Company NameMoray And Nairn Newspaper Company Limited
Company StatusDissolved
Company NumberSC001426
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Peter Granville Fowler
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1990(88 years, 9 months after company formation)
Appointment Duration30 years, 3 months (closed 15 December 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Stadium Road
Inverness
Inverness-Shire
IV1 1FG
Scotland
Director NameMrs Thelma Henderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(109 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Stadium Road
Inverness
IV1 1FG
Scotland
Director NameWilliam George Beedie
NationalityBritish
StatusResigned
Appointed08 September 1988(86 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 December 1988)
RoleCompany Director
Correspondence AddressKirkhill Farm
Elgin
IV30 3UZ
Scotland
Director NameKenneth Macrae Cameron
NationalityBritish
StatusResigned
Appointed08 September 1988(86 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 September 1991)
RoleCompany Director
Correspondence AddressRosehall 15 Wellington Road
Nairn
Morayshire
IV12 4RE
Scotland
Director NameDavid Arthur Dunbar-Nasmith
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(86 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 December 1995)
RoleCompany Director
Correspondence AddressGlen Of Rothes
Rothes
Moray
AB38 7AQ
Scotland
Director NameAlan Hugh Mitcalfe
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(86 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 1999)
RoleMarketing Director
Correspondence AddressMilton Brodie
Forres
Morayshire
IV36 0UA
Scotland
Director NameArchibald Dunlop Scott
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(86 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 September 1991)
RoleCompany Director
Correspondence Address12 The Knowe
Dalgety Bay
Dunfermline
Fife
KY11 5SW
Scotland
Director NameIain Mark Tennant
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(86 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 December 1995)
RoleCompany Director
Correspondence AddressInnes House
Lhanbryde
Elgin
Moray
IV30 3NF
Scotland
Director NameStephen Moore Logan Young
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(86 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 1992)
RoleChief Executive
Correspondence Address26 Forteath Avenue
Elgin
Morayshire
IV30 1TF
Scotland
Secretary NameDuncan Alexander McKellar
NationalityBritish
StatusResigned
Appointed08 September 1988(86 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 October 1993)
RoleCompany Director
Correspondence Address10 Fleurs Drive
Elgin
IV30 1SS
Scotland
Director NameDuncan Alexander McKellar
NationalityBritish
StatusResigned
Appointed17 October 1988(86 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 1992)
RoleChartered Accountant
Correspondence Address10 Fleurs Drive
Elgin
IV30 1SS
Scotland
Director NameJames Melvin
NationalityBritish
StatusResigned
Appointed17 October 1988(86 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 1992)
RoleProduction Manager
Correspondence Address21 Bailies Drive
New Elgin
Elgin
Morayshire
IV30 3JW
Scotland
Director NameLt Colonel Grenville Shaw Johnston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(87 years, 2 months after company formation)
Appointment Duration7 months (resigned 06 September 1989)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSpynie Kirk House
Spynie
Elgin
Moray
IV30 8XJ
Scotland
Director NameLord Robert Peter Richard Iliffe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1990(88 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 1996)
RoleCo Director
Correspondence AddressOld Rectory
Ashow
Kenilworth
Warwickshire
CV8 2LE
Director NameMr Trevor Jesse Wells
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1990(88 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 February 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hopleys
Horringer
Bury St Edmunds
Suffolk
IP29 5PX
Director NameMr Roy Hunter Fox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(89 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 July 2009)
RoleManaging Director
Correspondence AddressNew Century House Stadium Road
Inverness
Inverness-Shire
IV1 1FG
Scotland
Secretary NameAlexandrina Mary Gilchrist
NationalityBritish
StatusResigned
Appointed01 October 1993(91 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 July 2003)
RoleSecretary
Correspondence AddressLinden 8 Moy Terrace
Inverness
Inverness Shire
IV2 4EL
Scotland
Secretary NameJoanne Elizabeth Daffron
NationalityBritish
StatusResigned
Appointed10 July 2003(101 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address121 Miller Street
Inverness
Inverness Shire
IV2 3DP
Scotland
Secretary NameDr Richard Ellis Dudley
NationalityBritish
StatusResigned
Appointed01 May 2009(107 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2018)
RoleChartered Accountant
Correspondence AddressNew Century House
Stadium Road
Inverness
IV1 1FG
Scotland

