Company NameReach Printing Services (Saltire) Limited
Company StatusActive
Company NumberSC276920
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 5 months ago)
Previous NameTrinity Mirror Printing (Saltire) Limited

Business Activity

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

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Douglas Street
Glasgow
G2 7NP
Scotland
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(19 years, 1 month after company formation)
Appointment Duration3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed02 December 2004(same day as company formation)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed02 December 2004(same day as company formation)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameMrs Sylvia Gillian Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scottish Daily Record
& Sunday Mail Limited
One Central Quat
Glasgow
G3 8DA
Scotland
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(4 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2014)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitetrinitymirror.com
Telephone020 72933000
Telephone regionLondon

Location

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

Shareholders

1 at £1Trinity Mirror Printing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,877,000
Net Worth£2,443,000
Cash£1,000
Current Liabilities£1,472,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

29 January 2024Appointment of Mr Darren Fisher as a director on 24 January 2024 (2 pages)
12 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
8 September 2023Registered office address changed from One Central Quay Glasgow G3 8DA to 55 Douglas Street Glasgow G2 7NP on 8 September 2023 (1 page)
6 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
5 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
6 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
3 December 2020Confirmation statement made on 2 December 2020 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
12 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
10 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)
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)
7 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
24 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
11 May 2018Change of details for Trinity Mirror Printing Limited as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
(3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 1 January 2017 (12 pages)
6 October 2017Full accounts made up to 1 January 2017 (12 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
26 June 2016Full accounts made up to 27 December 2015 (13 pages)
26 June 2016Full accounts made up to 27 December 2015 (13 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 June 2015Full accounts made up to 28 December 2014 (14 pages)
8 June 2015Full accounts made up to 28 December 2014 (14 pages)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
26 September 2014Full accounts made up to 29 December 2013 (14 pages)
26 September 2014Full accounts made up to 29 December 2013 (14 pages)
14 April 2014Resolutions
  • RES13 ‐ Deed of assignment approved 28/03/2014
(2 pages)
14 April 2014Resolutions
  • RES13 ‐ Deed of assignment approved 28/03/2014
(2 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
1 October 2013Full accounts made up to 30 December 2012 (16 pages)
1 October 2013Full accounts made up to 30 December 2012 (16 pages)
30 May 2013Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013 (2 pages)
17 May 2013Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
17 May 2013Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
17 May 2013Appointment of Mr Simon Richard Fox as a director (2 pages)
17 May 2013Termination of appointment of Philip Brown as a director (1 page)
17 May 2013Termination of appointment of Philip Brown as a director (1 page)
17 May 2013Appointment of Mr Simon Richard Fox as a director (2 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
17 December 2012Registered office address changed from C/O Scottish Daily Record & Sunday Mail Limited One Central Quat Glasgow G3 8DA on 17 December 2012 (1 page)
17 December 2012Registered office address changed from C/O Scottish Daily Record & Sunday Mail Limited One Central Quat Glasgow G3 8DA on 17 December 2012 (1 page)
25 September 2012Full accounts made up to 1 January 2012 (16 pages)
25 September 2012Full accounts made up to 1 January 2012 (16 pages)
25 September 2012Full accounts made up to 1 January 2012 (16 pages)
15 June 2012Termination of appointment of Sylvia Bailey as a director (1 page)
15 June 2012Termination of appointment of Sylvia Bailey as a director (1 page)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 2 January 2011 (16 pages)
6 October 2011Full accounts made up to 2 January 2011 (16 pages)
6 October 2011Full accounts made up to 2 January 2011 (16 pages)
7 January 2011Director's details changed for Philip Brown on 16 December 2010 (2 pages)
7 January 2011Director's details changed for Philip Brown on 16 December 2010 (2 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
27 September 2010Full accounts made up to 3 January 2010 (16 pages)
27 September 2010Full accounts made up to 3 January 2010 (16 pages)
27 September 2010Full accounts made up to 3 January 2010 (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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)
24 December 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Philip Brown on 1 October 2009 (2 pages)
24 December 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Philip Brown on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Philip Brown on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 28 December 2008 (15 pages)
5 November 2009Full accounts made up to 28 December 2008 (15 pages)
22 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Philip Brown on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Philip Brown on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Philip Brown on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
26 March 2009Director appointed philip brown (1 page)
26 March 2009Director appointed philip brown (1 page)
24 March 2009Director appointed sylvia bailey (1 page)
24 March 2009Director appointed vijay lakhman vaghela (1 page)
24 March 2009Director appointed paul vickers (1 page)
24 March 2009Director appointed sylvia bailey (1 page)
24 March 2009Director appointed vijay lakhman vaghela (1 page)
24 March 2009Director appointed paul vickers (1 page)
16 December 2008Return made up to 02/12/08; full list of members (5 pages)
16 December 2008Return made up to 02/12/08; full list of members (5 pages)
7 May 2008Full accounts made up to 30 December 2007 (15 pages)
7 May 2008Full accounts made up to 30 December 2007 (15 pages)
17 December 2007Return made up to 02/12/07; full list of members (5 pages)
17 December 2007Return made up to 02/12/07; full list of members (5 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
14 December 2006Return made up to 02/12/06; full list of members (5 pages)
14 December 2006Return made up to 02/12/06; full list of members (5 pages)
12 July 2006Full accounts made up to 1 January 2006 (14 pages)
12 July 2006Full accounts made up to 1 January 2006 (14 pages)
12 July 2006Full accounts made up to 1 January 2006 (14 pages)
7 December 2005Return made up to 02/12/05; full list of members (5 pages)
7 December 2005Return made up to 02/12/05; full list of members (5 pages)
12 September 2005Full accounts made up to 2 January 2005 (8 pages)
12 September 2005Full accounts made up to 2 January 2005 (8 pages)
12 September 2005Full accounts made up to 2 January 2005 (8 pages)
11 April 2005Resolutions
  • RES13 ‐ Shorten acp approved 24/02/05
(1 page)
11 April 2005Resolutions
  • RES13 ‐ Shorten acp approved 24/02/05
(1 page)
11 March 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
11 March 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
7 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2004Incorporation (19 pages)
2 December 2004Incorporation (19 pages)