NEWSQUEST PRINTING (GLASGOW) LIMITED
Overview
| Company Name | NEWSQUEST PRINTING (GLASGOW) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC136439 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWSQUEST PRINTING (GLASGOW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALEDONIAN PUBLISHING LIMITED | Dec 31, 1993 | Dec 31, 1993 |
| CALEDONIAN NEWSPAPER PUBLISHING LIMITED | Apr 08, 1992 | Apr 08, 1992 |
| PACIFIC SHELF 456 LIMITED | Feb 06, 1992 | Feb 06, 1992 |
What are the latest accounts for NEWSQUEST PRINTING (GLASGOW) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEWSQUEST PRINTING (GLASGOW) LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for NEWSQUEST PRINTING (GLASGOW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Alton Westrop as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Nov 30, 2021 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 25, 2019 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Nov 29, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 25, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of NEWSQUEST PRINTING (GLASGOW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARPENTER, Neil Edward | Secretary | 55/56 Lincoln's Inn Fields WC2A 3LJ London 4th Floor (Kingsway Side), Queens House England | British | 90209080001 | ||||||
| FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | 187012370001 | |||||
| HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | 69320190004 | |||||
| CLARKE, Sara | Secretary | 17 Queens Drive Westerwood G68 0HW Glasgow | British | 77963580001 | ||||||
| DAVIDSON, Dawn | Secretary | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | 51065860001 | ||||||
| HUGHES, Gary William | Secretary | 64 Crown Road North Dowanhill G12 9HW Glasgow | British | 72256160002 | ||||||
| HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | 69320190002 | ||||||
| MACDONALD, Ronald Sutherland | Secretary | 135 Stewarton Drive G72 8DH Cambuslang | British | 145418810001 | ||||||
| WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | British | 109662340001 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| BANKS, William Lawrence | Director | Ridgebourne HR5 3EG Kington Herefordshire | United Kingdom | British | 36083600002 | |||||
| BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | 4154210013 | ||||||
| COLE-HAMILTON, Arthur Richard | Director | Fairways 26 Lady Margaret Drive KA10 7AL Troon Ayrshire | British | 128730001 | ||||||
| DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | 46356560004 | |||||
| EMSLIE, Donald Gordon | Director | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | 61177720002 | |||||
| FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | 42787120004 | |||||
| FORBES, Iain Murray | Director | 10 Skaterigg Gardens Burlington Gate G13 1SR Jordanhill Glasgow | British | 60586180001 | ||||||
| FORBES, Iain Murray | Director | 10 Skaterigg Gardens Burlington Gate G13 1SR Jordanhill Glasgow | British | 60586180001 | ||||||
| HARRIS, David Kenneth | Director | 45 Molyneux Street W1H 5HW London | British | 536090001 | ||||||
| HASTIE, Alexander | Director | Blairnairn 12 West Montrose Street G84 9NE Helensburgh Dunbartonshire | British | 536100001 | ||||||
| HUDSON, Desmond Gerard | Director | 113 Chancery Lane WC2A 1PL London The Law Societys Hall | United Kingdom | British | 32094360003 | |||||
| HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | 72256160002 | |||||
| JACKSON, John Bernard Haysom | Director | Summit House Red Lion Square WC1R 4QB London | United Kingdom | British | 98731480001 | |||||
| KANE, William James | Director | 11 St Peters Street Islington N1 8JD London | British | 73972820001 | ||||||
| KEMP, Arnold | Director | Flat 8 Buckingham Court, 2 Queen Margaret Drive G12 8DQ Glasgow | British | 536110002 | ||||||
| MACDONALD, Angus John | Director | 11 Great Western Terrace G12 0UP Glasgow | British | 4120001 | ||||||
| MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | 145418810001 | |||||
| MAPCHERSON, Ian | Director | 64 Buchanan Gardens KY16 9LX St Andrews Fife | British | 33670620001 | ||||||
| MCKECHNIE, George | Director | East Blackbyre Farm Waterside Fenwick KA3 6JH Kilmarnock Ayrshire | British | 57850380001 | ||||||
| MONTGOMERY, David John | Director | 13 Warrington Crescent W9 1ED London | British | 72116200001 | ||||||
| PERMAN, Raymond John | Director | 14 East Claremont Street EH7 4JP Edinburgh Midlothian | Scotland | British | 380430001 | |||||
| SHEA, Michael Sinclair, Dr | Director | 1a Ramsay Garden EH1 2NA Edinburgh | British | 38326850001 | ||||||
| SHIACH, Allan George | Director | 1 Hereford Square SW7 4TT London | British | 49634170001 | ||||||
| WATT, William George | Director | 34 Wilton Street North Kelvinside G20 6LE Glasgow | British | 72664400001 | ||||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of NEWSQUEST PRINTING (GLASGOW) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newsquest Media Group Limited | Apr 06, 2016 | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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