Company NameNorthern Print Services Limited
Company StatusActive
Company NumberSC092400
CategoryPrivate Limited Company
Incorporation Date25 March 1985(39 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(33 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(34 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Scottish Daily Record & Sunday Mail Limited
One Central Quay
Glasgow
G3 8DA
Scotland
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(16 years, 8 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(16 years, 8 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameGordon James Alexander Leaver
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 1994)
RoleCompany Director
Correspondence AddressWoodside
Craigie Knowes Road
Perth
PH2 0DG
Scotland
Secretary NameMr Bryan Angus Keenan
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(9 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Director NameMichael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 2000)
RoleFinance Director
Correspondence Address26 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Secretary NameMichael Paterson Ryan
NationalityBritish
StatusResigned
Appointed16 September 1994(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Border Road
Heswall
Wirral
CH60 2TY
Wales
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(14 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed01 October 1999(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleChartered Secretary
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleFinance Director
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(24 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O Scottish Daily Record & Sunday Mail Limited
One Central Quay
Glasgow
G3 8DA
Scotland
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(24 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Scottish Daily Record & Sunday Mail Limited
One Central Quay
Glasgow
G3 8DA
Scotland
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(29 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Scottish Daily Record & Sunday Mail Limited
One Central Quay
Glasgow
G3 8DA
Scotland

Contact

Websitesterlingobserver.co.uk

Location

Registered Address55 Douglas Street
Glasgow
G2 7NP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (4 weeks from now)

Filing History

29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
11 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
7 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
7 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
5 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
5 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
5 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
5 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
6 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
6 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
26 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
26 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
9 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
9 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
13 May 2009Registered office changed on 13/05/2009 from campbell street hamilton ML3 6AX (1 page)
13 May 2009Registered office changed on 13/05/2009 from campbell street hamilton ML3 6AX (1 page)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
23 February 2009Return made up to 01/05/08; full list of members (3 pages)
23 February 2009Return made up to 01/05/08; full list of members (3 pages)
24 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
24 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
6 February 2008Accounts made up to 30 December 2007 (6 pages)
6 February 2008Accounts made up to 30 December 2007 (6 pages)
8 June 2007Return made up to 01/05/07; full list of members (6 pages)
8 June 2007Return made up to 01/05/07; full list of members (6 pages)
16 January 2007Accounts made up to 31 December 2006 (6 pages)
16 January 2007Accounts made up to 31 December 2006 (6 pages)
3 August 2006Accounts made up to 1 January 2006 (6 pages)
3 August 2006Accounts made up to 1 January 2006 (6 pages)
3 August 2006Accounts made up to 1 January 2006 (6 pages)
30 May 2006Registered office changed on 30/05/06 from: campbell street hamilton ML3 6AX (1 page)
30 May 2006Registered office changed on 30/05/06 from: campbell street hamilton ML3 6AX (1 page)
26 May 2006Return made up to 01/05/06; full list of members (5 pages)
26 May 2006Return made up to 01/05/06; full list of members (5 pages)
19 April 2006Registered office changed on 19/04/06 from: 40 upper craigs stirling FK8 2DW (1 page)
19 April 2006Registered office changed on 19/04/06 from: 40 upper craigs stirling FK8 2DW (1 page)
20 May 2005Accounts made up to 2 January 2005 (6 pages)
20 May 2005Accounts made up to 2 January 2005 (6 pages)
20 May 2005Accounts made up to 2 January 2005 (6 pages)
12 May 2005Return made up to 01/05/05; full list of members (5 pages)
12 May 2005Return made up to 01/05/05; full list of members (5 pages)
3 August 2004Return made up to 01/05/04; full list of members (5 pages)
3 August 2004Return made up to 01/05/04; full list of members (5 pages)
12 July 2004Full accounts made up to 28 December 2003 (8 pages)
12 July 2004Full accounts made up to 28 December 2003 (8 pages)
28 May 2003Full accounts made up to 29 December 2002 (8 pages)
28 May 2003Full accounts made up to 29 December 2002 (8 pages)
12 May 2003Return made up to 01/05/03; full list of members (5 pages)
12 May 2003Return made up to 01/05/03; full list of members (5 pages)
5 September 2002Full accounts made up to 30 December 2001 (8 pages)
5 September 2002Full accounts made up to 30 December 2001 (8 pages)
14 August 2002Secretary's particulars changed (1 page)
14 August 2002Secretary's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
30 May 2002Return made up to 01/05/02; full list of members (5 pages)
30 May 2002Return made up to 01/05/02; full list of members (5 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
4 January 2002New secretary appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
18 September 2001Full accounts made up to 31 December 2000 (8 pages)
18 September 2001Full accounts made up to 31 December 2000 (8 pages)
27 July 2001Secretary's particulars changed (1 page)
27 July 2001Secretary's particulars changed (1 page)
16 May 2001Return made up to 01/05/01; full list of members (6 pages)
16 May 2001Return made up to 01/05/01; full list of members (6 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 2 January 2000 (7 pages)
2 November 2000Full accounts made up to 2 January 2000 (7 pages)
2 November 2000Full accounts made up to 2 January 2000 (7 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
2 August 2000Return made up to 01/05/00; full list of members (7 pages)
2 August 2000Return made up to 01/05/00; full list of members (7 pages)
2 November 1999Full accounts made up to 27 December 1998 (8 pages)
2 November 1999Full accounts made up to 27 December 1998 (8 pages)
27 October 1999New director appointed (5 pages)
27 October 1999New director appointed (5 pages)
27 October 1999New director appointed (5 pages)
27 October 1999New director appointed (5 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
23 May 1999Return made up to 01/05/99; full list of members (13 pages)
23 May 1999Return made up to 01/05/99; full list of members (13 pages)
30 October 1998Full accounts made up to 28 December 1997 (8 pages)
30 October 1998Full accounts made up to 28 December 1997 (8 pages)
21 May 1998Return made up to 01/05/98; full list of members (7 pages)
21 May 1998Return made up to 01/05/98; full list of members (7 pages)
21 January 1998Memorandum and Articles of Association (5 pages)
21 January 1998Memorandum and Articles of Association (5 pages)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1997Full accounts made up to 29 December 1996 (9 pages)
17 September 1997Full accounts made up to 29 December 1996 (9 pages)
28 May 1997Return made up to 01/05/97; full list of members (7 pages)
28 May 1997Return made up to 01/05/97; full list of members (7 pages)
13 August 1996Full accounts made up to 30 December 1995 (12 pages)
13 August 1996Full accounts made up to 30 December 1995 (12 pages)
28 May 1996Return made up to 01/05/96; full list of members (7 pages)
28 May 1996Return made up to 01/05/96; full list of members (7 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
10 May 1995Return made up to 01/05/95; full list of members (12 pages)
10 May 1995Return made up to 01/05/95; full list of members (12 pages)