High Wycombe
Buckinghamshire
HP10 9TY
Secretary Name | Mr Neil Edward Carpenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2003(83 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor (Kingsway Side), Queens House 55/56 Linc London WC2A 3LJ |
Secretary Name | Simon Alton Westrop |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2005(85 years, 8 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY |
Director Name | Mr Henry Kennedy Faure Walker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(94 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY |
Director Name | David Kenneth Harris |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 October 1992) |
Role | Journalist And Company Director |
Correspondence Address | 45 Molyneux Street London W1H 5HW |
Director Name | Nigel Hugh McCabe |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(68 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 1991) |
Role | Company Director |
Correspondence Address | Mayeswood Kilmacolm West Renfrewshire PA13 4EE Scotland |
Director Name | Mr Ronald Sutherland MacDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 November 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Stewarton Drive Cambuslang G72 8DH Scotland |
Director Name | Arnold Kemp |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1994) |
Role | Editor |
Correspondence Address | Flat 8 Buckingham Court, 2 Queen Margaret Drive Glasgow G12 8DQ Scotland |
Director Name | Ian James Irvine |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Greenhill Avenue Giffnock Glasgow Lanarkshire G46 6QQ Scotland |
Director Name | Alexander Hastie |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Blairnairn 12 West Montrose Street Helensburgh Dunbartonshire G84 9NE Scotland |
Director Name | Iain Murray Forbes |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(68 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 10 Skaterigg Gardens Burlington Gate Jordanhill Glasgow G13 1SR Scotland |
Director Name | John Robertson Crawford |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 12 Huntly Avenue Giffnock Glasgow Lanarkshire G46 6LW Scotland |
Director Name | Terence Francis Cassidy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(68 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 1989) |
Role | Company Director |
Correspondence Address | Ravenswood 24 Roebank Road Beith Ayrshire KA15 2DX Scotland |
Secretary Name | Mr Ronald Sutherland MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Stewarton Drive Cambuslang G72 8DH Scotland |
Director Name | Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1989(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 240 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RJ |
Director Name | William James Kane |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(71 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 11 St Peters Street Islington London N1 8JD |
Director Name | Mr Ian Mapcherson |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 64 Buchanan Gardens St Andrews Fife KY16 9LX Scotland |
Director Name | George Campbell Martin |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(73 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 April 2003) |
Role | Production Director |
Correspondence Address | 1 Meadowburn Bishopbriggs Glasgow G64 3HA Scotland |
Director Name | Mr Nigel Bruce Boyd |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/1 63 Virginia Street Glasgow G1 1TS Scotland |
Director Name | Jonathan Hart |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1997) |
Role | Informationtechnology Director |
Correspondence Address | Rumney Mead Watermillock Penrith Cumbria CA11 0LP |
Director Name | Mr Graeme Davie Bell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 1997) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Victoria Lane Mearnskirk Road Newton Mearns Glasgow G77 5TP Scotland |
Secretary Name | Gavin Brown Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 642 Clarkston Road Glasgow G44 3YS Scotland |
Director Name | John Gisbey Leslie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(75 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | 27 Merrylee Park Avenue Giffnock Glasgow G46 6HR Scotland |
Director Name | Mr Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(76 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Director Name | Angus John MacDonald |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 11 Great Western Terrace Glasgow G12 0UP Scotland |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(76 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Secretary Name | Gary William Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(76 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 16 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Director Name | Christine Costello |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(77 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 1999) |
Role | Commercial Director |
Correspondence Address | 51 Pickwick Road London SE21 7JN |
Secretary Name | Dawn Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(77 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2001) |
Role | Solicitor |
Correspondence Address | Langhaugh Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Mr Desmond Gerard Hudson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(78 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Law Societys Hall 113 Chancery Lane London WC2A 1PL |
Director Name | Mr Donald Gordon Emslie |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(80 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 08 September 2000) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 32 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Secretary Name | Sara Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2003) |
