UKBizDB.co.uk

NORTHERN PRINT SERVICES LIMITED

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

This company is commonly known as Northern Print Services Limited. The company was founded 39 years ago and was given the registration number SC092400. The firm's registered office is in GLASGOW. You can find them at C/o Scottish Daily Record & Sunday Mail Limited, One Central Quay, Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NORTHERN PRINT SERVICES LIMITED
Company Number:SC092400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1985
End of financial year:25 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Scottish Daily Record & Sunday Mail Limited, One Central Quay, Glasgow, G3 8DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary10 December 2001Active
55, Douglas Street, Glasgow, United Kingdom, G2 7NP

Director16 August 2019Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director10 December 2001Active
Eastside 91 Lache Lane, Chester, CH4 7LT

Secretary01 October 1999Active
23 Rubislaw Terrace, Aberdeen, AB10 1XE

Secretary-Active
30 Border Road, Heswall, CH60 2TY

Secretary16 September 1994Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director01 October 1999Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 2000Active
C/O Scottish Daily Record & Sunday Mail Limited, One Central Quay, Glasgow, G3 8DA

Director17 November 2014Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
Flat 31, 9 Albert Embankment, London, SE1 7HD

Director16 September 1994Active
Woodside, Craigie Knowes Road, Perth, PH2 0DG

Director-Active
26 Bellpit Close, Worsley, Manchester, M28 7XH

Director16 September 1994Active
C/O Scottish Daily Record & Sunday Mail Limited, One Central Quay, Glasgow, G3 8DA

Director01 October 2009Active
C/O Scottish Daily Record & Sunday Mail Limited, One Central Quay, Glasgow, G3 8DA

Director01 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director01 October 1999Active

People with Significant Control

Scottish And Universal Newspapers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Douglas Street, Glasgow, United Kingdom, G2 7NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-08Address

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

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Officers

Change corporate director company with change date.

Download
2018-05-11Officers

Change corporate secretary company with change date.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type dormant.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.