ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glasgow Print Studio Limited

Glasgow Print Studio Limited is an active company incorporated on 27 February 1973 with the registered office located in Glasgow, City of Glasgow. Glasgow Print Studio Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
SC052387
Private limited by guarantee without share capital
Scottish Company
Age
52 years
Incorporated 27 February 1973
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 December 2024 (8 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
103 Trongate
Glasgow
Lanarkshire
G1 5HD
Same address for the past 15 years
Telephone
01415520704
Email
Available in Endole App
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • Artist • British • Lives in Scotland • Born in Feb 1957
Director • Head Of Development Onshore Wind • British • Lives in Scotland • Born in Jun 1980
Director • Philanthropy Officer • Scottish • Lives in Scotland • Born in Jul 1998
Director • Creative Art Direction Advertising Visual Artist • Spanish • Lives in Scotland • Born in Sep 1981
Director • Fundraiser • British • Lives in Scotland • Born in Jan 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sara Macdonald Limited
Sara Mairi Macdonald is a mutual person.
Active
199-203 Grange Road Freehold Ltd
Sara Mairi Macdonald is a mutual person.
Active
Richard Pears Architecture Limited
Richard William George Pears is a mutual person.
Active
Project Two (Hillington) Limited
Richard Rae is a mutual person.
Active
Milton Farm Energy Park Limited
Mr Richard John Koiak is a mutual person.
Active
Project One (Glenrothes) Limited
Richard Rae is a mutual person.
Active
M74 West Ltd
Mr Richard John Koiak is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£403.13K
Increased by £48.51K (+14%)
Turnover
£885.65K
Decreased by £41.69K (-4%)
Employees
20
Same as previous period
Total Assets
£637.33K
Increased by £25.06K (+4%)
Total Liabilities
-£119.74K
Increased by £39.75K (+50%)
Net Assets
£517.59K
Decreased by £14.69K (-3%)
Debt Ratio (%)
19%
Increased by 5.72% (+44%)
Latest Activity
Ingrid De Quiroz Mcghee Resigned
2 Months Ago on 11 Jun 2025
Ibraheem Adeyemi Adesina Resigned
4 Months Ago on 24 Apr 2025
Ms Sara Alonso Martinez Appointed
6 Months Ago on 5 Mar 2025
Ms Sara Mairi Macdonald Appointed
6 Months Ago on 5 Mar 2025
Small Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Ms Diane Susan Dawson Appointed
9 Months Ago on 4 Dec 2024
Ms Rowan Elspeth Wishart Appointed
9 Months Ago on 4 Dec 2024
John Robert Fitzpatrick Resigned
9 Months Ago on 4 Dec 2024
Richard William George Pears Resigned
9 Months Ago on 4 Dec 2024
Get Credit Report
Discover Glasgow Print Studio Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ingrid De Quiroz Mcghee as a director on 11 June 2025
Submitted on 12 Jun 2025
Termination of appointment of Ibraheem Adeyemi Adesina as a director on 24 April 2025
Submitted on 10 Jun 2025
Appointment of Ms Sara Mairi Macdonald as a director on 5 March 2025
Submitted on 13 Mar 2025
Appointment of Ms Sara Alonso Martinez as a director on 5 March 2025
Submitted on 13 Mar 2025
Appointment of Ms Rowan Elspeth Wishart as a director on 4 December 2024
Submitted on 6 Mar 2025
Appointment of Ms Diane Susan Dawson as a director on 4 December 2024
Submitted on 6 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 19 Dec 2024
Termination of appointment of John Robert Fitzpatrick as a director on 4 December 2024
Submitted on 17 Dec 2024
Termination of appointment of Richard William George Pears as a director on 4 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 14 December 2024 with no updates
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year