POLLOKSHIELDS PRINTING SERVICES, LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G64 2QT
Company number SC028281
Status Active
Incorporation Date 13 April 1951
Company Type Private Limited Company
Address 103 WESTERHILL ROAD, BISHOPBRIGGS, GLASGOW, LANARKSHIRE, G64 2QT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Appointment of Mr David Peter Alford as a director on 1 December 2016; Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016. The most likely internet sites of POLLOKSHIELDS PRINTING SERVICES, LIMITED are www.pollokshieldsprintingservices.co.uk, and www.pollokshields-printing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and ten months. Pollokshields Printing Services Limited is a Private Limited Company. The company registration number is SC028281. Pollokshields Printing Services Limited has been working since 13 April 1951. The present status of the company is Active. The registered address of Pollokshields Printing Services Limited is 103 Westerhill Road Bishopbriggs Glasgow Lanarkshire G64 2qt. . DOWSON-COLLINS, Simon is a Secretary of the company. ALFORD, David Peter is a Director of the company. DOWSON-COLLINS, Simon is a Director of the company. REDMAYNE, Charles George Mariner is a Director of the company. Secretary DUFFY, Patric George Stephen has been resigned. Secretary FYFE, Andrew Towart Craig has been resigned. Secretary KIELBASIEWICZ, Edmund Alexander has been resigned. Secretary LAING, Adrian Charles has been resigned. Secretary SLOWMAN, Douglas Ernest has been resigned. Director BARNSLEY, Victoria has been resigned. Director BELL, Edward has been resigned. Director D'AGNES, Glenn has been resigned. Director FYFE, Andrew Towart Craig has been resigned. Director HIGGINS, Leslie Thomas Richard has been resigned. Director HOUSTON, David has been resigned. Director KIELBASIEWICZ, Edmund Alexander has been resigned. Director LAND, Sonia has been resigned. Director MCALPINE, John Calder has been resigned. Director SLOWMAN, Douglas Ernest has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DOWSON-COLLINS, Simon
Appointed Date: 01 December 2016

Director
ALFORD, David Peter
Appointed Date: 01 December 2016
54 years old

Director
DOWSON-COLLINS, Simon
Appointed Date: 22 October 2014
62 years old

Director
REDMAYNE, Charles George Mariner
Appointed Date: 01 October 2013
59 years old

Resigned Directors

Secretary
DUFFY, Patric George Stephen
Resigned: 30 June 2009
Appointed Date: 26 July 2001

Secretary
FYFE, Andrew Towart Craig
Resigned: 10 December 1990

Secretary
KIELBASIEWICZ, Edmund Alexander
Resigned: 01 December 2016
Appointed Date: 30 June 2009

Secretary
LAING, Adrian Charles
Resigned: 13 July 2001
Appointed Date: 01 October 1999

Secretary
SLOWMAN, Douglas Ernest
Resigned: 01 October 1999
Appointed Date: 10 December 1990

Director
BARNSLEY, Victoria
Resigned: 16 August 2013
Appointed Date: 10 July 2000
71 years old

Director
BELL, Edward
Resigned: 08 February 2000
Appointed Date: 09 August 1993
76 years old

Director
D'AGNES, Glenn
Resigned: 31 August 2008
Appointed Date: 27 August 2003
73 years old

Director
FYFE, Andrew Towart Craig
Resigned: 09 August 1993
98 years old

Director
HIGGINS, Leslie Thomas Richard
Resigned: 14 April 2000
Appointed Date: 25 October 1999
73 years old

Director
HOUSTON, David
Resigned: 30 January 1998
Appointed Date: 06 December 1991
72 years old

Director
KIELBASIEWICZ, Edmund Alexander
Resigned: 01 December 2016
Appointed Date: 08 February 2000
65 years old

Director
LAND, Sonia
Resigned: 09 April 1990
78 years old

Director
MCALPINE, John Calder
Resigned: 09 August 1993
Appointed Date: 09 April 1990
78 years old

Director
SLOWMAN, Douglas Ernest
Resigned: 06 December 1991
Appointed Date: 30 November 1989
81 years old

Persons With Significant Control

Harpercollins Publishers Ltd
Notified on: 9 August 2016
Nature of control: Has significant influence or control

POLLOKSHIELDS PRINTING SERVICES, LIMITED Events

27 Jan 2017
Total exemption full accounts made up to 30 June 2016
01 Dec 2016
Appointment of Mr David Peter Alford as a director on 1 December 2016
01 Dec 2016
Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016
01 Dec 2016
Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016
01 Dec 2016
Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016
...
... and 102 more events
22 Jun 1988
Director resigned

24 Aug 1987
Full accounts made up to 29 December 1985

23 Jul 1987
Accounts made up to 28 December 1986

23 Jul 1987
Return made up to 14/05/87; full list of members

23 Dec 1980
Memorandum and Articles of Association