NORTHERN PRINT SERVICES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

12/03/2512 March 2025 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 2025-03-12

View Document

07/03/257 March 2025 Resolutions

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Statement of capital on 2025-02-11

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

08/09/238 September 2023 Change of details for Scottish and Universal Newspapers Limited as a person with significant control on 2023-09-07

View Document

08/09/238 September 2023 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 2023-09-08

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

19/05/1419 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

22/05/1222 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

03/05/113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

23/06/1023 June 2010 ALTER ARTICLES 04/01/2010

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

26/05/1026 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

08/01/108 January 2010 ADOPT ARTICLES 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM CAMPBELL STREET HAMILTON ML3 6AX

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: CAMPBELL STREET HAMILTON ML3 6AX

View Document

26/05/0626 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 40 UPPER CRAIGS STIRLING FK8 2DW

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

14/08/0214 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

19/10/0019 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9821 January 1998 ADOPT MEM AND ARTS 31/12/97

View Document

07/01/987 January 1998 S80A AUTH TO ALLOT SEC 01/12/97

View Document

07/01/987 January 1998 S252 DISP LAYING ACC 01/12/97

View Document

07/01/987 January 1998 S366A DISP HOLDING AGM 01/12/97

View Document

07/01/987 January 1998 S386 DISP APP AUDS 01/12/97

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

28/05/9628 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: CENTRAL SUPPORT SERVICES 40 UPPER CRAIGS STIRLING FK8 2DW

View Document

02/11/942 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/10/9424 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: 23 RUBISLAW TERRACE ABERDEEN AB1 1XE

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

03/10/943 October 1994 SECRETARY RESIGNED

View Document

02/10/942 October 1994 NEW DIRECTOR APPOINTED

View Document

02/10/942 October 1994 NEW DIRECTOR APPOINTED

View Document

02/10/942 October 1994 NEW SECRETARY APPOINTED

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/02/9417 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9019 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9011 July 1990 COMPANY NAME CHANGED ONTORAN LIMITED CERTIFICATE ISSUED ON 12/07/90

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/10/8827 October 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/07/887 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company