UKBizDB.co.uk

IMPRESS GRAPHIC EQUIPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Impress Graphic Equipment Limited. The company was founded 33 years ago and was given the registration number SC127789. The firm's registered office is in PAISLEY. You can find them at 79 Renfrew Road, , Paisley, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:IMPRESS GRAPHIC EQUIPMENT LIMITED
Company Number:SC127789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 October 1990
End of financial year:31 December 2017
Jurisdiction:Scotland
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:79 Renfrew Road, Paisley, PA3 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Langside Court, Bothwell, United Kingdom, G71 8NS

Director05 October 1990Active
18, Langside Court, Bothwell, United Kingdom, G71 8NS

Secretary21 September 2005Active
112 Northcote Road, New Malden, KT3 3HG

Secretary-Active
10 Craigievar Place, Newton Mearns, Glasgow, G77 6YE

Secretary01 June 1992Active
3 Thorndene, Elderslie, Johnstone, PA5 9DA

Secretary01 April 2001Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary05 October 1990Active
18, Langside Court, Bothwell, United Kingdom, G71 8NS

Director01 March 2005Active
12 Westerlands Gardens, Newton Mearns, Glasgow, G77 6YJ

Director01 November 2001Active
112 Northcote Road, New Malden, KT3 3HG

Director05 October 1990Active
16 Burntbroom Gardens, Baillieston, Glasgow, G69 7HX

Director01 November 2001Active
21 Tavistock Drive, Newlands, Glasgow, G43 2SJ

Director01 November 2000Active
27 Castle Street, Edinburgh, EH2 3DN

Nominee Director05 October 1990Active

People with Significant Control

Mr Alan Creber
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:18 Langside Court, Bothwell, United Kingdom, G71 8NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.