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
The Graphics Company Ltd
The Graphics Company Ltd is a dissolved company incorporated on 26 April 1989 with the registered office located in Edinburgh, City of Edinburgh. The Graphics Company Ltd was registered 36 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 November 2020
(4 years ago)
Was
31 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC117506
Private limited by guarantee without share capital
Scottish Company
Age
36 years
Incorporated
26 April 1989
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 The Graphics Company Ltd
Contact
Address
4/9 St. Leonards Bank
Edinburgh
EH8 9SQ
Scotland
Same address for the past
6 years
Companies in EH8 9SQ
Telephone
01315249779
Email
Available in Endole App
Website
Graphics.coop
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
4
Mr Stephen Leslie West
Director • Secretary • PSC • Administrator • British • Lives in Scotland • Born in May 1962
Mr Christopher John Booth
Director • PSC • Web Developer • British • Lives in Scotland • Born in Jan 1960
Ms Laura Kirsten Dougan
Director • PSC • Project Manager • British • Lives in Scotland • Born in Jan 1981
Mr Ross McLeod
PSC • Director • British • Lives in UK • Born in Apr 1969 • Graphic Designer
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
Graphics Co-Op Ltd
Ross McLeod and Mr Stephen Leslie West are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2020)
Period Ended
31 Mar 2020
For period
1 Oct
⟶
31 Mar 2020
Traded for
18 months
Cash in Bank
Unreported
Same as previous period
Turnover
£137.06K
Decreased by £56.89K (-29%)
Employees
6
Same as previous period
Total Assets
£604
Decreased by £36.28K (-98%)
Total Liabilities
-£1.65K
Decreased by £42.02K (-96%)
Net Assets
-£1.05K
Increased by £5.74K (-85%)
Debt Ratio (%)
273%
Increased by 154.78% (+131%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 10 Nov 2020
Voluntary Gazette Notice
5 Years Ago on 25 Aug 2020
Application To Strike Off
5 Years Ago on 14 Aug 2020
Micro Accounts Submitted
5 Years Ago on 5 Aug 2020
Accounting Period Extended
5 Years Ago on 10 Jun 2020
Confirmation Submitted
5 Years Ago on 20 Mar 2020
Micro Accounts Submitted
6 Years Ago on 26 Jun 2019
Registered Address Changed
6 Years Ago on 29 Apr 2019
Confirmation Submitted
6 Years Ago on 21 Mar 2019
Mr Ross Mcleod Details Changed
7 Years Ago on 8 Apr 2018
Get Alerts
Get Credit Report
Discover The Graphics Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Nov 2020
First Gazette notice for voluntary strike-off
Submitted on 25 Aug 2020
Application to strike the company off the register
Submitted on 14 Aug 2020
Micro company accounts made up to 31 March 2020
Submitted on 5 Aug 2020
Previous accounting period extended from 30 September 2019 to 31 March 2020
Submitted on 10 Jun 2020
Confirmation statement made on 20 March 2020 with no updates
Submitted on 20 Mar 2020
Micro company accounts made up to 30 September 2018
Submitted on 26 Jun 2019
Registered office address changed from 32 Annandale Street Lane Edinburgh EH7 4LS to 4/9 st. Leonards Bank Edinburgh EH8 9SQ on 29 April 2019
Submitted on 29 Apr 2019
Confirmation statement made on 20 March 2019 with no updates
Submitted on 21 Mar 2019
Director's details changed for Mr Ross Mcleod on 8 April 2018
Submitted on 21 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs