Company NameNewsquest (Herald & Times) Limited
DirectorsPaul Anthony Hunter and Henry Kennedy Faure Walker
Company StatusActive
Company NumberSC011138
CategoryPrivate Limited Company
Incorporation Date15 April 1920(104 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2003(83 years after company formation)
Appointment Duration21 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLoudwater Mill Station Road
High Wycombe
Buckinghamshire
HP10 9TY
Secretary NameMr Neil Edward Carpenter
NationalityBritish
StatusCurrent
Appointed02 June 2003(83 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor (Kingsway Side), Queens House 55/56 Linc
London
WC2A 3LJ
Secretary NameSimon Alton Westrop
NationalityBritish
StatusCurrent
Appointed24 November 2005(85 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressLoudwater Mill Station Road
High Wycombe
Buckinghamshire
HP10 9TY
Director NameMr Henry Kennedy Faure Walker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(94 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoudwater Mill Station Road
High Wycombe
Buckinghamshire
HP10 9TY
Director NameDavid Kenneth Harris
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(68 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 October 1992)
RoleJournalist And Company Director
Correspondence Address45 Molyneux Street
London
W1H 5HW
Director NameNigel Hugh McCabe
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(68 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 January 1991)
RoleCompany Director
Correspondence AddressMayeswood
Kilmacolm
West Renfrewshire
PA13 4EE
Scotland
Director NameMr Ronald Sutherland MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(68 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 November 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address135 Stewarton Drive
Cambuslang
G72 8DH
Scotland
Director NameArnold Kemp
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(68 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1994)
RoleEditor
Correspondence AddressFlat 8
Buckingham Court, 2 Queen Margaret Drive
Glasgow
G12 8DQ
Scotland
Director NameIan James Irvine
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(68 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Greenhill Avenue
Giffnock
Glasgow
Lanarkshire
G46 6QQ
Scotland
Director NameAlexander Hastie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(68 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressBlairnairn 12 West Montrose Street
Helensburgh
Dunbartonshire
G84 9NE
Scotland
Director NameIain Murray Forbes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(68 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address10 Skaterigg Gardens
Burlington Gate
Jordanhill Glasgow
G13 1SR
Scotland
Director NameJohn Robertson Crawford
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(68 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address12 Huntly Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LW
Scotland
Director NameTerence Francis Cassidy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(68 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1989)
RoleCompany Director
Correspondence AddressRavenswood 24 Roebank Road
Beith
Ayrshire
KA15 2DX
Scotland
Secretary NameMr Ronald Sutherland MacDonald
NationalityBritish
StatusResigned
Appointed14 January 1989(68 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Stewarton Drive
Cambuslang
G72 8DH
Scotland
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1989(69 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1992)
RoleChartered Accountant
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameWilliam James Kane
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(71 years after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address11 St Peters Street
Islington
London
N1 8JD
Director NameMr Ian Mapcherson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(72 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address64 Buchanan Gardens
St Andrews
Fife
KY16 9LX
Scotland
Director NameGeorge Campbell Martin
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(73 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 April 2003)
RoleProduction Director
Correspondence Address1 Meadowburn
Bishopbriggs
Glasgow
G64 3HA
Scotland
Director NameMr Nigel Bruce Boyd
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(73 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/1 63 Virginia Street
Glasgow
G1 1TS
Scotland
Director NameJonathan Hart
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(73 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1997)
RoleInformationtechnology Director
Correspondence AddressRumney Mead
Watermillock
Penrith
Cumbria
CA11 0LP
Director NameMr Graeme Davie Bell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(73 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Victoria Lane
Mearnskirk Road
Newton Mearns
Glasgow
G77 5TP
Scotland
Secretary NameGavin Brown Summers
NationalityBritish
StatusResigned
Appointed01 January 1994(73 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address642 Clarkston Road
Glasgow
G44 3YS
Scotland
Director NameJohn Gisbey Leslie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(75 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 1996)
RoleCompany Director
Correspondence Address27 Merrylee Park Avenue
Giffnock
Glasgow
G46 6HR
Scotland
Director NameMr Andrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(76 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameAngus John MacDonald
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(76 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address11 Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(76 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Secretary NameGary William Hughes
NationalityBritish
StatusResigned
Appointed18 October 1996(76 years, 6 months after company formation)
Appointment Duration6 months (resigned 16 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Director NameChristine Costello
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(77 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 1999)
RoleCommercial Director
Correspondence Address51 Pickwick Road
London
SE21 7JN
Secretary NameDawn Davidson
NationalityBritish
StatusResigned
Appointed16 April 1997(77 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2001)
RoleSolicitor
Correspondence AddressLanghaugh
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Director NameMr Desmond Gerard Hudson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(78 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Law Societys Hall 113 Chancery Lane
London
WC2A 1PL
Director NameMr Donald Gordon Emslie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(80 years, 4 months after company formation)
Appointment Duration1 month (resigned 08 September 2000)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Secretary NameSara Clarke
NationalityBritish
StatusResigned
Appointed31 August 2001(81 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2003)
RoleChartered Management Accountant
Correspondence Address17 Queens Drive
Westerwood
Glasgow
G68 0HW
Scotland
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(83 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2003)
RoleNewspaper Chief Executive
Correspondence AddressEyhurst Hall 8 Manor House
Eyhurst Park Outwood Lane
Kingswood
Surrey
KT20 6JP
Director NameMr Paul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(83 years after company formation)
Appointment Duration11 years, 7 months (resigned 11 November 2014)
RoleNewspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NamePaul Anthony Hunter
NationalityBritish
StatusResigned
Appointed04 April 2003(83 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 June 2003)
RoleFinance Director
Correspondence Address15 Downs Way
Epsom
Surrey
KT18 5LU

