Company NameScottish Daily Record And Sunday Mail Limited
DirectorsJames Joseph Mullen and Darren Fisher
Company StatusActive
Company NumberSC012921
CategoryPrivate Limited Company
Incorporation Date30 November 1923(100 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers
Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(95 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Douglas Street
Glasgow
G2 7NP
Scotland
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed14 February 2023(99 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed11 March 2002(78 years, 4 months after company formation)
Appointment Duration22 years, 1 month
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameEndell Johnston Laird
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(64 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address10 Glenburn Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 3BU
Scotland
Director NameVictor Lindsay Horwood
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(64 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressCourtyard
Auchineden Blanefield
Glasgow
G63 9AX
Scotland
Director NameAntony Frederick Hugh Henry
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(64 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address23 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4HG
Scotland
Director NameJoseph Thomas William Haines
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(64 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 South Frith
London Road, Southborough
Tunbridge Wells
Kent
TN4 0UQ
Secretary NameAntony Frederick Hugh Henry
NationalityBritish
StatusResigned
Appointed28 July 1988(64 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address23 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4HG
Scotland
Director NameJohn William Anderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990(66 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 21 June 1990)
RoleProduction Director
Correspondence Address1a Elm Gardens
Bearsden
Glasgow
G61 3BH
Scotland
Director NameSir Kenneth John Wilson Alexander
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(67 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1992)
RoleCompany Director
Correspondence Address9 West Shore
Pittenweem
Anstruther
Fife
KY10 2NU
Scotland
Director NameJohn William Anderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(67 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address1a Elm Gardens
Bearsden
Glasgow
G61 3BH
Scotland
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(69 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameTerence Michael Connor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(69 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Folly
Much Hadham
Hertfordshire
SG10 6HW
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(69 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameMr James Bartholomew Cassidy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(69 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 1999)
RoleJournalist
Country of ResidenceScotland
Correspondence Address12 Clydeford Drive
Uddingston
Glasgow
G71 7DJ
Scotland
Secretary NameMr George Richardson Middlemiss
NationalityScottish
StatusResigned
Appointed20 April 1994(70 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Allermuir Road
Colinton
Edinburgh
EH13 0HE
Scotland
Director NameStephen Gerald Auty
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(71 years, 1 month after company formation)
Appointment Duration9 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address39 Beechmount Park
Edinburgh
Lothian
EH12 5YT
Scotland
Director NameKevin Hughes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(71 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 December 2001)
RoleGeneral Manager
Correspondence Address38 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NamePeter Christopher Grant
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(71 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address2a St Bernards Crescent
Edinburgh
EH4 1NP
Scotland
Director NameWilliam James Kane
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(72 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address11 St Peters Street
Islington
London
N1 8JD
Secretary NameMr Graham Kenneth McCall
NationalityBritish
StatusResigned
Appointed15 August 1997(73 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1998)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOverhall House
Sandford
Strathaven
Glasgow
ML10 6PL
Scotland
Director NameSir Angus McFarlane McLeod Grossart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(74 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 May 2007)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address64 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameMartin Clarke
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(74 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2000)
RoleEditor In Chief
Correspondence Address56 Langside Drive
Glasgow
Lanarkshire
G43 2QT
Scotland
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(74 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 December 2014)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressC/O Scottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NameJames Patrick Chisholm
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(74 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressGreenbank
Manse Road, Bowling
Glasgow
Lanarkshire
G60 5AA
Scotland
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(74 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Secretary NameMr John Gerard Foley
NationalityBritish
StatusResigned
Appointed02 November 1998(74 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradda Avenue
Burnside
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameMr John Gerard Foley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(75 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradda Avenue
Burnside
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(75 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2001)
RoleChief Executive/Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Director NameMr Peter Geoffrey Cox
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(75 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2001)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressWestwood Farmhouse
Chalmerston Road
Stirling
Stirlingshire
FK9 4AG
Scotland
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(76 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameFiona Haynes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(76 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address7 Sanquhar Place
Crookston
Glasgow
G53 7FS
Scotland
Director NameMark Derrick Haysom
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(76 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2003)
RoleManaging Dir/Newspaper Publish
Correspondence AddressTittlesford Barn
The Haven
Billingshurst
West Sussex
RH14 9EG
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(91 years after company formation)
Appointment DurationResigned same day (resigned 17 November 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(95 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitewww.dailyrecord.co.uk
Telephone0141 3093000
Telephone regionGlasgow

