Company NameGMP Print Solutions Limited
Company StatusActive
Company NumberSC276432
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Stephen Glyn Parry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(same day as company formation)
RolePrint Consultant
Country of ResidenceScotland
Correspondence Address6 Galachlawside
Edinburgh
EH10 7JG
Scotland
Secretary NameMr Roger Stephen Parry
StatusCurrent
Appointed08 December 2009(5 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address6 Galachlawside
Edinburgh
EH10 7JG
Scotland
Director NameMrs Mandy Parry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Galachlawside
Edinburgh
EH10 7JG
Scotland
Director NameMr Andrew William Stuart
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(19 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Davids Way
Haddington
EH41 3FJ
Scotland
Secretary NameMandy Parry
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Galachlawside
Edinburgh
EH10 7JG
Scotland
Director NameMr Thomas Millar Kerr
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 years after company formation)
Appointment Duration9 years, 3 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Galachlawside
Edinburgh
EH10 7JG
Scotland
Director NameMr Stephen David Berridge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hatton Place
Edinburgh
EH9 1UD
Scotland
Director NameMr Alan Yorkston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 October 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence Address36 Cedar Drive
Port Seton
Prestonpans
East Lothian
EH32 0SN
Scotland
Director NameMr Stephen John Thomson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2017)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address6 Galachlawside
Edinburgh
EH10 7JG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegmpprint.co.uk
Email address[email protected]
Telephone0131 6037350
Telephone regionEdinburgh

Location

Registered Address6 Galachlawside
Edinburgh
EH10 7JG
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead

Shareholders

600 at £1Roger Parry
60.00%
Ordinary
400 at £1Mandy Parry
40.00%
Ordinary

Financials

Year2014
Net Worth£145,760
Cash£101,034
Current Liabilities£282,208

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

26 January 2021Micro company accounts made up to 30 November 2020 (3 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
2 October 2020Termination of appointment of Alan Yorkston as a director on 2 October 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
25 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
16 March 2018Termination of appointment of Thomas Millar Kerr as a director on 16 March 2018 (1 page)
19 February 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
19 June 2017Termination of appointment of Stephen John Thomson as a director on 18 June 2017 (1 page)
19 June 2017Termination of appointment of Stephen John Thomson as a director on 18 June 2017 (1 page)
28 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(7 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(7 pages)
8 September 2015Appointment of Mrs Mandy Parry as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Mrs Mandy Parry as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Mrs Mandy Parry as a director on 8 September 2015 (2 pages)
10 March 2015Appointment of Mr Stephen John Thomson as a director on 10 March 2015 (2 pages)
10 March 2015Appointment of Mr Stephen John Thomson as a director on 10 March 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(5 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
20 September 2013Termination of appointment of Stephen Berridge as a director (1 page)
20 September 2013Termination of appointment of Stephen Berridge as a director (1 page)
8 February 2013Appointment of Mr Stephen David Berridge as a director (2 pages)
8 February 2013Appointment of Mr Stephen David Berridge as a director (2 pages)
8 February 2013Appointment of Mr Alan Yorkston as a director (2 pages)
8 February 2013Appointment of Mr Alan Yorkston as a director (2 pages)
22 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
25 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 1,000
(3 pages)
25 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 1,000
(3 pages)
24 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 December 2010Termination of appointment of Mandy Parry as a secretary (1 page)
2 December 2010Termination of appointment of Mandy Parry as a secretary (1 page)
2 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 December 2009Director's details changed for Roger Stephen Glyn Parry on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Roger Stephen Glyn Parry on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
8 December 2009Appointment of Mr Roger Stephen Parry as a secretary (1 page)
8 December 2009Appointment of Mr Roger Stephen Parry as a secretary (1 page)
3 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 January 2009Director appointed thomas millar kerr (2 pages)
19 January 2009Director appointed thomas millar kerr (2 pages)
27 November 2008Location of register of members (1 page)
27 November 2008Return made up to 24/11/08; full list of members (3 pages)
27 November 2008Return made up to 24/11/08; full list of members (3 pages)
27 November 2008Location of register of members (1 page)
23 January 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
10 December 2007Return made up to 24/11/07; full list of members (2 pages)
10 December 2007Return made up to 24/11/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 December 2006Return made up to 24/11/06; full list of members (6 pages)
18 December 2006Return made up to 24/11/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
14 March 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
25 November 2005Return made up to 24/11/05; full list of members (6 pages)
25 November 2005Return made up to 24/11/05; full list of members (6 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Incorporation (18 pages)
24 November 2004Incorporation (18 pages)