Role | Chartered Management Accountant |
Correspondence Address | 17 Queens Drive Westerwood Glasgow G68 0HW Scotland |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(83 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2003) |
Role | Newspaper Chief Executive |
Correspondence Address | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane Kingswood Surrey KT20 6JP |
Director Name | Mr Paul Davidson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(83 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 November 2014) |
Role | Newspaper Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 58 Church Street Weybridge Surrey KT13 8DP |
Secretary Name | Paul Anthony Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(83 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 02 June 2003) |
Role | Finance Director |
Correspondence Address | 15 Downs Way Epsom Surrey KT18 5LU |
Website | www.theherald.co.uk |
---|
Registered Address | 125 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £57,024,000 |
Gross Profit | £46,504,000 |
Net Worth | £119,203,000 |
Cash | £6,000 |
Current Liabilities | £4,647,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (8 months from now) |
1 June 1992 | Delivered on: 9 June 1992 Satisfied on: 4 December 1996 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Lenders Classification: Debenture 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 |
---|---|
3 June 1992 | Delivered on: 10 June 1992 Satisfied on: 17 May 2001 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and Each of the Banks and Lenders Classification: Standard security Secured details: All sums due or to become due. Particulars: Several areas of ground with the buildings thereon known as and forming 143 to 195 albion street and 199 to 221 albion street and 135 to 145 george street glasgowe under exception of the subjects known generally as "the press bar" 199 albion street glasgow. Fully Satisfied |
1 June 1992 | Delivered on: 5 June 1992 Satisfied on: 4 December 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
31 July 2002 | Delivered on: 2 August 2002 Satisfied on: 10 April 2003 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: The obligations as contained in the finance document. Particulars: 31A winchester avenue, denny, stirling. Fully Satisfied |
18 July 2002 | Delivered on: 31 July 2002 Satisfied on: 10 April 2003 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property defined in the schedule; various fixed charges as defined in the schedule attached to the mortgage document; floating charge over all assets. Fully Satisfied |
1 November 1994 | Delivered on: 14 November 1994 Satisfied on: 17 May 2001 Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for Itself and Others Classification: Deed of variation of standard security Secured details: All sums due or to become due. Particulars: 143-195 albion street, 199-221 albion street and 135-145 george street glasgow, under exception the press bar, 199 albion street, glasgow. Fully Satisfied |
3 October 1994 | Delivered on: 21 October 1994 Satisfied on: 4 December 1996 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee Classification: Floating charge Secured details: All sums due or to become due by the company and others. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 October 1994 | Delivered on: 21 October 1994 Satisfied on: 4 December 1996 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee Classification: Supplemental debenture Secured details: All sums due or to become due by the company and others. Particulars: See ch microfiche. Fully Satisfied |
25 March 1988 | Delivered on: 4 April 1988 Satisfied on: 24 April 1989 Persons entitled: The Bank of Nova Scotia Classification: Standard security Secured details: All sums due or to become due. Particulars: 143-195, and 199-221 albion st, glasgow 135-145 george st, glasgow. Fully Satisfied |
9 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
10 June 2020 | Registered office address changed from 200 Renfield Street Glasgow G2 3QB to 125 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG on 10 June 2020 (1 page) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 December 2018 (14 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
6 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
2 August 2017 | Full accounts made up to 25 December 2016 (25 pages) |
2 August 2017 | Full accounts made up to 25 December 2016 (25 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Full accounts made up to 27 December 2015 (28 pages) |
13 December 2016 | Full accounts made up to 27 December 2015 (28 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 November 2015 | Director's details changed for Mr Paul Anthony Hunter on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr Paul Anthony Hunter on 26 November 2015 (2 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 January 2015 | Secretary's details changed for Simon Alton Westrop on 13 January 2015 (1 page) |
13 January 2015 | Director's details changed for Henry Kennedy Faure Walker on 13 January 2015 (2 pages) |
13 January 2015 | Secretary's details changed for Mr Neil Edward Carpenter on 13 January 2015 (1 page) |
13 January 2015 | Secretary's details changed for Simon Alton Westrop on 13 January 2015 (1 page) |
13 January 2015 | Director's details changed for Henry Kennedy Faure Walker on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Paul Anthony Hunter on 13 January 2015 (2 pages) |
13 January 2015 | Secretary's details changed for Mr Neil Edward Carpenter on 13 January 2015 (1 page) |
