UKBizDB.co.uk

IVANHOE PRINTING COMPANY LIMITED

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

This company is commonly known as Ivanhoe Printing Company Limited. The company was founded 61 years ago and was given the registration number SC038278. The firm's registered office is in MUSSELBURGH. You can find them at Riverside Works Station Road, Eskmills, Musselburgh, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:IVANHOE PRINTING COMPANY LIMITED
Company Number:SC038278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1962
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Riverside Works Station Road, Eskmills, Musselburgh, Scotland, EH21 7PE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 18, 204 New Street, Musselburgh, United Kingdom, EH21 6EL

Secretary09 February 1999Active
Flat 18, 204 New Street, Musselburgh, United Kingdom, EH21 6EL

Director01 July 2002Active
Rsm Uk, Third Floor, 2 Semple Street, Edinburgh, EH3 8BL

Director01 April 2018Active
7 Durham Square, Edinburgh, EH15 1PS

Secretary-Active
12, St. Germains Corner, Tranent, United Kingdom, EH33 1FF

Director09 February 1999Active
241 North High Street, Musselburgh, EH21 6BQ

Director-Active
1 Riverside Gardens, Musselburgh, EH21 6NN

Director-Active
7 Durham Square, Edinburgh, EH15 1PS

Director-Active

People with Significant Control

Ivanhoe Caledonian Printing Company Limited
Notified on:21 December 2017
Status:Active
Country of residence:Scotland
Address:Riverside Works, Eskmills, Musselburgh, Scotland, EH21 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Clark Little
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:Scotland
Address:Riverside Works, Station Road, Musselburgh, Scotland, EH21 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Hopkinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:Scotland
Address:Riverside Works, Station Road, Musselburgh, Scotland, EH21 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-24Address

Change registered office address company with date old address new address.

Download
2022-08-23Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-08-09Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Mortgage

Mortgage alter floating charge with number.

Download
2021-07-14Mortgage

Mortgage alter floating charge with number.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Mortgage

Mortgage satisfy charge full.

Download
2020-04-27Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.