Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Commercial Graphics (N.I.) Limited
Commercial Graphics (N.I.) Limited is a dissolved company incorporated on 23 December 1974 with the registered office located in Belfast, County Antrim. Commercial Graphics (N.I.) Limited was registered 50 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 March 2017
(8 years ago)
Was
42 years old
at the time of dissolution
Company No
NI010511
Private limited company
Northern Ireland Company
Age
50 years
Incorporated
23 December 1974
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Commercial Graphics (N.I.) Limited
Contact
Update Details
Address
C/O Pricewaterhousecoopers Llp Waterfront Plaza
8 Laganbank Road
Belfast
BT1 3LR
Same address for the past
13 years
Companies in BT1 3LR
Telephone
Unreported
Email
Available in Endole App
Website
Commercialgraphics.co.uk
See All Contacts
People
Officers
7
Shareholders
5
Controllers (PSC)
-
Mr Derek Stewart Gilliland
Director • Secretary • British • Lives in Northern Ireland • Born in Mar 1937
Mr Richard Lowry Gilliland
Director • British • Lives in Northern Ireland • Born in Jan 1961
Mrs Lynda Grace Eccles
Director • Audiologist • British • Lives in Northern Ireland • Born in Oct 1962
Mrs Linsay Anne Gilliland
Director • Co. Director • British • Lives in Northern Ireland • Born in Aug 1970
Mr Jonathan Stewart Gilliland
Director • British • Lives in Northern Ireland • Born in Jun 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clanbrassil Management Ltd
Mr Derek Stewart Gilliland is a mutual person.
Active
Commercial Print Solutions Limited
Mr Richard Lowry Gilliland is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Aug 2011
For period
31 Aug
⟶
31 Aug 2011
Traded for
12 months
Cash in Bank
£35.94K
Increased by £35.94K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.22M
Decreased by £205.48K (-6%)
Total Liabilities
-£2.89M
Increased by £44.23K (+2%)
Net Assets
£333.68K
Decreased by £249.71K (-43%)
Debt Ratio (%)
90%
Increased by 6.66% (+8%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
13 Years Ago on 28 Aug 2012
Small Accounts Submitted
13 Years Ago on 6 Jun 2012
Confirmation Submitted
13 Years Ago on 5 Apr 2012
Kathleen Gilliland Resigned
13 Years Ago on 4 Apr 2012
John Gilliland Resigned
13 Years Ago on 4 Apr 2012
Mr Derek S Gilliland Details Changed
13 Years Ago on 8 Dec 2011
Mr Derek Stewart Gilliland Details Changed
13 Years Ago on 8 Dec 2011
Mr Jonathan S. Gilliland Details Changed
13 Years Ago on 8 Dec 2011
Small Accounts Submitted
14 Years Ago on 9 May 2011
Confirmation Submitted
14 Years Ago on 18 Feb 2011
Get Alerts
Get Credit Report
Discover Commercial Graphics (N.I.) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 1 Mar 2017
Statement of receipts and payments to 18 November 2016
Submitted on 1 Dec 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 Dec 2016
Statement of receipts and payments to 20 August 2016
Submitted on 16 Sep 2016
Statement of receipts and payments to 20 August 2015
Submitted on 3 Jan 2016
Statement of receipts and payments to 20 August 2014
Submitted on 17 Sep 2014
Appointment of a liquidator
Submitted on 9 Sep 2013
Administrator's progress report to 12 August 2013
Submitted on 22 Aug 2013
Notice of move from Administration to Creditors Voluntary Liquidation
Submitted on 22 Aug 2013
Notice of move from Administration to Creditors Voluntary Liquidation
Submitted on 22 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs