Meigle Colour Printers Limited

General information

Name:

Meigle Colour Printers Ltd

Office Address:

C/o Interpath Ltd 5th Floor, 130 St Vincent Street G2 5HF Glasgow

Number: SC222621

Incorporation date: 2001-08-29

Dissolution date: 2022-08-25

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at C/o Interpath Ltd, Glasgow G2 5HF Meigle Colour Printers Limited was classified as a Private Limited Company and issued a SC222621 Companies House Reg No. This company was created on Wed, 29th Aug 2001. Meigle Colour Printers Limited had existed in the business for twenty one years. Started as Newco (692), the firm used the business name up till Mon, 14th Jan 2002, at which point it was changed to Meigle Colour Printers Limited.

The directors were as follow: Karen J. formally appointed in 2004 in December and Keith J. formally appointed 22 years ago.

Keith J. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Meigle Colour Printers Limited 2002-01-14
  • Newco (692) Limited 2001-08-29

Financial data based on annual reports

Company staff

Karen J.

Role: Director

Appointed: 13 December 2004

Latest update: 14 February 2024

Karen J.

Role: Secretary

Appointed: 16 August 2003

Latest update: 14 February 2024

Keith J.

Role: Director

Appointed: 30 January 2002

Latest update: 14 February 2024

People with significant control

Keith J.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2017
Account last made up date 31 January 2016
Confirmation statement next due date 12 September 2018
Confirmation statement last made up date 29 August 2017
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016 (AA)
filed on: 22nd, September 2016
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Block 1 Tweedbank Industrial Estate

Post code:

TD1 3RS

City / Town:

Galashiels

HQ address,
2016

Address:

Block 4 Unit 1 Tweedbank Industrial Estate

Post code:

TD1 3RS

City / Town:

Galashiels

Accountant/Auditor,
2016 - 2015

Name:

Douglas Home & Co Ltd

Address:

47-49 The Square

Post code:

TD5 7HW

City / Town:

Kelso

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
20
Company Age

Closest Companies - by postcode