Contact

Websitewww.northern-scot.co.uk
Telephone0x600523351
Telephone regionUnknown

Location

Registered AddressNew Century House
Stadium Road
Inverness
IV1 1FG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

16 March 2011Delivered on: 30 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 July 1994Delivered on: 9 August 1994
Satisfied on: 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 131 high street, forres with cellar partly below shop and partly below adjoining properties.
Fully Satisfied
7 June 1991Delivered on: 19 June 1991
Satisfied on: 25 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 175-177 high st elgin.
Fully Satisfied
16 April 1991Delivered on: 22 April 1991
Satisfied on: 14 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rood of burgh bigged land, forres.
Fully Satisfied
30 January 1991Delivered on: 8 February 1991
Satisfied on: 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
23 September 2020Application to strike the company off the register (3 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
19 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
5 June 2019Accounts for a small company made up to 30 September 2018 (5 pages)
2 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
2 July 2018Accounts for a small company made up to 30 September 2017 (5 pages)
13 June 2018Termination of appointment of Richard Ellis Dudley as a secretary on 31 March 2018 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (7 pages)
11 July 2017Full accounts made up to 30 September 2016 (7 pages)
26 June 2017Director's details changed for Mr Peter Granville Fowler on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Peter Granville Fowler on 26 June 2017 (2 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (7 pages)
1 July 2016Full accounts made up to 30 September 2015 (7 pages)
30 September 2015Director's details changed for Peter Granville Fowler on 29 September 2015 (2 pages)
30 September 2015Director's details changed for Peter Granville Fowler on 29 September 2015 (2 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
10 June 2015Full accounts made up to 30 September 2014 (7 pages)
10 June 2015Full accounts made up to 30 September 2014 (7 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
4 July 2014Full accounts made up to 30 September 2013 (8 pages)
4 July 2014Full accounts made up to 30 September 2013 (8 pages)
14 November 2013Satisfaction of charge 2 in full (4 pages)
14 November 2013Satisfaction of charge 2 in full (4 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
9 July 2013Full accounts made up to 30 September 2012 (10 pages)
9 July 2013Full accounts made up to 30 September 2012 (10 pages)
9 July 2013Auditor's resignation (1 page)
9 July 2013Auditor's resignation (1 page)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
10 July 2012Full accounts made up to 30 September 2011 (10 pages)
10 July 2012Full accounts made up to 30 September 2011 (10 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
10 August 2011Statement of capital on 10 August 2011
  • GBP 100
(4 pages)
10 August 2011Statement of capital on 10 August 2011
  • GBP 100
(4 pages)
4 August 2011Statement by directors (1 page)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2011Statement by directors (1 page)
4 August 2011Solvency statement dated 27/07/11 (1 page)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2011Solvency statement dated 27/07/11 (1 page)
17 May 2011Secretary's details changed for Dr Richard Ellis Dudley on 21 April 2011 (1 page)
17 May 2011Secretary's details changed for Dr Richard Ellis Dudley on 21 April 2011 (1 page)
12 April 2011Full accounts made up to 30 September 2010 (7 pages)
12 April 2011Full accounts made up to 30 September 2010 (7 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 March 2011Appointment of Mrs Thelma Henderson as a director (2 pages)
9 March 2011Appointment of Mrs Thelma Henderson as a director (2 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
29 June 2010Full accounts made up to 30 September 2009 (7 pages)
29 June 2010Full accounts made up to 30 September 2009 (7 pages)
14 September 2009Return made up to 14/09/09; full list of members (3 pages)
14 September 2009Return made up to 14/09/09; full list of members (3 pages)
19 August 2009Appointment terminated director roy fox (1 page)
19 August 2009Appointment terminated director roy fox (1 page)
30 July 2009Full accounts made up to 30 September 2008 (8 pages)
30 July 2009Full accounts made up to 30 September 2008 (8 pages)
24 July 2009Director's change of particulars / roy fox / 10/07/2009 (1 page)
24 July 2009Director's change of particulars / roy fox / 10/07/2009 (1 page)
24 July 2009Director's change of particulars / peter fowler / 10/07/2009 (1 page)
