HANDSEL PRESS LIMITED (THE) - HADDINGTON


Company Profile Company Filings

Overview

HANDSEL PRESS LIMITED (THE) is a Private Limited Company from HADDINGTON and has the status: Active.
HANDSEL PRESS LIMITED (THE) was incorporated 52 years ago on 10/11/1971 and has the registered number: SC049435. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.

HANDSEL PRESS LIMITED (THE) - HADDINGTON

This company is listed in the following categories:
58110 - Book publishing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

35 DUNBAR ROAD
HADDINGTON
EAST LOTHIAN
EH41 3PJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR LIAM FRASER Jul 1986 British Director 2019-06-01 CURRENT
DR ALISON MARY JACK Mar 1967 British Director 2020-12-10 CURRENT
REVD AMANDA QUICK Jun 1971 British Director 2020-12-10 CURRENT
REV JOHN STEIN Nov 1941 British Director CURRENT
DR GEOFFREY STEVENSON Apr 1951 American Director 2011-08-23 CURRENT
REV GRAEME MCMINN CLARK Jun 1954 British Director 2002-01-23 CURRENT
REV JOHN STEIN Secretary 2015-12-17 CURRENT
REV DR FERGUS ALEXANDER JAMES MACDONALD Mar 1936 British Director RESIGNED
DAVID FREDERICK WRIGHT Oct 1937 British Director 1991-10-02 UNTIL 2002-09-30 RESIGNED
JOHN MAXWELL HODGE May 1950 British Secretary RESIGNED
GEOFFREY FREDERIC GREEN Aug 1947 British Director 2001-10-25 UNTIL 2003-09-30 RESIGNED
DR THOMAS SPEAR TORRANCE Jul 1947 British Director RESIGNED
JOANNA STORRAR Sep 1957 American Director 1991-11-28 UNTIL 1995-01-20 RESIGNED
JOANNA STORRAR Sep 1957 American Director 1999-02-03 UNTIL 2004-03-12 RESIGNED
MS VICKI JANE SHAVER Jul 1947 American Director 2002-01-23 UNTIL 2005-05-12 RESIGNED
PROF. IAIN WILLIAM PROVAN May 1957 British Director 2002-01-23 UNTIL 2004-01-12 RESIGNED
DR. CALUM MACKELLAR Jul 1964 British Director 2002-01-23 UNTIL 2004-01-12 RESIGNED
REVEREND ANDREW FRASER ANDERSON Sep 1944 British Director RESIGNED
REV DR FERGUS ALEXANDER JAMES MACDONALD Mar 1936 British Director 2002-09-30 UNTIL 2020-12-10 RESIGNED
REVEREND PROFESSOR ALAN EDMOND LEWIS Aug 1944 British Director RESIGNED
ROBERT DEANS KERNOHAN Jan 1931 British Director 1994-01-12 UNTIL 2004-01-12 RESIGNED
JOSEPH HOUSTON May 1939 British Director RESIGNED
REV PROF ALASDAIR IAN CAMPBELL HERON British Director RESIGNED
DR ALEXANDER FORSYTH Nov 1967 British Director 2019-06-01 UNTIL 2023-01-01 RESIGNED
DOUGLAS GRANT Jan 1918 British Director RESIGNED
WILBERT FORKER Jul 1935 British Director RESIGNED
ROSEMARY MARGARET DOWSETT Oct 1943 British Director 1995-01-20 UNTIL 1996-08-17 RESIGNED
DR. JULIE CLAGUE May 1964 British Director 2002-01-23 UNTIL 2004-03-12 RESIGNED
REVEREND MATTHEW DOUGLAS CAMPBELL May 1969 American Director 2003-06-09 UNTIL 2006-07-14 RESIGNED
JOHN MERCER BUTLER British Director RESIGNED
PROF RICHARD JOHN BAUCKHAM Sep 1946 British Director 2002-01-23 UNTIL 2005-05-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Alexander Forsyth 2023-09-01 11/1967 Edinburgh   Ownership of shares 25 to 50 percent as trust
Dr Robert Torrance Walker 2022-01-26 6/1944 Edinburgh   Significant influence or control as trust
Revd Dr John Stein 2022-01-26 11/1941 Haddington   Significant influence or control as trust
The Handsel Trust 2016-04-09 - 2022-01-01 Edinburgh   Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAGDALEN ROAD CHURCH DEVELOPMENT LTD OXFORD UNITED KINGDOM Active DORMANT 41100 - Development of building projects
SCOTTISH JOURNAL OF THEOLOGY LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE SCOTTISH COUNCIL OF LAW REPORTING PERTH SCOTLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED GLASGOW Active MICRO ENTITY 74990 - Non-trading company
T & T CLARK LIMITED EDINBURGH SCOTLAND Active DORMANT 58110 - Book publishing
THE HANOVER PRESS LTD. Dissolved... ACCOUNTS TYPE NOT AVA 2223 - Bookbinding and finishing
MISSION SCOTLAND GLASGOW Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CALTON YOUTH MINISTRY TRUST EDINBURGH Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CANTYBAY ENTERPRISES LIMITED EDINBURGH Active MICRO ENTITY 96090 - Other service activities n.e.c.
SCOTTISH CHURCHES HOUSING ACTION DUNDEE Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
SCOTTISH SCHOOL OF CHRISTIAN MISSION PAISLEY SCOTLAND Dissolved... TOTAL EXEMPTION FULL 85421 - First-degree level higher education
HOPE CONNECTIONS GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
3 D DRUMCHAPEL GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE SCOTTISH BIBLE SOCIETY Active SMALL 47910 - Retail sale via mail order houses or via Internet
THE SCOTTISH COUNCIL ON HUMAN BIOETHICS EDINBURGH Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
JUNCTION 12 GLASGOW Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
RUTHERFORD CENTRE FOR REFORMED THEOLOGY LTD DINGWALL SCOTLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
MPF TRUSTEE LIMITED EDINBURGH Dissolved... DORMANT 96090 - Other service activities n.e.c.
MCS TRUSTEE LIMITED EDINBURGH Dissolved... DORMANT 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Handsel Press Ltd - Filleted accounts 2024-01-13 31-08-2023 £14,013 Cash £7,392 equity
The Handsel Press Ltd - Filleted accounts 2022-12-15 31-08-2022 £9,955 Cash £7,001 equity
The Handsel Press Ltd - Filleted accounts 2021-12-02 31-08-2021 £12,756 Cash £5,320 equity
The Handsel Press Ltd - Filleted accounts 2020-12-08 31-08-2020 £10,022 Cash £2,978 equity
Accounts filed on 31-08-2016 2016-12-03 31-08-2016 £9,056 Cash £604 equity
Abbreviated Company Accounts - HANDSEL PRESS LIMITED (THE) 2016-01-07 31-08-2015 £8,912 Cash £1,211 equity
HANDSEL PRESS LIMITED (THE) Accounts filed on 31-08-2014 2015-02-17 31-08-2014 £8,787 Cash £827 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAMIE BREWSTER TRADING LIMITED HADDINGTON Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
ELM EDINBURGH LIMITED HADDINGTON Active MICRO ENTITY 73120 - Media representation services