About

Registered Number: SC158376
Date of Incorporation: 02/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: Stonehaven Road, Marywell, Aberdeen, Grampian, AB12 4LQ,

 

Established in 1995, North East Reprographics Ltd have registered office in Aberdeen, it's status is listed as "Dissolved". The company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDON, John Leslie 02 June 1995 25 June 2004 1
EDON, Robert James 02 June 1995 25 June 2004 1
EDON, Yvonne Helen 02 October 1998 25 June 2004 1
MACPHAIL, Robert Nigel 01 July 1995 01 January 1996 1
SUMMERS, Alistair 22 February 1996 28 September 2001 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Shaun 30 July 2013 - 1
SHERAN, William John Marr 12 July 2012 30 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
MR04 - N/A 22 August 2018
DS01 - Striking off application by a company 21 August 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 16 May 2018
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 25 May 2017
RESOLUTIONS - N/A 22 August 2016
MA - Memorandum and Articles 22 August 2016
TM01 - Termination of appointment of director 16 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 27 May 2016
CH03 - Change of particulars for secretary 03 May 2016
AD01 - Change of registered office address 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 04 March 2015
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
RESOLUTIONS - N/A 05 September 2014
SH19 - Statement of capital 02 September 2014
MR05 - N/A 02 September 2014
RESOLUTIONS - N/A 29 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 August 2014
CAP-SS - N/A 29 August 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 04 June 2014
MR04 - N/A 24 October 2013
TM02 - Termination of appointment of secretary 31 July 2013
AP03 - Appointment of secretary 31 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 04 June 2013
AD04 - Change of location of company records to the registered office 30 January 2013
AUD - Auditor's letter of resignation 18 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 15 September 2012
AP03 - Appointment of secretary 06 August 2012
RESOLUTIONS - N/A 23 July 2012
AA01 - Change of accounting reference date 23 July 2012
AP01 - Appointment of director 23 July 2012
AP01 - Appointment of director 23 July 2012
AP01 - Appointment of director 23 July 2012
AR01 - Annual Return 27 June 2012
RESOLUTIONS - N/A 16 May 2012
AA - Annual Accounts 04 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2012
MG02s - Statement of satisfaction in full or in part of a charge 02 March 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 16 March 2011
SH01 - Return of Allotment of shares 06 January 2011
SH01 - Return of Allotment of shares 06 January 2011
SH01 - Return of Allotment of shares 06 January 2011
RESOLUTIONS - N/A 21 December 2010
SH06 - Notice of cancellation of shares 16 July 2010
SH03 - Return of purchase of own shares 16 July 2010
RESOLUTIONS - N/A 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 24 February 2010
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 25 February 2005
353 - Register of members 20 July 2004
169 - Return by a company purchasing its own shares 09 July 2004
363s - Annual Return 30 June 2004
RESOLUTIONS - N/A 29 June 2004
AUD - Auditor's letter of resignation 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
287 - Change in situation or address of Registered Office 29 June 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 26 September 2002
287 - Change in situation or address of Registered Office 25 September 2002
363s - Annual Return 24 May 2002
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 07 June 2001
410(Scot) - N/A 06 February 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 01 August 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
AA - Annual Accounts 15 October 1998
363s - Annual Return 03 July 1998
410(Scot) - N/A 29 April 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 16 July 1996
288 - N/A 28 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1996
288 - N/A 23 June 1995
NEWINC - New incorporation documents 02 June 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 August 2012 Fully Satisfied

N/A

Standard security 17 January 2001 Fully Satisfied

N/A

Floating charge 24 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.