.S. SWAN (PRINTING) LIMITED are www.jsswanprinting.co.uk, and www.j-s-swan-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. J S Swan Printing Limited is a Private Limited Company. The company registration number is SC068852. J S Swan Printing Limited has been working since 18 July 1979. The present status of the company is Active. The registered address of J S Swan Printing Limited is 33 West Bowling Green Street Edinburgh Scotland Eh6 5nx. . GRIFFITHS, John Barclay is a Director of the company. Secretary MCCLUSKEY, Mark Robert has been resigned. Secretary SWAN, Pauline Dolores has been resigned. Director CAMPBELL, Catriona Helen Cecelia has been resigned. Director MCCLUSKEY, Jemima has been resigned. Director MCCLUSKEY, Mark Robert has been resigned. Director SWAN, John Spence has been resigned. Director SWAN, Pauline Dolores has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
GRIFFITHS, John Barclay
Appointed Date: 19 December 2013
48 years old

Resigned Directors

Secretary
MCCLUSKEY, Mark Robert
Resigned: 24 January 2014
Appointed Date: 20 March 1995

Secretary
SWAN, Pauline Dolores
Resigned: 20 March 1995

Director
CAMPBELL, Catriona Helen Cecelia
Resigned: 30 September 1994
60 years old

Director
MCCLUSKEY, Jemima
Resigned: 24 January 2014
Appointed Date: 20 March 1995
67 years old

Director
MCCLUSKEY, Mark Robert
Resigned: 24 January 2014
Appointed Date: 20 March 1995
68 years old

Director
SWAN, John Spence
Resigned: 20 March 1995
95 years old

Director
SWAN, Pauline Dolores
Resigned: 20 March 1995
93 years old

Persons With Significant Control

Mr John Griffiths
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

J.S. SWAN (PRINTING) LIMITED Events

18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Jun 2016
Registered office address changed from 17 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to 33 West Bowling Green Street Edinburgh EH6 5NX on 3 June 2016
07 Nov 2015
Compulsory strike-off action has been discontinued
06 Nov 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2,000

...
... and 90 more events
08 Sep 1987
New director appointed

08 Sep 1987
Accounts for a small company made up to 30 September 1986

04 Nov 1986
Accounts for a small company made up to 30 September 1985

04 Nov 1986
Return made up to 30/10/86; full list of members

18 Jul 1979
Certificate of incorporation

J.S. SWAN (PRINTING) LIMITED Charges

30 January 2014
Charge code SC06 8852 0008
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
28 January 2014
Charge code SC06 8852 0007
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code SC06 8852 0006
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
10 April 1995
Bond & floating charge
Delivered: 20 April 1995
Status: Satisfied on 7 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 October 1993
Standard security
Delivered: 27 October 1993
Status: Satisfied on 15 March 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Two dundas street, edinburgh.
19 June 1992
Floating charge
Delivered: 25 June 1992
Status: Satisfied on 15 March 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 November 1983
Bond & floating charge
Delivered: 2 December 1983
Status: Satisfied on 11 October 1993
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
23 November 1979
Bond & floating charge
Delivered: 28 November 1979
Status: Satisfied on 22 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…