CALEDONIAN COLOUR PRINTERS LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN COLOUR PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC334422

Incorporation date

23/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside Works, Eskmills, Musselburgh EH21 7PECopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2007)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2022
Voluntary strike-off action has been suspended
dot icon25/01/2022
First Gazette notice for voluntary strike-off
dot icon17/01/2022
Application to strike the company off the register
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon25/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon27/04/2020
Satisfaction of charge SC3344220004 in full
dot icon18/03/2020
Satisfaction of charge SC3344220003 in full
dot icon03/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon05/12/2018
Confirmation statement made on 2018-11-23 with updates
dot icon03/12/2018
Appointment of Mr Iain Clark Little as a director on 2018-07-12
dot icon03/12/2018
Registered office address changed from Unit 10 Southpark Industrial Estate Peebles EH45 9ED Scotland to Riverside Works Eskmills Musselburgh EH21 7PE on 2018-12-03
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Registration of a charge
dot icon23/01/2018
Alterations to floating charge SC3344220004
dot icon08/01/2018
Registration of a charge
dot icon04/01/2018
Alterations to floating charge SC3344220003
dot icon03/01/2018
Cessation of Susan Margaret Cockburn as a person with significant control on 2017-12-21
dot icon03/01/2018
Cessation of Bryan Preston Cockburn as a person with significant control on 2017-12-21
dot icon03/01/2018
Notification of Ivanhoe Caledonian Printing Company Limited as a person with significant control on 2017-12-21
dot icon03/01/2018
Termination of appointment of Susan Margaret Cockburn as a director on 2017-12-21
dot icon03/01/2018
Termination of appointment of Susan Margaret Cockburn as a secretary on 2017-12-21
dot icon03/01/2018
Termination of appointment of Bryan Preston Cockburn as a director on 2017-12-21
dot icon22/12/2017
Registration of charge SC3344220003, created on 2017-12-14
dot icon22/12/2017
Satisfaction of charge 2 in full
dot icon22/12/2017
Registration of charge SC3344220004, created on 2017-12-21
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Registered office address changed from Unit 9/10 Southpark Industrial Est Peebles EH45 9ED to Unit 10 Southpark Industrial Estate Peebles EH45 9ED on 2017-10-13
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon01/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Statement of capital following an allotment of shares on 2013-03-31
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon04/12/2013
Director's details changed for Susan Margaret Cockburn on 2013-11-23
dot icon04/12/2013
Director's details changed for Bryan Preston Cockburn on 2013-11-23
dot icon04/12/2013
Secretary's details changed for Susan Margaret Cockburn on 2013-11-23
dot icon04/12/2013
Director's details changed for Keith Cockburn on 2013-11-23
dot icon11/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/01/2012
Statement of capital following an allotment of shares on 2011-03-31
dot icon04/01/2012
Resolutions
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon07/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon08/12/2009
Director's details changed for Keith Cockburn on 2009-12-08
dot icon08/12/2009
Director's details changed for Bryan Preston Cockburn on 2009-12-08
dot icon08/12/2009
Director's details changed for Susan Margaret Cockburn on 2009-12-08
dot icon09/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon08/12/2008
Return made up to 23/11/08; full list of members
dot icon29/04/2008
Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/03/2008
Appointment terminated director 1924 directors LIMITED
dot icon06/03/2008
Registered office changed on 06/03/2008 from 37 queen street edinburgh midlothian EH2 1JX
dot icon06/03/2008
Appointment terminated secretary 1924 nominees LIMITED
dot icon06/03/2008
Secretary appointed susan margaret cockburn
dot icon06/03/2008
Director appointed susan margaret cockburn
dot icon06/03/2008
Director appointed keith cockburn
dot icon06/03/2008
Director appointed bryan preston cockburn
dot icon20/02/2008
Certificate of change of name
dot icon23/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cockburn, Susan Margaret
Secretary
20/02/2008 - 21/12/2017
-
1924 NOMINEES LTD
Corporate Secretary
23/11/2007 - 20/02/2008
45
1924 DIRECTORS LIMITED
Corporate Director
23/11/2007 - 20/02/2008
48
Little, Iain Clark
Director
12/07/2018 - Present
5
Mrs Susan Margaret Cockburn
Director
20/02/2008 - 21/12/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIAN COLOUR PRINTERS LIMITED

CALEDONIAN COLOUR PRINTERS LIMITED is an(a) Dissolved company incorporated on 23/11/2007 with the registered office located at Riverside Works, Eskmills, Musselburgh EH21 7PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN COLOUR PRINTERS LIMITED?

toggle

CALEDONIAN COLOUR PRINTERS LIMITED is currently Dissolved. It was registered on 23/11/2007 and dissolved on 11/06/2024.

Where is CALEDONIAN COLOUR PRINTERS LIMITED located?

toggle

CALEDONIAN COLOUR PRINTERS LIMITED is registered at Riverside Works, Eskmills, Musselburgh EH21 7PE.

What does CALEDONIAN COLOUR PRINTERS LIMITED do?

toggle

CALEDONIAN COLOUR PRINTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CALEDONIAN COLOUR PRINTERS LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.