ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Print Finishing Machines And Services Limited

Print Finishing Machines And Services Limited is a dissolved company incorporated on 8 August 2007 with the registered office located in Edinburgh, City of Edinburgh. Print Finishing Machines And Services Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 18 June 2015 (10 years ago)
Was 7 years old at the time of dissolution
Via compulsory strike-off
Company No
SC328966
Private limited company
Scottish Company
Age
18 years
Incorporated 8 August 2007
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
Contact
Address
Citypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Same address for the past 12 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in May 1957
Secretary • British • Lives in England • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
20ten Racing Limited
Mr Darren Peter Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2010)
Period Ended
30 Sep 2010
For period 30 Sep30 Sep 2010
Traded for 12 months
Cash in Bank
£67.63K
Increased by £45.14K (+201%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£161.83K
Increased by £73.74K (+84%)
Total Liabilities
-£175.93K
Increased by £69.55K (+65%)
Net Assets
-£14.1K
Increased by £4.19K (-23%)
Debt Ratio (%)
109%
Decreased by 12.05% (-10%)
Latest Activity
Compulsory Dissolution
10 Years Ago on 18 Jun 2015
Richard Coles Resigned
12 Years Ago on 12 Feb 2013
Registered Address Changed
12 Years Ago on 15 Oct 2012
Registered Address Changed
13 Years Ago on 3 Jul 2012
Mr Richard David Coles Appointed
13 Years Ago on 19 Jun 2012
Nigel Ward Resigned
13 Years Ago on 19 Jun 2012
Auditor Resigned
13 Years Ago on 20 Apr 2012
Mr Nigel James Ward Details Changed
13 Years Ago on 15 Feb 2012
Mr Nigel James Ward Appointed
13 Years Ago on 14 Sep 2011
Confirmation Submitted
14 Years Ago on 17 Aug 2011
Get Credit Report
Discover Print Finishing Machines And Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Jun 2015
Return of final meeting of voluntary winding up
Submitted on 18 Mar 2015
Certificate of change of name
Submitted on 7 Nov 2013
Resolutions
Submitted on 7 Nov 2013
Termination of appointment of Richard Coles as a director
Submitted on 12 Feb 2013
Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 15 October 2012
Submitted on 15 Oct 2012
Registered office address changed from Rannoch House 17 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD United Kingdom on 3 July 2012
Submitted on 3 Jul 2012
Resolutions
Submitted on 2 Jul 2012
Termination of appointment of Nigel Ward as a director
Submitted on 19 Jun 2012
Appointment of Mr Richard David Coles as a director
Submitted on 19 Jun 2012
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year