Company Information & Financial DataAnderston Quay Printers Limited
Registered address:
Directors
Current | Date Appointed |
---|---|
Reveal name
London, London, E14
|
20 Dec 2001 |
Reveal name
London, London, E14
|
11 Mar 2002 |
Reveal name
Glasgow, Glasgow, G2
|
16 Aug 2019 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
Glasgow, Glasgow, G41
|
28 Apr 1988 | 03 Feb 1994 |
Reveal name
Glasgow, Glasgow, G63
|
28 Apr 1988 | 22 Jan 1993 |
Reveal name
Watford, Hertfordshire, WD1
|
28 Apr 1988 | 12 Apr 1991 |
Reveal name
Glasgow, Glasgow, G62
|
28 Apr 1988 | 12 Mar 1993 |
Reveal name
London, London, E11
|
28 Apr 1988 | 16 Jun 1989 |
Reveal name
Henley-on-thames, RG9
|
28 Apr 1988 | 16 Jun 1989 |
Reveal name
London, London, W8
|
01 Aug 1996 | 15 Jan 1998 |
Reveal name
Windsor, Berkshire, SL4
|
16 Dec 1992 | 02 Jan 1995 |
Reveal name
Tring, Hertfordshire, HP23
|
18 Nov 1994 | 20 Jul 2000 |
Reveal name
Glasgow, Glasgow, G61
|
01 Jan 1989 | 31 May 2001 |
Reveal name
Oxford, OX3
|
16 Jun 1989 | 16 Apr 1991 |
Reveal name
Oxford, OX3
|
15 Jun 1989 | 28 Jun 1989 |
Reveal name
Worcester Park, Surrey, KT4
|
18 Nov 1994 | 01 Aug 1996 |
Reveal name
Lanark, Lanarkshire, ML11
|
11 May 1998 | 20 Dec 2001 |
Reveal name
Edinburgh, Edinburgh, EH13
|
20 Apr 1994 | 11 Sep 1997 |
Reveal name
Glasgow, Glasgow, G3
|
17 Nov 2014 | 16 Aug 2019 |
Reveal name
West Malling, Kent, ME19
|
27 Jul 1994 | 31 Jan 1995 |
Reveal name
Glasgow, Glasgow, G3
|
01 Oct 2009 | 01 Mar 2019 |
Reveal name
London, London, N6
|
11 Nov 1998 | 30 Sep 1999 |
Reveal name
Weybridge, Surrey, KT13
|
20 Jul 2000 | 20 Dec 2001 |
Reveal name
London, London, N1
|
04 Nov 1996 | 14 Jan 1998 |
Reveal name
Glasgow, Glasgow, G73
|
02 Nov 1998 | 11 Mar 2002 |
Reveal name
Strathaven, Lanarkshire, ML10
|
15 Aug 1997 | 30 Oct 1998 |
Reveal name
Glasgow, Glasgow, G3
|
01 Oct 2009 | 17 Nov 2014 |
Reveal name
London, London, E14
|
01 Mar 2019 | 31 Dec 2022 |
Source: Companies House
Summary Balance Sheet
For more information on Abbreviated Accounts please click here:
http://www.companieshouse.gov.uk/about/gbhtml/gp2.shtml#ch6
Years
Net Worth Cash
29 Dec 2019
£ |
27 Dec 2020
£ |
26 Dec 2021
£ |
25 Dec 2022
£ |
||
---|---|---|---|---|---|
Total Asset |
29 Dec 2019
27 Dec 2020
26 Dec 2021
25 Dec 2022
|
£252,734 | £252,734 | £252,734 | £252,734 |
Current Asset |
29 Dec 2019
27 Dec 2020
26 Dec 2021
25 Dec 2022
|
£252,734 | £252,734 | £252,734 | £252,734 |
Current Liabilities |
29 Dec 2019
27 Dec 2020
26 Dec 2021
25 Dec 2022
|
N/A | N/A | N/A | N/A |
Net Current Assets |
29 Dec 2019
27 Dec 2020
26 Dec 2021
25 Dec 2022
|
£252,734 | £252,734 | £252,734 | £252,734 |
Net Current Liabilities |
29 Dec 2019
27 Dec 2020
26 Dec 2021
25 Dec 2022
|
N/A | N/A | N/A | N/A |
Net Worth |
29 Dec 2019
27 Dec 2020
26 Dec 2021
25 Dec 2022
|
£252,734 | £252,734 | £252,734 | £252,734 |
Cash |
29 Dec 2019
27 Dec 2020
26 Dec 2021
25 Dec 2022
|
N/A | N/A | N/A | N/A |
Profit & Loss Reserve |
29 Dec 2019
27 Dec 2020
26 Dec 2021
25 Dec 2022
|
£252,634 | £252,634 | £252,634 | £252,634 |
Source: Companies House
Other Businesses At This Address
Company Name | Classification | Company Number |
---|---|---|
Northern Print Services Limited
|
N/A | SC092400 |
Media Scotland Limited
T:
0141 309 3000
|
N/A | SC097566 |
Metropolitan Free Newspapers Limited
|
N/A | SC126368 |
Scottish And Universal Newspapers Limited
T:
0141 887 7911
|
N/A | SC005761 |
Saltire Press Limited
T:
0141 309 3733
|
N/A | SC151303 |
Insider Publications Limited
T:
0845 223 3002
|
N/A | SC094795 |
Trinity Mirror Printing (blantyre) Limited
T:
0141 221 7633
|
N/A | SC276879 |
Reach Printing Services (saltire) Limited
|
N/A | SC276920 |
The Edinburgh And Lothians Post Limited
|
N/A | SC122538 |
Scottish Daily Record And Sunday Mail Limited
T:
0141 248 2727
|
Printers General | SC012921 |
Glaswegian Publications Limited
T:
0141 309 3410
|
N/A | SC109893 |
First Press Publishing Limited
T:
0141 309 1400
|
N/A | SC139798 |
Scottish Express Newspapers Limited
T:
0141 332 9600
|
N/A | SC020889 |
Key: N/A = Not Available