Advanced company searchLink opens in new window

INDUSTRIAL GRAPHICS SCREEN PRINT LTD.

Company number SC358265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2018 O/C EARLY DISS Order of court for early dissolution
16 May 2016 AD01 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 CO4.2(Scot) Court order notice of winding up
16 May 2016 4.2(Scot) Notice of winding up order
31 Mar 2016 4.9(Scot) Appointment of a provisional liquidator
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
29 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
22 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for Sonia Hotchkies on 11 April 2012
04 May 2012 CH01 Director's details changed for Mr Bruce Hotchkies on 11 April 2012
27 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
25 May 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Sonia Hotchkies on 1 January 2010
25 May 2010 CH01 Director's details changed for Mr Bruce Hotchkies on 1 January 2010
26 May 2009 363a Return made up to 25/05/09; full list of members
13 May 2009 88(2) Ad 16/04/09\gbp si 1@1=1\gbp ic 2/3\
13 May 2009 288a Director appointed sonia hotchkies