NEWSQUEST PRINTING (GLASGOW) LIMITED

NEWSQUEST PRINTING (GLASGOW) LIMITED

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

    Company NameNEWSQUEST PRINTING (GLASGOW) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC136439
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of NEWSQUEST PRINTING (GLASGOW) LIMITED?

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

    Where is NEWSQUEST PRINTING (GLASGOW) LIMITED located?

    Registered Office Address
    125 Fullarton Drive
    Glasgow East Investment Park
    G32 8FG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWSQUEST PRINTING (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEDONIAN PUBLISHING LIMITEDDec 31, 1993Dec 31, 1993
    CALEDONIAN NEWSPAPER PUBLISHING LIMITEDApr 08, 1992Apr 08, 1992
    PACIFIC SHELF 456 LIMITEDFeb 06, 1992Feb 06, 1992

    What are the latest accounts for NEWSQUEST PRINTING (GLASGOW) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEWSQUEST PRINTING (GLASGOW) LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for NEWSQUEST PRINTING (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon Alton Westrop as a secretary on Dec 31, 2024

    1 pagesTM02

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

    6 pagesAA

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Neil Edward Carpenter on Nov 30, 2021

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 200 Renfield Street Glasgow G2 3QB to 125 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG on Jun 10, 2020

    1 pagesAD01

    Confirmation statement made on Jul 25, 2019 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Statement of capital on Nov 29, 2017

    • Capital: GBP 1
    5 pagesSH19

    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 25, 2016

    6 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Who are the officers of NEWSQUEST PRINTING (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    55/56 Lincoln's Inn Fields
    WC2A 3LJ London
    4th Floor (Kingsway Side), Queens House
    England
    Secretary
    55/56 Lincoln's Inn Fields
    WC2A 3LJ London
    4th Floor (Kingsway Side), Queens House
    England
    British90209080001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritish187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglish69320190004
    CLARKE, Sara
    17 Queens Drive
    Westerwood
    G68 0HW Glasgow
    Secretary
    17 Queens Drive
    Westerwood
    G68 0HW Glasgow
    British77963580001
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    British51065860001
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Secretary
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    British72256160002
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Secretary
    135 Stewarton Drive
    G72 8DH Cambuslang
    British145418810001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    British109662340001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BANKS, William Lawrence
    Ridgebourne
    HR5 3EG Kington
    Herefordshire
    Director
    Ridgebourne
    HR5 3EG Kington
    Herefordshire
    United KingdomBritish36083600002
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    British4154210013
    COLE-HAMILTON, Arthur Richard
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British128730001
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritish46356560004
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritish61177720002
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritish42787120004
    FORBES, Iain Murray
    10 Skaterigg Gardens
    Burlington Gate
    G13 1SR Jordanhill Glasgow
    Director
    10 Skaterigg Gardens
    Burlington Gate
    G13 1SR Jordanhill Glasgow
    British60586180001
    FORBES, Iain Murray
    10 Skaterigg Gardens
    Burlington Gate
    G13 1SR Jordanhill Glasgow
    Director
    10 Skaterigg Gardens
    Burlington Gate
    G13 1SR Jordanhill Glasgow
    British60586180001
    HARRIS, David Kenneth
    45 Molyneux Street
    W1H 5HW London
    Director
    45 Molyneux Street
    W1H 5HW London
    British536090001
    HASTIE, Alexander
    Blairnairn 12 West Montrose Street
    G84 9NE Helensburgh
    Dunbartonshire
    Director
    Blairnairn 12 West Montrose Street
    G84 9NE Helensburgh
    Dunbartonshire
    British536100001
    HUDSON, Desmond Gerard
    113 Chancery Lane
    WC2A 1PL London
    The Law Societys Hall
    Director
    113 Chancery Lane
    WC2A 1PL London
    The Law Societys Hall
    United KingdomBritish32094360003
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritish72256160002
    JACKSON, John Bernard Haysom
    Summit House
    Red Lion Square
    WC1R 4QB London
    Director
    Summit House
    Red Lion Square
    WC1R 4QB London
    United KingdomBritish98731480001
    KANE, William James
    11 St Peters Street
    Islington
    N1 8JD London
    Director
    11 St Peters Street
    Islington
    N1 8JD London
    British73972820001
    KEMP, Arnold
    Flat 8
    Buckingham Court, 2 Queen Margaret Drive
    G12 8DQ Glasgow
    Director
    Flat 8
    Buckingham Court, 2 Queen Margaret Drive
    G12 8DQ Glasgow
    British536110002
    MACDONALD, Angus John
    11 Great Western Terrace
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    G12 0UP Glasgow
    British4120001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritish145418810001
    MAPCHERSON, Ian
    64 Buchanan Gardens
    KY16 9LX St Andrews
    Fife
    Director
    64 Buchanan Gardens
    KY16 9LX St Andrews
    Fife
    British33670620001
    MCKECHNIE, George
    East Blackbyre Farm Waterside
    Fenwick
    KA3 6JH Kilmarnock
    Ayrshire
    Director
    East Blackbyre Farm Waterside
    Fenwick
    KA3 6JH Kilmarnock
    Ayrshire
    British57850380001
    MONTGOMERY, David John
    13 Warrington Crescent
    W9 1ED London
    Director
    13 Warrington Crescent
    W9 1ED London
    British72116200001
    PERMAN, Raymond John
    14 East Claremont Street
    EH7 4JP Edinburgh
    Midlothian
    Director
    14 East Claremont Street
    EH7 4JP Edinburgh
    Midlothian
    ScotlandBritish380430001
    SHEA, Michael Sinclair, Dr
    1a Ramsay Garden
    EH1 2NA Edinburgh
    Director
    1a Ramsay Garden
    EH1 2NA Edinburgh
    British38326850001
    SHIACH, Allan George
    1 Hereford Square
    SW7 4TT London
    Director
    1 Hereford Square
    SW7 4TT London
    British49634170001
    WATT, William George
    34 Wilton Street
    North Kelvinside
    G20 6LE Glasgow
    Director
    34 Wilton Street
    North Kelvinside
    G20 6LE Glasgow
    British72664400001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of NEWSQUEST PRINTING (GLASGOW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newsquest Media Group Limited
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    Apr 06, 2016
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number01676637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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