FAWCETT PRINT SERVICES LIMITED

Active Aberdeen

Printing n.e.c.

15 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Printing n.e.c.
F

FAWCETT PRINT SERVICES LIMITED

Printing n.e.c.

Founded 11 Feb 2003 Active Aberdeen, United Kingdom 15 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Printing n.e.c.

Previous Company Names

JUNELINK LIMITED 11 Feb 2003 — 3 Apr 2003
Accounts Submitted 3 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 12 Jun 2025 Next due 26 Jun 2026 1 month remaining
Net assets £412K £255 2024 year on year
Total assets £613K £81K 2024 year on year
Total Liabilities £201K £81K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Graphix House Wellington Circle Aberdeen AB12 3JG

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FAWCETT PRINT SERVICES LIMITED (SC243705), an active supply chain, manufacturing and commerce models company based in Aberdeen, United Kingdom. Incorporated 11 Feb 2003. Printing n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£85.36k

Decreased by £48.69k (-36%)

Net Assets

£412.25k

Decreased by £255.00 (-0%)

Total Liabilities

£201.00k

Decreased by £81.03k (-29%)

Turnover

N/A

Employees

15

Debt Ratio

33%

Decreased by 8 (-20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Murray Stephen AlexanderDirectorBritishScotland511 Feb 2006Active

Shareholders

Shareholders (2)

Interactive Print Ltd
75.0%
750
William Fawcett
25.0%
250

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Interactive Print Ltd

United Kingdom

Active
Notified 24 Jul 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

William Fawcett

Ceased 7 Apr 2025

Ceased

Murray Stephen Alexander

Ceased 7 Apr 2025

Ceased

Group Structure

Group Structure

INTERACTIVE PRINT LTD united kingdom
FAWCETT PRINT SERVICES LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Apr 2026OfficersTermination of William Fawcett as director on 13 Mar 2026
22 Apr 2026CapitalCapital Name Of Class Of Shares
3 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
12 Jun 2025Confirmation StatementConfirmation statement made on 12 Jun 2025 with updates
9 Apr 2025Persons With Significant ControlCessation of Murray Stephen Alexander as a person with significant control on 7 Apr 2025
22 Apr 2026 Officers

Termination of William Fawcett as director on 13 Mar 2026

22 Apr 2026 Capital

Capital Name Of Class Of Shares

3 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

12 Jun 2025 Confirmation Statement

Confirmation statement made on 12 Jun 2025 with updates

9 Apr 2025 Persons With Significant Control

Cessation of Murray Stephen Alexander as a person with significant control on 7 Apr 2025

Recent Activity

Latest Activity

Termination of William Fawcett as director on 13 Mar 2026

1 weeks ago on 22 Apr 2026

Capital Name Of Class Of Shares

1 weeks ago on 22 Apr 2026

Annual accounts made up to 31 Mar 2025

5 months ago on 3 Dec 2025

Confirmation statement made on 12 Jun 2025 with updates

10 months ago on 12 Jun 2025

Cessation of Murray Stephen Alexander as a person with significant control on 7 Apr 2025

1 years ago on 9 Apr 2025