SPEEDIPRINT (SCOTLAND) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 0JY

Company number SC081643
Status Active
Incorporation Date 3 February 1983
Company Type Private Limited Company
Address C/O HARDIE CALDWELL LLP CITYPOINT 2, 25 TYNDRUM STREET, GLASGOW, G4 0JY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 1,000 . The most likely internet sites of SPEEDIPRINT (SCOTLAND) LIMITED are www.speediprintscotland.co.uk, and www.speediprint-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Bellgrove Rail Station is 1.3 miles; to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speediprint Scotland Limited is a Private Limited Company. The company registration number is SC081643. Speediprint Scotland Limited has been working since 03 February 1983. The present status of the company is Active. The registered address of Speediprint Scotland Limited is C O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0jy. . CAMERON, Sandra Elizabeth is a Secretary of the company. CAMERON, Sandra Elizabeth is a Director of the company. HUNTER, Scott is a Director of the company. Secretary GILLESPIE, James Gilchrist has been resigned. Secretary RATCLIFFE, Douglas Stanley has been resigned. Director DUNDAS, Alexander Kenneth has been resigned. Director GOLDIE, Melvyn Jack has been resigned. Director GOODMAN, Lionel has been resigned. Director LINDSAY, John has been resigned. Director LINDSAY, John Alexander has been resigned. Director RATCLIFFE, Douglas Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAMERON, Sandra Elizabeth
Appointed Date: 05 March 2011

Director
CAMERON, Sandra Elizabeth
Appointed Date: 28 February 2011
63 years old

Director
HUNTER, Scott
Appointed Date: 05 April 2000
68 years old

Resigned Directors

Secretary
GILLESPIE, James Gilchrist
Resigned: 05 April 2000

Secretary
RATCLIFFE, Douglas Stanley
Resigned: 04 March 2011
Appointed Date: 05 April 2000

Director
DUNDAS, Alexander Kenneth
Resigned: 05 April 2000
80 years old

Director
GOLDIE, Melvyn Jack
Resigned: 05 April 2000
81 years old

Director
GOODMAN, Lionel
Resigned: 05 April 2000
94 years old

Director
LINDSAY, John
Resigned: 17 August 2006
Appointed Date: 05 April 2000
65 years old

Director
LINDSAY, John Alexander
Resigned: 05 April 2000
89 years old

Director
RATCLIFFE, Douglas Stanley
Resigned: 04 March 2011
Appointed Date: 05 April 2000
67 years old

Persons With Significant Control

S. Hallside Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEEDIPRINT (SCOTLAND) LIMITED Events

07 Oct 2016
Confirmation statement made on 31 July 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000

...
... and 94 more events
02 May 1989
Return made up to 31/08/88; full list of members

04 Mar 1988
Return made up to 31/08/87; full list of members

04 Mar 1988
Full accounts made up to 31 March 1987

25 Feb 1987
Full accounts made up to 31 March 1986

25 Feb 1987
Return made up to 28/08/86; full list of members

SPEEDIPRINT (SCOTLAND) LIMITED Charges

18 December 2007
Standard security
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 988 pollokshaws road, glasgow.
14 April 2000
Standard security
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold interests in 974,986 & 1008 pollokshaws road…
5 April 2000
Floating charge
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 February 1991
Standard security
Delivered: 18 February 1991
Status: Satisfied on 3 July 1996
Persons entitled: S. Hallside Limited
Description: 1008 pollokshaws road, glasgow.
4 February 1991
Standard security
Delivered: 18 February 1991
Status: Satisfied on 3 July 1996
Persons entitled: S. Hallside Limited
Description: 906 square yards entering from 986 pollokshaws road…
4 February 1991
Standard security
Delivered: 18 February 1991
Status: Satisfied on 3 July 1996
Persons entitled: S. Hallside Limited
Description: Factory entering at 974 pollokshaws road glasgow.