Company NameThe Gresham Publishing Company Limited
DirectorsRonald Blair Grosset and Elizabeth Beryl Small
Company StatusActive
Company NumberSC454312
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 8 months ago)
Previous NameAndstrat (No.391) Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Ronald Blair Grosset
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(2 months after company formation)
Appointment Duration10 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMrs Elizabeth Beryl Small
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(2 months after company formation)
Appointment Duration10 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed11 July 2013(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Newbattle Road
Eskbank
Dalkeith
Midlothian
EH22 3DA
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Beryl Small
50.00%
Ordinary
1 at £1Ronald Blair Grosset
50.00%
Ordinary

Financials

Year2014
Net Worth-£192,264
Cash£12,899
Current Liabilities£80,847

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

13 May 2016Delivered on: 17 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
17 May 2016Registration of charge SC4543120001, created on 13 May 2016 (7 pages)
17 May 2016Registration of charge SC4543120001, created on 13 May 2016 (7 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 April 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
7 April 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
10 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
30 September 2013Appointment of Mrs Elizabeth Beryl Small as a director (3 pages)
30 September 2013Termination of appointment of John Kerr as a director (2 pages)
30 September 2013Appointment of Mr Ronald Blair Grosset as a director (3 pages)
30 September 2013Appointment of Mr Ronald Blair Grosset as a director (3 pages)
30 September 2013Termination of appointment of Simon Brown as a director (2 pages)
30 September 2013Appointment of Mrs Elizabeth Beryl Small as a director (3 pages)
30 September 2013Termination of appointment of John Kerr as a director (2 pages)
30 September 2013Termination of appointment of Simon Brown as a director (2 pages)
25 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
25 September 2013Company name changed andstrat (no.391) LIMITED\certificate issued on 25/09/13
  • CONNOT ‐
(3 pages)
25 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
25 September 2013Company name changed andstrat (no.391) LIMITED\certificate issued on 25/09/13
  • CONNOT ‐
(3 pages)
11 July 2013Incorporation
Statement of capital on 2013-07-11
  • GBP 1
(40 pages)
11 July 2013Incorporation
Statement of capital on 2013-07-11
  • GBP 1
(40 pages)