Contact

Websitewww.theherald.co.uk

Location

Registered Address125 Fullarton Drive
Glasgow East Investment Park
Glasgow
G32 8FG
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£57,024,000
Gross Profit£46,504,000
Net Worth£119,203,000
Cash£6,000
Current Liabilities£4,647,000

Accounts

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

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

1 June 1992Delivered 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 1992Delivered 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 1992Delivered 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 2002Delivered 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 2002Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1988Delivered 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

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
18 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
28 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
30 November 2021Secretary's details changed for Mr Neil Edward Carpenter on 30 November 2021 (1 page)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 June 2020Registered 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 2019Confirmation statement made on 25 July 2019 with updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 December 2018 (14 pages)
21 September 2018Full accounts made up to 31 December 2017 (25 pages)
6 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
2 August 2017Full accounts made up to 25 December 2016 (25 pages)
2 August 2017Full accounts made up to 25 December 2016 (25 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Full accounts made up to 27 December 2015 (28 pages)
13 December 2016Full accounts made up to 27 December 2015 (28 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,676,616
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,676,616
(5 pages)
26 November 2015Director's details changed for Mr Paul Anthony Hunter on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Paul Anthony Hunter on 26 November 2015 (2 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
13 January 2015Secretary's details changed for Simon Alton Westrop on 13 January 2015 (1 page)
13 January 2015Director's details changed for Henry Kennedy Faure Walker on 13 January 2015 (2 pages)
13 January 2015Secretary's details changed for Mr Neil Edward Carpenter on 13 January 2015 (1 page)
13 January 2015Secretary's details changed for Simon Alton Westrop on 13 January 2015 (1 page)
13 January 2015Director's details changed for Henry Kennedy Faure Walker on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Paul Anthony Hunter on 13 January 2015 (2 pages)
13 January 2015Secretary's details changed for Mr Neil Edward Carpenter on 13 January 2015 (1 page)
13 January 2015Director's details changed for Mr Paul Anthony Hunter on 13 January 2015 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,676,616
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,676,616
(5 pages)
23 December 2014Solvency Statement dated 10/12/14 (1 page)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2014Solvency Statement dated 10/12/14 (1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
24 November 2014Termination of appointment of Paul Davidson as a director on 11 November 2014 (1 page)
24 November 2014Termination of appointment of Paul Davidson as a director on 11 November 2014 (1 page)
29 September 2014Full accounts made up to 29 December 2013 (18 pages)
29 September 2014Full accounts made up to 29 December 2013 (18 pages)
17 April 2014Appointment of Henry Kennedy Faure Walker as a director (2 pages)
17 April 2014Appointment of Henry Kennedy Faure Walker as a director (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,676,616
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,676,616
(5 pages)
26 September 2013Full accounts made up to 30 December 2012 (19 pages)
26 September 2013Full accounts made up to 30 December 2012 (19 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 25 December 2011 (17 pages)
18 September 2012Full accounts made up to 25 December 2011 (17 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 August 2011Full accounts made up to 26 December 2010 (17 pages)
24 August 2011Full accounts made up to 26 December 2010 (17 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 August 2010Full accounts made up to 27 December 2009 (18 pages)
6 August 2010Full accounts made up to 27 December 2009 (18 pages)
23 March 2010Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page)
23 March 2010Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Paul Davidson on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page)
23 March 2010Director's details changed for Paul Davidson on 23 March 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 28 December 2008 (17 pages)
30 September 2009Full accounts made up to 28 December 2008 (17 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
7 October 2008Full accounts made up to 30 December 2007 (19 pages)
7 October 2008Full accounts made up to 30 December 2007 (19 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 October 2007Full accounts made up to 31 December 2006 (20 pages)
