The Gresham Publishing Company Limited EDINBURGH


The Gresham Publishing Company started in year 2013 as Private Limited Company with registration number SC454312. The The Gresham Publishing Company company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Edinburgh at 1 Rutland Court. Postal code: EH3 8EY. Since Wednesday 25th September 2013 The Gresham Publishing Company Limited is no longer carrying the name Andstrat (no.391).

The company has 2 directors, namely Ronald G., Elizabeth S.. Of them, Ronald G., Elizabeth S. have been with the company the longest, being appointed on 9 September 2013. As of 10 June 2024, there were 2 ex directors - Simon B., John K. and others listed below. There were no ex secretaries.

The Gresham Publishing Company Limited Address / Contact

Office Address 1 Rutland Court
Town Edinburgh
Post code EH3 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC454312
Date of Incorporation Thu, 11th Jul 2013
Industry Book publishing
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (20 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ronald G.

Position: Director

Appointed: 09 September 2013

Elizabeth S.

Position: Director

Appointed: 09 September 2013

As Company Services Limited

Position: Corporate Secretary

Appointed: 11 July 2013

Simon B.

Position: Director

Appointed: 11 July 2013

Resigned: 09 September 2013

John K.

Position: Director

Appointed: 11 July 2013

Resigned: 09 September 2013

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Elizabeth S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ronald G. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Ronald G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Andstrat (no.391) September 25, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth8082 3783 303  
Balance Sheet
Cash Bank In Hand12 899    
Current Assets176 122269 674388 644524 853363 064
Debtors61 09192 580210 774304 624153 200
Intangible Fixed Assets193 072193 072303 634  
Net Assets Liabilities  3 30313 60624 954
Net Assets Liabilities Including Pension Asset Liability8082 3783 303  
Other Debtors  11 09314 55012 754
Property Plant Equipment  2 996  
Stocks Inventory102 132177 094177 870  
Tangible Fixed Assets8 5775 9242 996  
Total Inventories  177 870220 229209 864
Reserves/Capital
Called Up Share Capital222  
Profit Loss Account Reserve8062 3763 301  
Shareholder Funds8082 3783 303  
Other
Accrued Liabilities  1 36241 3092 477
Accumulated Depreciation Impairment Property Plant Equipment  8 71511 711 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -599 
Average Number Employees During Period  222
Bank Borrowings Overdrafts  49 07963 24642 671
Bank Overdrafts  49 07963 24642 671
Corporation Tax Payable  9243 0762 662
Creditors  424 285460 708468 095
Creditors Due After One Year295 335378 116424 285  
Creditors Due Within One Year80 84786 991267 087  
Deferred Tax Liabilities  599  
Fixed Assets201 649198 996306 630303 634377 276
Increase From Depreciation Charge For Year Property Plant Equipment   2 996 
Intangible Assets  303 634303 634377 276
Intangible Assets Gross Cost  303 634303 634377 276
Intangible Fixed Assets Additions193 072 110 562  
Intangible Fixed Assets Cost Or Valuation193 072193 072303 634  
Net Current Assets Liabilities95 275182 683121 557170 680115 773
Number Shares Allotted222  
Other Remaining Borrowings  19 3155 7125 712
Other Taxation Social Security Payable  6 862  
Par Value Share111  
Property Plant Equipment Gross Cost  11 71111 711 
Provisions  599  
Provisions For Liabilities Balance Sheet Subtotal  599  
Provisions For Liabilities Charges7811 185599  
Recoverable Value-added Tax  7 9538 756 
Secured Debts 4 01749 079  
Share Capital Allotted Called Up Paid222  
Tangible Fixed Assets Additions11 436275   
Tangible Fixed Assets Cost Or Valuation11 43611 711   
Tangible Fixed Assets Depreciation2 8595 7878 715  
Tangible Fixed Assets Depreciation Charged In Period2 8592 9282 928  
Total Additions Including From Business Combinations Intangible Assets    73 642
Total Assets Less Current Liabilities296 924381 679428 187474 314493 049
Trade Creditors Trade Payables  189 545240 830192 277
Trade Debtors Trade Receivables  185 687279 262138 144

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to 58 the Gresham Publishing Company Limited C/O Anderson Strathern Llp, 58 Morrison Street Edinburgh EH3 8BP on Wednesday 1st May 2024
filed on: 1st, May 2024
Free Download (1 page)

Company search

Advertisements