13 January 2015 | Director's details changed for Mr Paul Anthony Hunter on 13 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 December 2014 | Solvency Statement dated 10/12/14 (1 page) |
23 December 2014 | Resolutions
|
23 December 2014 | Solvency Statement dated 10/12/14 (1 page) |
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Resolutions
|
23 December 2014 | Statement of capital on 23 December 2014
|
24 November 2014 | Termination of appointment of Paul Davidson as a director on 11 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Paul Davidson as a director on 11 November 2014 (1 page) |
29 September 2014 | Full accounts made up to 29 December 2013 (18 pages) |
29 September 2014 | Full accounts made up to 29 December 2013 (18 pages) |
17 April 2014 | Appointment of Henry Kennedy Faure Walker as a director (2 pages) |
17 April 2014 | Appointment of Henry Kennedy Faure Walker as a director (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
26 September 2013 | Full accounts made up to 30 December 2012 (19 pages) |
26 September 2013 | Full accounts made up to 30 December 2012 (19 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 25 December 2011 (17 pages) |
18 September 2012 | Full accounts made up to 25 December 2011 (17 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Full accounts made up to 26 December 2010 (17 pages) |
24 August 2011 | Full accounts made up to 26 December 2010 (17 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Full accounts made up to 27 December 2009 (18 pages) |
6 August 2010 | Full accounts made up to 27 December 2009 (18 pages) |
23 March 2010 | Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Paul Davidson on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Paul Davidson on 23 March 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 28 December 2008 (17 pages) |
30 September 2009 | Full accounts made up to 28 December 2008 (17 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 October 2008 | Full accounts made up to 30 December 2007 (19 pages) |
7 October 2008 | Full accounts made up to 30 December 2007 (19 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 June 2006 | Full accounts made up to 25 December 2005 (15 pages) |
3 June 2006 | Full accounts made up to 25 December 2005 (15 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | New secretary appointed (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
5 September 2005 | Auditor's resignation (1 page) |
5 September 2005 | Auditor's resignation (1 page) |
4 August 2005 | Full accounts made up to 26 December 2004 (16 pages) |
4 August 2005 | Full accounts made up to 26 December 2004 (16 pages) |
7 February 2005 | Full accounts made up to 28 December 2003 (18 pages) |
7 February 2005 | Full accounts made up to 28 December 2003 (18 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 October 2004 | Delivery ext'd 3 mth 28/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 28/12/03 (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: c/o michael dickson lomond house 9 george square glasgow G2 1QQ (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: c/o michael dickson lomond house 9 george square glasgow G2 1QQ (1 page) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: c/o michael dickson deloitte & touche, lomond house 9 george square glasgow G2 1QQ (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: c/o michael dickson deloitte & touche, lomond house 9 george square glasgow G2 1QQ (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
5 May 2003 | Auditor's resignation (1 page) |
5 May 2003 | Auditor's resignation (1 page) |
28 April 2003 | New director appointed (10 pages) |
28 April 2003 | New director appointed (10 pages) |
23 April 2003 | New director appointed (8 pages) |
23 April 2003 | New secretary appointed;new director appointed (9 pages) |
23 April 2003 | New director appointed (8 pages) |
23 April 2003 | New secretary appointed;new director appointed (9 pages) |
22 April 2003 | Company name changed smg newspapers LIMITED\certificate issued on 22/04/03 (2 pages) |
22 April 2003 | Company name changed smg newspapers LIMITED\certificate issued on 22/04/03 (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 200 renfield street glasgow G2 3PR (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 200 renfield street glasgow G2 3PR (1 page) |
10 April 2003 | Dec mort/charge * (4 pages) |
10 April 2003 | Dec mort/charge * (4 pages) |
10 April 2003 | Dec mort/charge * (4 pages) |
10 April 2003 | Dec mort/charge * (4 pages) |
9 April 2003 | Auditor's resignation (1 page) |
9 April 2003 | Auditor's resignation (1 page) |
22 March 2003 | Full accounts made up to 31 December 2002 (21 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (21 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 August 2002 | Partic of mort/charge * (10 pages) |
2 August 2002 | Partic of mort/charge * (10 pages) |
31 July 2002 | Partic of mort/charge * (20 pages) |
31 July 2002 | Partic of mort/charge * (20 pages) |
23 July 2002 | Auditor's resignation (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | Resolutions
|
31 January 2002 | Ad 10/01/02--------- £ si 37410@1=37410 £ ic 1639206/1676616 (2 pages) |
31 January 2002 | Ad 10/01/02--------- £ si 37410@1=37410 £ ic 1639206/1676616 (2 pages) |
31 January 2002 | Statement of affairs (8 pages) |
31 January 2002 | Statement of affairs (8 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Nc inc already adjusted 10/01/02 (2 pages) |
22 January 2002 | Nc inc already adjusted 10/01/02 (2 pages) |
22 January 2002 | Resolutions
|
15 January 2002 | Auditor's resignation (2 pages) |
15 January 2002 | Auditor's resignation (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | New director appointed (3 pages) |
17 May 2001 | Dec mort/charge * (4 pages) |