15 October 2007Full accounts made up to 31 December 2006 (20 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)
3 June 2006Full accounts made up to 25 December 2005 (15 pages)
3 June 2006Full accounts made up to 25 December 2005 (15 pages)
21 March 2006Return made up to 31/12/05; full list of members (7 pages)
21 March 2006Return made up to 31/12/05; full list of members (7 pages)
4 January 2006New secretary appointed (1 page)
4 January 2006New secretary appointed (1 page)
28 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2005Auditor's resignation (1 page)
5 September 2005Auditor's resignation (1 page)
4 August 2005Full accounts made up to 26 December 2004 (16 pages)
4 August 2005Full accounts made up to 26 December 2004 (16 pages)
7 February 2005Full accounts made up to 28 December 2003 (18 pages)
7 February 2005Full accounts made up to 28 December 2003 (18 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
25 October 2004Delivery ext'd 3 mth 28/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 28/12/03 (1 page)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
5 March 2004Registered office changed on 05/03/04 from: c/o michael dickson lomond house 9 george square glasgow G2 1QQ (1 page)
5 March 2004Registered office changed on 05/03/04 from: c/o michael dickson lomond house 9 george square glasgow G2 1QQ (1 page)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
23 May 2003Registered 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 2003Registered 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 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
5 May 2003Auditor's resignation (1 page)
5 May 2003Auditor's resignation (1 page)
28 April 2003New director appointed (10 pages)
28 April 2003New director appointed (10 pages)
23 April 2003New director appointed (8 pages)
23 April 2003New secretary appointed;new director appointed (9 pages)
23 April 2003New director appointed (8 pages)
23 April 2003New secretary appointed;new director appointed (9 pages)
22 April 2003Company name changed smg newspapers LIMITED\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed smg newspapers LIMITED\certificate issued on 22/04/03 (2 pages)
14 April 2003Registered office changed on 14/04/03 from: 200 renfield street glasgow G2 3PR (1 page)
14 April 2003Registered office changed on 14/04/03 from: 200 renfield street glasgow G2 3PR (1 page)
10 April 2003Dec mort/charge * (4 pages)
10 April 2003Dec mort/charge * (4 pages)
10 April 2003Dec mort/charge * (4 pages)
10 April 2003Dec mort/charge * (4 pages)
9 April 2003Auditor's resignation (1 page)
9 April 2003Auditor's resignation (1 page)
22 March 2003Full accounts made up to 31 December 2002 (21 pages)
22 March 2003Full accounts made up to 31 December 2002 (21 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (20 pages)
1 November 2002Full accounts made up to 31 December 2001 (20 pages)
2 August 2002Partic of mort/charge * (10 pages)
2 August 2002Partic of mort/charge * (10 pages)
31 July 2002Partic of mort/charge * (20 pages)
31 July 2002Partic of mort/charge * (20 pages)
23 July 2002Auditor's resignation (1 page)
23 July 2002Auditor's resignation (1 page)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 January 2002Ad 10/01/02--------- £ si 37410@1=37410 £ ic 1639206/1676616 (2 pages)
31 January 2002Ad 10/01/02--------- £ si 37410@1=37410 £ ic 1639206/1676616 (2 pages)
31 January 2002Statement of affairs (8 pages)
31 January 2002Statement of affairs (8 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2002Nc inc already adjusted 10/01/02 (2 pages)
22 January 2002Nc inc already adjusted 10/01/02 (2 pages)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2002Auditor's resignation (2 pages)
15 January 2002Auditor's resignation (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
23 July 2001New director appointed (3 pages)
23 July 2001New director appointed (3 pages)
17 May 2001Dec mort/charge * (4 pages)
17 May 2001Dec mort/charge * (4 pages)
17 May 2001Dec mort/charge * (4 pages)
17 May 2001Dec mort/charge * (4 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
13 November 2000Full accounts made up to 31 December 1999 (17 pages)
13 November 2000Full accounts made up to 31 December 1999 (17 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
10 August 2000New director appointed (3 pages)
10 August 2000New director appointed (3 pages)
27 June 2000Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR (1 page)
27 June 2000Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR (1 page)
26 June 2000Company name changed scottish media newspapers limite d\certificate issued on 26/06/00 (2 pages)
26 June 2000Company name changed scottish media newspapers limite d\certificate issued on 26/06/00 (2 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
28 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (19 pages)
27 October 1999Full accounts made up to 31 December 1998 (19 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
23 February 1999New director appointed (3 pages)
23 February 1999New director appointed (3 pages)
19 January 1999Return made up to 31/12/98; no change of members (9 pages)
19 January 1999Return made up to 31/12/98; no change of members (9 pages)
