About

Registered Number: SC051581
Date of Incorporation: 16/10/1972 (51 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB

 

Tom Super Printing & Supplies Ltd was founded on 16 October 1972 with its registered office in Glasgow, it has a status of "Liquidation". We don't know the number of employees at this business. The current directors of the business are Super, Martin, Super, Teresa, Super, Teresa, Super, Tom.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUPER, Martin N/A - 1
SUPER, Teresa N/A 30 September 1993 1
SUPER, Tom N/A 30 June 1999 1
Secretary Name Appointed Resigned Total Appointments
SUPER, Teresa 30 June 1999 24 June 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 July 2020
WU01(Scot) - N/A 13 July 2020
WU02(Scot) - N/A 29 June 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 30 January 2019
CS01 - N/A 04 December 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 16 October 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 15 November 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 05 January 2011
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 30 August 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 16 November 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 15 November 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 11 November 1998
363s - Annual Return 16 November 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 23 September 1996
225 - Change of Accounting Reference Date 02 May 1996
363s - Annual Return 23 November 1995
419a(Scot) - N/A 13 September 1995
419a(Scot) - N/A 13 September 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 20 November 1992
410(Scot) - N/A 02 April 1992
AA - Annual Accounts 20 February 1992
AA - Annual Accounts 16 January 1992
363 - Annual Return 18 November 1991
410(Scot) - N/A 08 April 1991
410(Scot) - N/A 08 April 1991
466(Scot) - N/A 18 March 1991
AA - Annual Accounts 19 February 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
410(Scot) - N/A 16 October 1990
410(Scot) - N/A 11 September 1990
363 - Annual Return 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 09 March 1989
AA - Annual Accounts 16 March 1988
AA - Annual Accounts 22 December 1987
MISC - Miscellaneous document 16 October 1972
NEWINC - New incorporation documents 16 October 1972

Mortgages & Charges

Description Date Status Charge by
Standard security 02 April 1992 Outstanding

N/A

Standard security 25 March 1991 Fully Satisfied

N/A

Standard security 25 March 1991 Fully Satisfied

N/A

Standard security 27 September 1990 Outstanding

N/A

Standard security 03 September 1990 Outstanding

N/A

Standard security 10 March 1986 Outstanding

N/A

Standard security 29 November 1982 Outstanding

N/A

Floating charge 13 November 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.