About

Registered Number: SC191457
Date of Incorporation: 25/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: C/O Wri Associates Limited Third Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

Having been setup in 1998, Spd Design & Print Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Spd Design & Print Ltd. There are 3 directors listed as Winter, Scott, Kapoor, Shivet, Winter, David for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTER, Scott 25 November 1998 - 1
KAPOOR, Shivet 11 September 2014 20 July 2017 1
WINTER, David 25 November 1998 14 November 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
WU15(Scot) - N/A 19 August 2019
AD01 - Change of registered office address 29 May 2018
CO4.2(Scot) - N/A 29 May 2018
4.2(Scot) - N/A 29 May 2018
4.9(Scot) - N/A 04 May 2018
466(Scot) - N/A 14 March 2018
466(Scot) - N/A 14 March 2018
TM01 - Termination of appointment of director 13 March 2018
466(Scot) - N/A 13 March 2018
MR04 - N/A 27 February 2018
SH08 - Notice of name or other designation of class of shares 19 February 2018
466(Scot) - N/A 29 September 2017
AA - Annual Accounts 28 September 2017
MR04 - N/A 15 September 2017
466(Scot) - N/A 14 September 2017
MR01 - N/A 12 September 2017
MR04 - N/A 12 September 2017
MR04 - N/A 08 September 2017
466(Scot) - N/A 08 September 2017
466(Scot) - N/A 08 September 2017
MR01 - N/A 06 September 2017
TM01 - Termination of appointment of director 20 July 2017
AP01 - Appointment of director 25 April 2017
RP04AR01 - N/A 24 March 2017
RP04CS01 - N/A 16 March 2017
RP04AR01 - N/A 16 March 2017
SH08 - Notice of name or other designation of class of shares 16 March 2017
CS01 - N/A 05 December 2016
SH08 - Notice of name or other designation of class of shares 09 November 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 02 December 2015
MR01 - N/A 02 July 2015
MR01 - N/A 17 April 2015
AA - Annual Accounts 08 April 2015
MR04 - N/A 14 March 2015
MR04 - N/A 14 March 2015
AR01 - Annual Return 02 February 2015
466(Scot) - N/A 15 December 2014
466(Scot) - N/A 15 December 2014
466(Scot) - N/A 13 December 2014
AP01 - Appointment of director 12 December 2014
MR01 - N/A 20 November 2014
MR01 - N/A 30 October 2014
MR04 - N/A 09 October 2014
MR04 - N/A 09 October 2014
MR01 - N/A 09 September 2014
MR01 - N/A 28 June 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 05 December 2013
CH03 - Change of particulars for secretary 05 December 2013
AA - Annual Accounts 30 May 2013
CERTNM - Change of name certificate 30 April 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 24 September 2012
RESOLUTIONS - N/A 22 March 2012
CC04 - Statement of companies objects 22 March 2012
SH08 - Notice of name or other designation of class of shares 22 March 2012
SH08 - Notice of name or other designation of class of shares 22 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 18 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 16 December 2010
AA01 - Change of accounting reference date 16 September 2010
TM01 - Termination of appointment of director 24 August 2010
AA01 - Change of accounting reference date 06 May 2010
TM01 - Termination of appointment of director 26 January 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 24 January 2006
410(Scot) - N/A 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 12 December 2004
AA - Annual Accounts 18 May 2004
RESOLUTIONS - N/A 13 April 2004
MEM/ARTS - N/A 13 April 2004
RESOLUTIONS - N/A 01 April 2004
RESOLUTIONS - N/A 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
363s - Annual Return 01 April 2004
363s - Annual Return 25 November 2003
410(Scot) - N/A 27 September 2003
AA - Annual Accounts 12 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 08 January 2002
410(Scot) - N/A 11 December 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 22 December 2000
RESOLUTIONS - N/A 31 August 2000
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
225 - Change of Accounting Reference Date 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
NEWINC - New incorporation documents 25 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2017 Outstanding

N/A

A registered charge 01 September 2017 Outstanding

N/A

A registered charge 02 July 2015 Fully Satisfied

N/A

A registered charge 16 April 2015 Fully Satisfied

N/A

A registered charge 19 November 2014 Fully Satisfied

N/A

A registered charge 24 October 2014 Outstanding

N/A

A registered charge 01 September 2014 Fully Satisfied

N/A

A registered charge 10 June 2014 Fully Satisfied

N/A

Standard security 12 December 2005 Fully Satisfied

N/A

Standard security 12 September 2003 Fully Satisfied

N/A

Floating charge 04 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.