14 October 1998Full accounts made up to 31 December 1997 (15 pages)
14 October 1998Full accounts made up to 31 December 1997 (15 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
9 September 1998Auditors resignation statement (1 page)
9 September 1998Auditors resignation statement (1 page)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
5 August 1998Director resigned (2 pages)
5 August 1998Director resigned (2 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
5 June 1997Auditor's resignation (1 page)
5 June 1997Auditor's resignation (1 page)
3 June 1997Company name changed caledonian newspapers LIMITED\certificate issued on 03/06/97 (2 pages)
3 June 1997Company name changed caledonian newspapers LIMITED\certificate issued on 03/06/97 (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
25 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
25 April 1997New secretary appointed (2 pages)
10 April 1997Full accounts made up to 30 September 1996 (17 pages)
10 April 1997Full accounts made up to 30 September 1996 (17 pages)
12 March 1997Return made up to 14/01/97; full list of members
  • 363(287) ‐ Registered office changed on 12/03/97
  • 363(288) ‐ Secretary resigned
(10 pages)
12 March 1997Return made up to 14/01/97; full list of members
  • 363(287) ‐ Registered office changed on 12/03/97
  • 363(288) ‐ Secretary resigned
(10 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
11 December 1996New director appointed (3 pages)
11 December 1996New director appointed (3 pages)
4 December 1996Dec mort/charge * (12 pages)
4 December 1996Dec mort/charge * (12 pages)
11 November 1996Director's particulars changed (1 page)
11 November 1996Director's particulars changed (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
27 June 1996Full accounts made up to 30 September 1995 (18 pages)
27 June 1996Full accounts made up to 30 September 1995 (18 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
13 February 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 1995Secretary's particulars changed (2 pages)
23 October 1995Secretary's particulars changed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
30 June 1995Full accounts made up to 30 September 1994 (18 pages)
30 June 1995Full accounts made up to 30 September 1994 (18 pages)
9 February 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (156 pages)
14 November 1994Partic of mort/charge * (7 pages)
14 November 1994Partic of mort/charge * (7 pages)
21 October 1994Alterations to a floating charge (19 pages)
21 October 1994Alterations to a floating charge (19 pages)
21 October 1994Alterations to a floating charge (19 pages)
21 October 1994Partic of mort/charge * (12 pages)
21 October 1994Alterations to a floating charge (19 pages)
21 October 1994Alterations to a floating charge (19 pages)
21 October 1994Partic of mort/charge * (12 pages)
21 October 1994Partic of mort/charge * (12 pages)
21 October 1994Partic of mort/charge * (12 pages)
21 October 1994Alterations to a floating charge (19 pages)
6 July 1994Full accounts made up to 30 September 1993 (18 pages)
6 July 1994Full accounts made up to 30 September 1993 (18 pages)
15 February 1994Return made up to 14/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(8 pages)
15 February 1994Return made up to 14/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(8 pages)
28 June 1993Full accounts made up to 30 September 1992 (18 pages)
28 June 1993Full accounts made up to 30 September 1992 (18 pages)
25 January 1993Return made up to 14/01/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1993Return made up to 14/01/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1993Alterations to a floating charge (6 pages)
11 January 1993Alterations to a floating charge (6 pages)
10 June 1992Partic of mort/charge * (7 pages)
10 June 1992Partic of mort/charge * (7 pages)
9 June 1992Partic of mort/charge * (19 pages)
9 June 1992Partic of mort/charge * (19 pages)
8 June 1992Memorandum and Articles of Association (15 pages)
8 June 1992Memorandum and Articles of Association (15 pages)
5 June 1992Partic of mort/charge * (9 pages)
5 June 1992Partic of mort/charge * (9 pages)
6 March 1992Full accounts made up to 30 September 1991 (22 pages)
6 March 1992Full accounts made up to 30 September 1991 (22 pages)
23 January 1992Return made up to 14/01/92; no change of members (10 pages)
23 January 1992Return made up to 14/01/92; no change of members (10 pages)
1 February 1991Return made up to 14/01/91; no change of members (8 pages)
1 February 1991Return made up to 14/01/91; no change of members (8 pages)
1 November 1983Accounts made up to 30 September 1982 (24 pages)
1 November 1983Accounts made up to 30 September 1982 (24 pages)
19 October 1982Accounts made up to 30 September 1981 (25 pages)
19 October 1982Accounts made up to 30 September 1981 (25 pages)
10 February 1981Accounts made up to 30 September 1980 (17 pages)
10 February 1981Accounts made up to 30 September 1980 (17 pages)
11 December 1980Accounts made up to 30 September 1979 (21 pages)
11 December 1980Accounts made up to 30 September 1979 (21 pages)
20 October 1978Accounts made up to 1 April 1978 (15 pages)
20 October 1978Accounts made up to 1 April 1978 (15 pages)
20 October 1978Accounts made up to 1 April 1978 (15 pages)