UKBizDB.co.uk

HANDSEL PRESS LIMITED (THE)

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

This company is commonly known as Handsel Press Limited (the). The company was founded 52 years ago and was given the registration number SC049435. The firm's registered office is in HADDINGTON. You can find them at 35 Dunbar Road, , Haddington, East Lothian. This company's SIC code is 58110 - Book publishing.

Company Information

Name:HANDSEL PRESS LIMITED (THE)
Company Number:SC049435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1971
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:35 Dunbar Road, Haddington, East Lothian, EH41 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Dunbar Road, Haddington, Scotland, EH41 3PJ

Secretary17 December 2015Active
136 Glasgow Road, Paisley, PA1 3LU

Director23 January 2002Active
St Michael's Manse, Kirkgate, Linlithgow, Scotland, EH49 7AL

Director01 June 2019Active
5, Murdoch Terrace, Dunblane, Scotland, FK15 9JE

Director10 December 2020Active
30, St. Michaels Drive, Cupar, Scotland, KY15 5BS

Director10 December 2020Active
35, Dunbar Road, Haddington, EH41 3PJ

Director-Active
68, Northumberland Street, Edinburgh, Scotland, EH3 6JA

Director23 August 2011Active
58 Frederick Street, Edinburgh, EH2 1LS

Secretary-Active
80 Pilrig Street, Edinburgh, EH6 5AS

Director-Active
24 Kinkell Terrace, St Andrews, KY16 8DS

Director23 January 2002Active
2 South View, New Mills, High Peak, SK22 3BS

Director-Active
2 Hall Terrace, Edinburgh, EH12 7HF

Director09 June 2003Active
Flat 314, 95 Morrison Street, Glasgow, G5 8BE

Director23 January 2002Active
4 Borden Road, Glasgow, Scotland, G13 1QX

Director20 January 1995Active
Lyford City, P O Box No7776, Nassau, Bahamas, FOREIGN

Director-Active
Room 2.19 New College, School Of Divinity, Mound Place, Edinburgh, Scotland, EH1 2LX

Director01 June 2019Active
2 Pentland Road, Edinburgh, EH13 0JA

Director-Active
35 Dick Place, Edinburgh, EH9 2JA

Director25 October 2001Active
An Den Hornwiessen 2, Erlangen-Buckenhof, West Germany, FOREIGN

Director-Active
48, Gilmour Street, Eaglesham, Glasgow, Scotland, G76 0LQ

Director-Active
5/1 Rocheid Park, Edinburgh, EH4 1RP

Director12 January 1994Active
Austin Presbyterian Theological Seminary, 100 East 27th Street, Austin, 78 705

Director-Active
113 St Albans Road, Edinburgh, EH9 2PQ

Director30 September 2002Active
113 St Albans Road, Edinburgh, EH9 2PQ

Director-Active
191 Leith Walk, Edinburgh, EH6 8NX

Director23 January 2002Active
1691 Edgewater Lane, North Vancouver, Canada, V7H 1T3

Director23 January 2002Active
19 Clydeshore Road, Dumbarton, G82 4AF

Director23 January 2002Active
35 Strathalmond Park, Edinburgh, EH4 8AH

Director03 February 1999Active
25 Dubford Gardens, Bridge Of Don, Aberdeen, AB23 8GP

Director28 November 1991Active
37 Braid Farm Road, Edinburgh, Scotland, EH10 6LE

Director-Active
3 East Camus Road, Edinburgh, EH10 6RE

Director02 October 1991Active

People with Significant Control

Dr Alexander Forsyth
Notified on:01 September 2023
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:Scotland
Address:26, Seton Place, Edinburgh, Scotland, EH9 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Dr Robert Torrance Walker
Notified on:26 January 2022
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:Scotland
Address:9, Warrender Park Terrace, Edinburgh, Scotland, EH9 1JA
Nature of control:
  • Significant influence or control as trust
Revd Dr John Stein
Notified on:26 January 2022
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:Scotland
Address:35, Dunbar Road, Haddington, Scotland, EH41 3PJ
Nature of control:
  • Significant influence or control as trust
The Handsel Trust
Notified on:09 April 2016
Status:Active
Country of residence:Scotland
Address:58 Frederick St, Frederick Street, Edinburgh, Scotland, EH2 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • 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 (5 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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Officers

Appoint person director company with name date.

Download
2020-12-12Officers

Appoint person director company with name date.

Download
2020-12-12Officers

Termination director company with name termination date.

Download
2020-12-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.