17 May 2001 | Dec mort/charge * (4 pages) |
17 May 2001 | Dec mort/charge * (4 pages) |
17 May 2001 | Dec mort/charge * (4 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | New director appointed (3 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR (1 page) |
26 June 2000 | Company name changed scottish media newspapers limite d\certificate issued on 26/06/00 (2 pages) |
26 June 2000 | Company name changed scottish media newspapers limite d\certificate issued on 26/06/00 (2 pages) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (3 pages) |
23 February 1999 | New director appointed (3 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Auditors resignation statement (1 page) |
9 September 1998 | Auditors resignation statement (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
5 August 1998 | Director resigned (2 pages) |
5 August 1998 | Director resigned (2 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members
|
19 January 1998 | Return made up to 31/12/97; no change of members
|
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
5 June 1997 | Auditor's resignation (1 page) |
5 June 1997 | Auditor's resignation (1 page) |
3 June 1997 | Company name changed caledonian newspapers LIMITED\certificate issued on 03/06/97 (2 pages) |
3 June 1997 | Company name changed caledonian newspapers LIMITED\certificate issued on 03/06/97 (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
25 April 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
10 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
12 March 1997 | Return made up to 14/01/97; full list of members
|
12 March 1997 | Return made up to 14/01/97; full list of members
|
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
11 December 1996 | New director appointed (3 pages) |
11 December 1996 | New director appointed (3 pages) |
4 December 1996 | Dec mort/charge * (12 pages) |
4 December 1996 | Dec mort/charge * (12 pages) |
11 November 1996 | Director's particulars changed (1 page) |
11 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
27 June 1996 | Full accounts made up to 30 September 1995 (18 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (18 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
13 February 1996 | Return made up to 14/01/96; full list of members
|
13 February 1996 | Return made up to 14/01/96; full list of members
|
23 October 1995 | Secretary's particulars changed (2 pages) |
23 October 1995 | Secretary's particulars changed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (18 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (18 pages) |
9 February 1995 | Return made up to 14/01/95; full list of members
|
9 February 1995 | Return made up to 14/01/95; full list of members
|
14 November 1994 | Partic of mort/charge * (7 pages) |
14 November 1994 | Partic of mort/charge * (7 pages) |
21 October 1994 | Alterations to a floating charge (19 pages) |
21 October 1994 | Alterations to a floating charge (19 pages) |
21 October 1994 | Alterations to a floating charge (19 pages) |
21 October 1994 | Partic of mort/charge * (12 pages) |
21 October 1994 | Alterations to a floating charge (19 pages) |
21 October 1994 | Alterations to a floating charge (19 pages) |
21 October 1994 | Partic of mort/charge * (12 pages) |
21 October 1994 | Partic of mort/charge * (12 pages) |
21 October 1994 | Partic of mort/charge * (12 pages) |
21 October 1994 | Alterations to a floating charge (19 pages) |
6 July 1994 | Full accounts made up to 30 September 1993 (18 pages) |
6 July 1994 | Full accounts made up to 30 September 1993 (18 pages) |
15 February 1994 | Return made up to 14/01/94; full list of members
|
15 February 1994 | Return made up to 14/01/94; full list of members
|
28 June 1993 | Full accounts made up to 30 September 1992 (18 pages) |
28 June 1993 | Full accounts made up to 30 September 1992 (18 pages) |
25 January 1993 | Return made up to 14/01/93; full list of members
|
25 January 1993 | Return made up to 14/01/93; full list of members
|
11 January 1993 | Alterations to a floating charge (6 pages) |
11 January 1993 | Alterations to a floating charge (6 pages) |
10 June 1992 | Partic of mort/charge * (7 pages) |
10 June 1992 | Partic of mort/charge * (7 pages) |
9 June 1992 | Partic of mort/charge * (19 pages) |
9 June 1992 | Partic of mort/charge * (19 pages) |
8 June 1992 | Memorandum and Articles of Association (15 pages) |
8 June 1992 | Memorandum and Articles of Association (15 pages) |
5 June 1992 | Partic of mort/charge * (9 pages) |
5 June 1992 | Partic of mort/charge * (9 pages) |
6 March 1992 | Full accounts made up to 30 September 1991 (22 pages) |
6 March 1992 | Full accounts made up to 30 September 1991 (22 pages) |
23 January 1992 | Return made up to 14/01/92; no change of members (10 pages) |
23 January 1992 | Return made up to 14/01/92; no change of members (10 pages) |
1 February 1991 | Return made up to 14/01/91; no change of members (8 pages) |
1 February 1991 | Return made up to 14/01/91; no change of members (8 pages) |
1 November 1983 | Accounts made up to 30 September 1982 (24 pages) |
1 November 1983 | Accounts made up to 30 September 1982 (24 pages) |
19 October 1982 | Accounts made up to 30 September 1981 (25 pages) |
19 October 1982 | Accounts made up to 30 September 1981 (25 pages) |
10 February 1981 | Accounts made up to 30 September 1980 (17 pages) |
10 February 1981 | Accounts made up to 30 September 1980 (17 pages) |
11 December 1980 | Accounts made up to 30 September 1979 (21 pages) |
11 December 1980 | Accounts made up to 30 September 1979 (21 pages) |
20 October 1978 | Accounts made up to 1 April 1978 (15 pages) |
20 October 1978 | Accounts made up to 1 April 1978 (15 pages) |
20 October 1978 | Accounts made up to 1 April 1978 (15 pages) |