About

Registered Number: SC082303
Date of Incorporation: 17/03/1983 (41 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2015 (9 years and 5 months ago)
Registered Address: First Floor. Quay 2,, 139 Fountainbridge, Edinburgh, EH3 9QG

 

Armstrong Printing Ltd was established in 1983. There are 5 directors listed for Armstrong Printing Ltd at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Heather Shepherd 21 November 2008 - 1
COYNE, Jane Louise 22 September 2005 22 July 2009 1
LOCKIE, William Wilson N/A 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MACGREGOR, Janet Johnston N/A 31 July 1995 1
MCCREA, Jennifer 01 August 1995 30 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2015
4.17(Scot) - N/A 08 October 2014
CO4.2(Scot) - N/A 05 December 2012
4.2(Scot) - N/A 05 December 2012
AD01 - Change of registered office address 06 November 2012
4.9(Scot) - N/A 06 November 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 17 January 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 07 January 2011
TM02 - Termination of appointment of secretary 13 July 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 19 January 2010
AD01 - Change of registered office address 19 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
TM01 - Termination of appointment of director 10 November 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 05 January 2008
363s - Annual Return 24 January 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 26 January 2006
AA - Annual Accounts 07 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
363s - Annual Return 23 January 2005
AA - Annual Accounts 22 November 2004
287 - Change in situation or address of Registered Office 23 February 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 04 December 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 21 January 2003
363s - Annual Return 28 January 2002
AA - Annual Accounts 30 November 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 17 January 2001
363s - Annual Return 02 February 2000
AA - Annual Accounts 30 January 2000
AA - Annual Accounts 27 January 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 01 February 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 23 January 1996
363s - Annual Return 23 January 1996
288 - N/A 25 August 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 01 February 1994
363s - Annual Return 19 January 1994
410(Scot) - N/A 09 March 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 21 January 1993
363s - Annual Return 08 April 1992
AA - Annual Accounts 29 August 1991
288 - N/A 15 May 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 01 February 1991
363 - Annual Return 29 March 1990
AA - Annual Accounts 15 February 1990
AA - Annual Accounts 18 April 1989
363 - Annual Return 11 April 1989
363 - Annual Return 10 April 1989
288 - N/A 20 December 1988
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
AA - Annual Accounts 01 April 1987
363 - Annual Return 11 March 1987
PUC 2 - N/A 20 May 1983
MISC - Miscellaneous document 05 May 1983
NEWINC - New incorporation documents 17 March 1983

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 February 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.