Company NameColumba Publishing Company Limited
Company StatusActive
Company NumberSC009652
CategoryPrivate Limited Company
Incorporation Date10 August 1916(107 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Grimwade Bennett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(72 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RolePublisher
Country of ResidenceScotland
Correspondence AddressCrannog Lane
Lochavullin Industrial Estate
Oban
Argyll
PA34 4HB
Scotland
Director NameMrs Joan Peake Bennett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(72 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrannog Lane
Lochavullin Industrial Estate
Oban
Argyll
PA34 4HB
Scotland
Director NameMr Alister Grimwade Bennett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(98 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCrannog Lane
Lochavullin Industrial Estate
Oban
Argyll
PA34 4HB
Scotland
Secretary NameMr Howard Grimwade Bennett
NationalityBritish
StatusResigned
Appointed31 December 1988(72 years, 5 months after company formation)
Appointment Duration28 years (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrannog Lane
Lochavullin Industrial Estate
Oban
Argyll
PA34 4HB
Scotland

Contact

Telephone01397 703003
Telephone regionFort William

Location

Registered AddressCrannog Lane
Lochavullin Industrial Estate
Oban
Argyll
PA34 4HB
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address Matches2 other UK companies use this postal address

Shareholders

10.8k at £1Wyvex Media LTD
99.01%
Deferred
10.8k at £0.01Wyvex Media LTD
0.99%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 December 1975Delivered on: 7 January 1976
Persons entitled: The Highlands & Islands Development Board

Classification: Standard security
Secured details: £25,000.
Particulars: 1,897 sq. Yds at lochavullin oban.
Outstanding
3 October 1974Delivered on: 10 October 1974
Persons entitled: The Highlands and Islands Development Board, Bridge House, Bank Street, Inverness

Classification: G r s argyll standard security
Secured details: For securing all sums due or to become duen/e £14,500.
Particulars: Plot of ground extending to 1897 sq. Yards at lochavullin, oban, argyll.
Outstanding

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Register inspection address has been changed from PO Box 1 the Oban Times Office Crannog Lane Oban Argyll PA34 4HB United Kingdom to Crannog Lane Lochavullin Estate Oban Argyll PA34 4HB (1 page)
4 January 2017Termination of appointment of Howard Grimwade Bennett as a secretary on 4 January 2017 (1 page)
4 January 2017Register inspection address has been changed from PO Box 1 the Oban Times Office Crannog Lane Oban Argyll PA34 4HB United Kingdom to Crannog Lane Lochavullin Estate Oban Argyll PA34 4HB (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Termination of appointment of Howard Grimwade Bennett as a secretary on 4 January 2017 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,908
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,908
(6 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 March 2015Appointment of Mr Alister Grimwade Bennett as a director on 23 March 2015 (2 pages)
27 March 2015Appointment of Mr Alister Grimwade Bennett as a director on 23 March 2015 (2 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,908
(5 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,908
(5 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 January 2014Secretary's details changed for Mr Howard Grimwade Bennett on 1 July 2012 (1 page)
23 January 2014Secretary's details changed for Mr Howard Grimwade Bennett on 1 July 2012 (1 page)
23 January 2014Director's details changed for Mrs Joan Peake Bennett on 1 July 2012 (2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,908
(5 pages)
23 January 2014Director's details changed for Mrs Joan Peake Bennett on 1 July 2012 (2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,908
(5 pages)
23 January 2014Secretary's details changed for Mr Howard Grimwade Bennett on 1 July 2012 (1 page)
23 January 2014Director's details changed for Mrs Joan Peake Bennett on 1 July 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 February 2013Register(s) moved to registered office address (1 page)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 February 2013Register(s) moved to registered office address (1 page)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Joan Peake Bennett on 4 February 2010 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Howard Grimwade Bennett on 4 February 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Joan Peake Bennett on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Joan Peake Bennett on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Howard Grimwade Bennett on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Howard Grimwade Bennett on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 February 2005Return made up to 31/12/04; full list of members (2 pages)
2 February 2005Return made up to 31/12/04; full list of members (2 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 June 1998Registered office changed on 29/06/98 from: john street oban PA34 5NS (1 page)
29 June 1998Registered office changed on 29/06/98 from: john street oban PA34 5NS (1 page)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (6 pages)
18 December 1995Return made up to 31/12/95; no change of members (6 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)