ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anderston Quay Printers Limited

Anderston Quay Printers Limited is a dissolved company incorporated on 27 February 1986 with the registered office located in . Anderston Quay Printers Limited was registered 39 years ago.
Status
Dissolved
Dissolved on 2 March 2025 (6 months ago)
Was 39 years old at the time of dissolution
Following liquidation
Company No
SC097571
Private limited company
Scottish Company
Age
39 years
Incorporated 27 February 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2023 (2 years 1 month ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Address changed on 7 Feb 2024 (1 year 7 months ago)
Previous address was 55 Douglas Street Glasgow G2 7NP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • Scottish • Lives in England • Born in Jun 1970
Director • British
Secretary • British
Reach Printing Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Media Wales Limited
Reach Directors Limited, James Joseph Mullen, and 1 more are mutual people.
Active
The Hinckley Times Limited
Reach Directors Limited, James Joseph Mullen, and 1 more are mutual people.
Active
Reach Regionals Media Limited
Reach Directors Limited, James Joseph Mullen, and 1 more are mutual people.
Active
Express Newspapers
James Joseph Mullen, Reach Secretaries Limited, and 1 more are mutual people.
Active
NCJ Media Limited
Reach Directors Limited, James Joseph Mullen, and 1 more are mutual people.
Active
Reach Printing Services (Midlands) Limited
Reach Directors Limited, James Joseph Mullen, and 1 more are mutual people.
Active
Gazette Media Company Limited
Reach Directors Limited, James Joseph Mullen, and 1 more are mutual people.
Active
Chester Chronicle And Associated Newspapers Limited(The)
Reach Directors Limited, James Joseph Mullen, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
25 Dec 2022
For period 25 Dec25 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£252.73K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£252.73K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
6 Months Ago on 2 Mar 2025
Registered Address Changed
1 Year 7 Months Ago on 7 Feb 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Registered Address Changed
2 Years Ago on 8 Sep 2023
Confirmation Submitted
2 Years Ago on 11 Aug 2023
Simon Jeremy Ian Fuller Resigned
2 Years 8 Months Ago on 31 Dec 2022
Dormant Accounts Submitted
3 Years Ago on 11 Aug 2022
Confirmation Submitted
3 Years Ago on 5 Aug 2022
Dormant Accounts Submitted
3 Years Ago on 27 Sep 2021
Confirmation Submitted
4 Years Ago on 30 Jul 2021
Get Credit Report
Discover Anderston Quay Printers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Mar 2025
Final account prior to dissolution in MVL (final account attached)
Submitted on 2 Dec 2024
Registered office address changed from 55 Douglas Street Glasgow G2 7NP United Kingdom to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 7 February 2024
Submitted on 7 Feb 2024
Resolutions
Submitted on 7 Feb 2024
Solvency Statement dated 24/01/24
Submitted on 25 Jan 2024
Statement by Directors
Submitted on 25 Jan 2024
Resolutions
Submitted on 25 Jan 2024
Statement of capital on 25 January 2024
Submitted on 25 Jan 2024
Accounts for a dormant company made up to 25 December 2022
Submitted on 27 Sep 2023
Registered office address changed from Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA to 55 Douglas Street Glasgow G2 7NP on 8 September 2023
Submitted on 8 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year