WISHAW PRINTING COMPANY LIMITED
STIRLING THERMO-SPECIALISTS (SCOTLAND) LIMITED

Hellopages » Stirling » Stirling » FK8 2DZ

Company number SC068215
Status Liquidation
Incorporation Date 31 May 1979
Company Type Private Limited Company
Address C/O OFFICE 20 STIRLING BUSINESS CENTRE, WELLGREEN PLACE, STIRLING, FK8 2DZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from Titanium House Kings Inch Place Renfrew PA4 8WF on 16 April 2013. The most likely internet sites of WISHAW PRINTING COMPANY LIMITED are www.wishawprintingcompany.co.uk, and www.wishaw-printing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Wishaw Printing Company Limited is a Private Limited Company. The company registration number is SC068215. Wishaw Printing Company Limited has been working since 31 May 1979. The present status of the company is Liquidation. The registered address of Wishaw Printing Company Limited is C O Office 20 Stirling Business Centre Wellgreen Place Stirling Fk8 2dz. . DRYMEN ROAD COMPANY SECRETARIES LIMITED is a Secretary of the company. REID, John Robertson is a Director of the company. Secretary NESS, Owen James has been resigned. Secretary BLP SECRETARIES LIMITED has been resigned. Director JOHNSTONE, Ian James has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
DRYMEN ROAD COMPANY SECRETARIES LIMITED
Appointed Date: 31 October 2006

Director
REID, John Robertson

77 years old

Resigned Directors

Secretary
NESS, Owen James
Resigned: 30 April 2002

Secretary
BLP SECRETARIES LIMITED
Resigned: 31 October 2006
Appointed Date: 30 April 2002

Director
JOHNSTONE, Ian James
Resigned: 31 October 2006
Appointed Date: 16 July 2002
63 years old

WISHAW PRINTING COMPANY LIMITED Events

26 Apr 2013
Court order notice of winding up
26 Apr 2013
Notice of winding up order
16 Apr 2013
Registered office address changed from Titanium House Kings Inch Place Renfrew PA4 8WF on 16 April 2013
18 Jan 2013
Second filing of AR01 previously delivered to Companies House made up to 24 July 2012
24 Dec 2012
Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2012
...
... and 74 more events
27 Oct 1986
Director resigned;new director appointed
02 Oct 1986
Accounts for a small company made up to 30 April 1985

02 Oct 1986
Return made up to 28/06/85; full list of members

31 May 1979
Certificate of incorporation
31 May 1979
Incorporation

WISHAW PRINTING COMPANY LIMITED Charges

20 August 2012
Floating charge
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…