NORTHERN PRINT SERVICES LIMITED

NORTHERN PRINT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNORTHERN PRINT SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC092400
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NORTHERN PRINT SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORTHERN PRINT SERVICES LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN PRINT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONTORAN LIMITEDMar 25, 1985Mar 25, 1985

    What are the latest accounts for NORTHERN PRINT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NORTHERN PRINT SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 01, 2025
    Next Confirmation Statement DueMay 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2024
    OverdueYes

    What are the latest filings for NORTHERN PRINT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

    Registered office address changed from 55 Douglas Street Glasgow G2 7NP United Kingdom to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Mar 12, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 25, 2025

    LRESSP

    Statement of capital on Feb 11, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

    Change of details for Scottish and Universal Newspapers Limited as a person with significant control on Sep 07, 2023

    2 pagesPSC05

    Registered office address changed from C/O Scottish Daily Record & Sunday Mail Limited One Central Quay Glasgow G3 8DA to 55 Douglas Street Glasgow G2 7NP on Sep 08, 2023

    1 pagesAD01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on May 01, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Who are the officers of NORTHERN PRINT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    DIGGORY, Catherine Jeanne
    Eastside 91 Lache Lane
    CH4 7LT Chester
    Secretary
    Eastside 91 Lache Lane
    CH4 7LT Chester
    BritishChartered Secretary57656180002
    KEENAN, Bryan Angus
    23 Rubislaw Terrace
    AB10 1XE Aberdeen
    Grampian
    Secretary
    23 Rubislaw Terrace
    AB10 1XE Aberdeen
    Grampian
    British610070001
    RYAN, Michael Paterson
    30 Border Road
    CH60 2TY Heswall
    Wirral
    Secretary
    30 Border Road
    CH60 2TY Heswall
    Wirral
    British91509520001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishDirector35681240003
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishFinance Director68009020001
    FOX, Simon Richard
    C/O Scottish Daily Record & Sunday Mail Limited
    One Central Quay
    G3 8DA Glasgow
    Director
    C/O Scottish Daily Record & Sunday Mail Limited
    One Central Quay
    G3 8DA Glasgow
    United KingdomBritishChief Executive58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritishChartered Accountant181763320002
    GRAF, Charles Philip
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    Director
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    BritishDirector99774090001
    LEAVER, Gordon James Alexander
    Woodside
    Craigie Knowes Road
    PH2 0DG Perth
    Director
    Woodside
    Craigie Knowes Road
    PH2 0DG Perth
    BritishCompany Director75257630001
    MASTERS, Michael David
    26 Bellpit Close
    Worsley
    M28 7XH Manchester
    Lancashire
    Director
    26 Bellpit Close
    Worsley
    M28 7XH Manchester
    Lancashire
    BritishFinance Director77738080001
    MULLEN, James Joseph
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp, 2 Atlantic Square
    Director
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp, 2 Atlantic Square
    EnglandBritishChief Executive Officer91567460002
    VAGHELA, Vijay Lakhman
    C/O Scottish Daily Record & Sunday Mail Limited
    One Central Quay
    G3 8DA Glasgow
    Director
    C/O Scottish Daily Record & Sunday Mail Limited
    One Central Quay
    G3 8DA Glasgow
    EnglandBritishAccountant60412210002
    VICKERS, Paul Andrew
    C/O Scottish Daily Record & Sunday Mail Limited
    One Central Quay
    G3 8DA Glasgow
    Director
    C/O Scottish Daily Record & Sunday Mail Limited
    One Central Quay
    G3 8DA Glasgow
    EnglandBritishBarrister146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritishBarrister146096300001

    Who are the persons with significant control of NORTHERN PRINT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish And Universal Newspapers Limited
    Douglas Street
    G2 7NP Glasgow
    55
    United Kingdom
    Apr 06, 2016
    Douglas Street
    G2 7NP Glasgow
    55
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc005761
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NORTHERN PRINT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0