24 July 2009Director's change of particulars / peter fowler / 10/07/2009 (1 page)
15 June 2009Secretary appointed dr richard ellis dudley (1 page)
15 June 2009Secretary appointed dr richard ellis dudley (1 page)
15 June 2009Appointment terminated secretary joanne daffron (1 page)
15 June 2009Appointment terminated secretary joanne daffron (1 page)
10 October 2008Return made up to 14/09/08; full list of members (3 pages)
10 October 2008Return made up to 14/09/08; full list of members (3 pages)
30 July 2008Full accounts made up to 30 September 2007 (8 pages)
30 July 2008Full accounts made up to 30 September 2007 (8 pages)
23 October 2007Return made up to 14/09/07; no change of members (7 pages)
23 October 2007Return made up to 14/09/07; no change of members (7 pages)
1 August 2007Full accounts made up to 29 September 2006 (8 pages)
1 August 2007Full accounts made up to 29 September 2006 (8 pages)
11 April 2007Registered office changed on 11/04/07 from: 13 henderson road, inverness, IV1 1SP (1 page)
11 April 2007Registered office changed on 11/04/07 from: 13 henderson road, inverness, IV1 1SP (1 page)
8 November 2006Return made up to 14/09/06; full list of members (7 pages)
8 November 2006Return made up to 14/09/06; full list of members (7 pages)
26 July 2006Full accounts made up to 30 September 2005 (8 pages)
26 July 2006Full accounts made up to 30 September 2005 (8 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
24 October 2005Return made up to 14/09/05; full list of members (7 pages)
24 October 2005Return made up to 14/09/05; full list of members (7 pages)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 June 2005Dec mort/charge * (2 pages)
25 June 2005Dec mort/charge * (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
12 October 2004Return made up to 14/09/04; full list of members (7 pages)
12 October 2004Return made up to 14/09/04; full list of members (7 pages)
29 July 2004Accounts for a dormant company made up to 26 September 2003 (6 pages)
29 July 2004Accounts for a dormant company made up to 26 September 2003 (6 pages)
13 October 2003Return made up to 14/09/03; full list of members (7 pages)
13 October 2003Return made up to 14/09/03; full list of members (7 pages)
29 July 2003Accounts for a dormant company made up to 27 September 2002 (5 pages)
29 July 2003Accounts for a dormant company made up to 27 September 2002 (5 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
5 September 2002Return made up to 14/09/02; full list of members (7 pages)
5 September 2002Return made up to 14/09/02; full list of members (7 pages)
22 August 2002Accounts for a dormant company made up to 28 September 2001 (6 pages)
22 August 2002Accounts for a dormant company made up to 28 September 2001 (6 pages)
1 October 2001Return made up to 14/09/01; full list of members (7 pages)
1 October 2001Return made up to 14/09/01; full list of members (7 pages)
14 February 2001Full accounts made up to 29 September 2000 (16 pages)
14 February 2001Full accounts made up to 29 September 2000 (16 pages)
13 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2000Full accounts made up to 1 October 1999 (18 pages)
7 April 2000Full accounts made up to 1 October 1999 (18 pages)
7 April 2000Full accounts made up to 1 October 1999 (18 pages)
31 August 1999Return made up to 06/09/99; full list of members (6 pages)
31 August 1999Return made up to 06/09/99; full list of members (6 pages)
23 June 1999Full accounts made up to 25 September 1998 (16 pages)
23 June 1999Full accounts made up to 25 September 1998 (16 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
27 August 1998Return made up to 06/09/98; no change of members (4 pages)
27 August 1998Return made up to 06/09/98; no change of members (4 pages)
23 July 1998Full accounts made up to 26 September 1997 (17 pages)
23 July 1998Full accounts made up to 26 September 1997 (17 pages)
4 September 1997Return made up to 06/09/97; full list of members (6 pages)
4 September 1997Return made up to 06/09/97; full list of members (6 pages)
15 April 1997Full accounts made up to 27 September 1996 (20 pages)
15 April 1997Full accounts made up to 27 September 1996 (20 pages)
30 August 1996Return made up to 06/09/96; full list of members (6 pages)
30 August 1996Return made up to 06/09/96; full list of members (6 pages)
18 April 1996Full accounts made up to 29 September 1995 (20 pages)
18 April 1996Full accounts made up to 29 September 1995 (20 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
21 December 1995Director resigned (1 page)
21 December 1995Director resigned (1 page)
2 October 1995Return made up to 06/09/95; no change of members (6 pages)
2 October 1995Return made up to 06/09/95; no change of members (6 pages)
20 September 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 September 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)