INDUSTRIAL GRAPHICS SCREEN PRINT LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC358265
Status Liquidation
Incorporation Date 16 April 2009
Company Type Private Limited Company
Address BEGBIES TRAYNOR, THIRD FLOOR, FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from Unit 3 Lec Court Bog Road Industrial Estate Falkirk FK2 9PH to C/O Begbies Traynor Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 May 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of INDUSTRIAL GRAPHICS SCREEN PRINT LTD. are www.industrialgraphicsscreenprint.co.uk, and www.industrial-graphics-screen-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Graphics Screen Print Ltd is a Private Limited Company. The company registration number is SC358265. Industrial Graphics Screen Print Ltd has been working since 16 April 2009. The present status of the company is Liquidation. The registered address of Industrial Graphics Screen Print Ltd is Begbies Traynor Third Floor Finlay House 10 14 West Nile Street Glasgow G1 2pp. . HOTCHKIES, Bruce is a Director of the company. HOTCHKIES, Sonia is a Director of the company. Nominee Secretary TRAINER, Peter has been resigned. Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HOTCHKIES, Bruce
Appointed Date: 16 April 2009
56 years old

Director
HOTCHKIES, Sonia
Appointed Date: 16 April 2009
50 years old

Resigned Directors

Nominee Secretary
TRAINER, Peter
Resigned: 16 April 2009
Appointed Date: 16 April 2009

Director
MCINTOSH, Susan
Resigned: 16 April 2009
Appointed Date: 16 April 2009
55 years old

Nominee Director
TRAINER, Peter
Resigned: 16 April 2009
Appointed Date: 16 April 2009
73 years old

INDUSTRIAL GRAPHICS SCREEN PRINT LTD. Events

16 May 2016
Registered office address changed from Unit 3 Lec Court Bog Road Industrial Estate Falkirk FK2 9PH to C/O Begbies Traynor Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 May 2016
16 May 2016
Court order notice of winding up
16 May 2016
Notice of winding up order
31 Mar 2016
Appointment of a provisional liquidator
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 20 more events
11 May 2009
Registered office changed on 11/05/2009 from 55 achray drive falkirk FK1 5UN
21 Apr 2009
Appointment terminated secretary peter trainer
21 Apr 2009
Appointment terminated director peter trainer
21 Apr 2009
Appointment terminated director susan mcintosh
16 Apr 2009
Incorporation