Company NamePollokshields Printing Services, Limited
Company StatusDissolved
Company NumberSC028281
CategoryPrivate Limited Company
Incorporation Date13 April 1951(73 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(62 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 07 September 2021)
RoleChief Executive - Harpercollins Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Richard Peter Dowson-Collins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2014(63 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 07 September 2021)
RoleGeneral Counsel Harpercollins Uk
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David Peter Alford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(65 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 07 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusClosed
Appointed01 December 2016(65 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameAndrew Towart Craig Fyfe
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(38 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 09 August 1993)
RoleChartered Accountant
Correspondence Address19 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5HR
Scotland
Director NameMs Sonia Land
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySingaporean
StatusResigned
Appointed02 June 1989(38 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 April 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Homefield Road
Chiswick
London
W4 2LN
Secretary NameAndrew Towart Craig Fyfe
NationalityBritish
StatusResigned
Appointed02 June 1989(38 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1990)
RoleCompany Director
Correspondence Address19 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5HR
Scotland
Director NameDouglas Ernest Slowman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(38 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 December 1991)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Kelvin View
Torrance
Glasgow
G64 4HQ
Scotland
Director NameMr John Calder McAlpine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1990(39 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Marshall Grove
Hamilton
Glasgow
ML3 8NN
Scotland
Secretary NameDouglas Ernest Slowman
NationalityBritish
StatusResigned
Appointed10 December 1990(39 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Kelvin View
Torrance
Glasgow
G64 4HQ
Scotland
Director NameDavid Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(40 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 1998)
RoleGroup Finance Director
Correspondence Address7 Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PJ
Director NameEdward Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(42 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 February 2000)
RoleChairman Publisher
Correspondence AddressCourtways
Hoplwood Park Avenue
Orpington
Kent
BR6 8NG
Secretary NameMr Adrian Charles Laing
NationalityBritish
StatusResigned
Appointed01 October 1999(48 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Langbourne Avenue
Holly Lodge Estate
Highgate
London
N6 6AJ
Director NameMr Leslie Thomas Richard Higgins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(48 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenleaves 9 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameMr Edmund Alexander Kielbasiewicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(48 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 December 2016)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Victoria Barnsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(49 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 August 2013)
RoleCeo & Publisher
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
Secretary NameMr Patric George Stephen Duffy
NationalityBritish
StatusResigned
Appointed26 July 2001(50 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shelbury Road
London
SE22 0NL
Director NameGlenn D'Agnes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2003(52 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 August 2008)
RoleExec Vice President
Correspondence Address23 Long Ridge Road
Manhasset
Nassau
New York Ny11030
United States
Secretary NameMr Edmund Alexander Kielbasiewicz
NationalityBritish
StatusResigned
Appointed30 June 2009(58 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2016)
RoleChartered Accountant
Correspondence Address1 London Bridge Street
London
SE1 9GF

Contact

Telephone0141 7723200
Telephone regionGlasgow

Location

Registered Address103 Westerhill Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2QT
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
27 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
27 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
1 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
1 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,000
(6 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,000
(6 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,000
(6 pages)
9 July 2015Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages)
9 July 2015Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages)
9 July 2015Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
18 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,000
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,000
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,000
(5 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,000
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,000
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,000
(5 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
28 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
2 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
1 July 2009Appointment terminated secretary patric duffy (1 page)
1 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
1 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
1 July 2009Appointment terminated secretary patric duffy (1 page)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 October 2008Resolutions
  • RES13 ‐ Potential conflict situation 30/09/2008
(2 pages)
29 October 2008Resolutions
  • RES13 ‐ Potential conflict situation 30/09/2008
(2 pages)
5 September 2008Appointment terminated director glenn d'agnes (1 page)
5 September 2008Appointment terminated director glenn d'agnes (1 page)
11 August 2008Return made up to 09/08/08; full list of members (4 pages)
11 August 2008Return made up to 09/08/08; full list of members (4 pages)
29 April 2008Full accounts made up to 30 June 2007 (11 pages)
29 April 2008Full accounts made up to 30 June 2007 (11 pages)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
29 March 2007Full accounts made up to 30 June 2006 (13 pages)
29 March 2007Full accounts made up to 30 June 2006 (13 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 09/08/06; full list of members (2 pages)
10 August 2006Return made up to 09/08/06; full list of members (2 pages)
10 January 2006Full accounts made up to 30 June 2005 (14 pages)
10 January 2006Full accounts made up to 30 June 2005 (14 pages)
22 August 2005Return made up to 09/08/05; full list of members (2 pages)
22 August 2005Return made up to 09/08/05; full list of members (2 pages)
18 April 2005Full accounts made up to 30 June 2004 (14 pages)
18 April 2005Full accounts made up to 30 June 2004 (14 pages)
11 August 2004Return made up to 09/08/04; full list of members (7 pages)
11 August 2004Return made up to 09/08/04; full list of members (7 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
13 April 2004Full accounts made up to 30 June 2003 (15 pages)
13 April 2004Full accounts made up to 30 June 2003 (15 pages)
15 August 2003Return made up to 09/08/03; full list of members (7 pages)
15 August 2003Return made up to 09/08/03; full list of members (7 pages)
17 February 2003Full accounts made up to 30 June 2002 (16 pages)
17 February 2003Full accounts made up to 30 June 2002 (16 pages)
14 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
9 April 2002Full accounts made up to 30 June 2001 (13 pages)
9 April 2002Full accounts made up to 30 June 2001 (13 pages)
21 August 2001Return made up to 09/08/01; full list of members (6 pages)
21 August 2001Return made up to 09/08/01; full list of members (6 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
5 February 2001Full accounts made up to 30 June 2000 (11 pages)
5 February 2001Full accounts made up to 30 June 2000 (11 pages)
2 September 2000New director appointed (2 pages)
2 September 2000New director appointed (2 pages)
2 September 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 02/09/00
(6 pages)
2 September 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 02/09/00
(6 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
16 February 2000Full accounts made up to 30 June 1999 (12 pages)
16 February 2000Full accounts made up to 30 June 1999 (12 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
12 August 1999Return made up to 09/08/99; full list of members (5 pages)
12 August 1999Return made up to 09/08/99; full list of members (5 pages)
11 February 1999Full accounts made up to 30 June 1998 (12 pages)
11 February 1999Full accounts made up to 30 June 1998 (12 pages)
11 August 1998Return made up to 09/08/98; full list of members (5 pages)
11 August 1998Return made up to 09/08/98; full list of members (5 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
27 January 1998Full accounts made up to 30 June 1997 (10 pages)
27 January 1998Full accounts made up to 30 June 1997 (10 pages)
12 August 1997Return made up to 09/08/97; full list of members (5 pages)
12 August 1997Return made up to 09/08/97; full list of members (5 pages)
16 April 1997Full accounts made up to 30 June 1996 (10 pages)
16 April 1997Full accounts made up to 30 June 1996 (10 pages)
19 August 1996Return made up to 09/08/96; full list of members (5 pages)
19 August 1996Return made up to 09/08/96; full list of members (5 pages)
21 June 1996Auditor's resignation (1 page)
21 June 1996Auditor's resignation (1 page)
29 April 1996Full accounts made up to 30 June 1995 (10 pages)
29 April 1996Full accounts made up to 30 June 1995 (10 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
14 August 1995Return made up to 09/08/95; full list of members (10 pages)
14 August 1995Return made up to 09/08/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
23 December 1980Memorandum and Articles of Association (19 pages)
23 December 1980Memorandum and Articles of Association (19 pages)