Location

Registered Address55 Douglas Street
Glasgow
G2 7NP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£78,851,000
Gross Profit£41,320,000
Net Worth£93,774,000
Cash£1,066,000
Current Liabilities£1,685,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

10 February 1993Delivered on: 17 February 1993
Satisfied on: 17 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44/56 warroch street and 64 warroch street glasgow title numbers gla 29629 and gla 77099.
Fully Satisfied
3 January 1992Delivered on: 13 January 1992
Satisfied on: 17 December 1999
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at anderson quay glasgow.
Fully Satisfied
20 December 1991Delivered on: 24 December 1991
Satisfied on: 17 December 1999
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 December 1991Delivered on: 24 December 1991
Satisfied on: 17 December 1999
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 March 1992Delivered on: 13 March 1992
Satisfied on: 17 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All the property right title and interest in and to the trade marks together with the goodwill of the business relating to the goods in respect of which the trade marks are registered or applied.
Fully Satisfied
11 March 1992Delivered on: 13 March 1992
Satisfied on: 17 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: The goodwill interest and conection of the company all rights title and interest of the company in the goodwill in the said newspapers all right title and interest of the company in the copyright, design right and any other intellectual property right in the titles and layout of the said publications see document.
Fully Satisfied
10 February 1993Delivered on: 17 February 1993
Satisfied on: 17 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of subjects at: 38 anderston quay glasgow and 120/122 cheapside street glasgow title no gla 85193.
Fully Satisfied
19 June 1989Delivered on: 5 July 1989
Satisfied on: 24 December 1990
Persons entitled: The Law Debenture Trust Corporation PLC and the Toronto Dominion Bank

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Registered trade marks daily record golden fiddle awards daily record sunday mail noon record.
Fully Satisfied

Filing History

8 September 2023Registered office address changed from C/O Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA to 55 Douglas Street Glasgow G2 7NP on 8 September 2023 (1 page)
11 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
10 July 2023Full accounts made up to 25 December 2022 (27 pages)
17 February 2023Appointment of Mr Darren Fisher as a director on 14 February 2023 (2 pages)
6 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
28 September 2022Full accounts made up to 26 December 2021 (27 pages)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
15 March 2022Change of details for Mgl2 Limited as a person with significant control on 15 March 2022 (2 pages)
29 September 2021Full accounts made up to 27 December 2020 (28 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 29 December 2019 (24 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
3 July 2019Full accounts made up to 30 December 2018 (21 pages)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 1 January 2017 (19 pages)
6 October 2017Full accounts made up to 1 January 2017 (19 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
27 June 2016Full accounts made up to 27 December 2015 (17 pages)
27 June 2016Full accounts made up to 27 December 2015 (17 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,022,084
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,022,084
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,022,084
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (16 pages)
10 June 2015Full accounts made up to 28 December 2014 (16 pages)
13 March 2015Termination of appointment of Simon Richard Fox as a director on 17 November 2014 (1 page)
13 March 2015Termination of appointment of Simon Richard Fox as a director on 17 November 2014 (1 page)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
26 September 2014Full accounts made up to 29 December 2013 (17 pages)
26 September 2014Full accounts made up to 29 December 2013 (17 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,022,084
(5 pages)
4 July 2014Director's details changed for Mr Mark Thomas Hollinshead on 30 June 2014 (2 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,022,084
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,022,084
(5 pages)
4 July 2014Director's details changed for Mr Mark Thomas Hollinshead on 30 June 2014 (2 pages)
1 October 2013Full accounts made up to 30 December 2012 (19 pages)
1 October 2013Full accounts made up to 30 December 2012 (19 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
30 May 2013Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013 (2 pages)
17 May 2013Appointment of Mr Simon Richard Fox as a director (2 pages)
17 May 2013Appointment of Mr Simon Richard Fox as a director (2 pages)
24 September 2012Full accounts made up to 1 January 2012 (22 pages)
24 September 2012Full accounts made up to 1 January 2012 (22 pages)
24 September 2012Full accounts made up to 1 January 2012 (22 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 2 January 2011 (21 pages)
30 September 2011Full accounts made up to 2 January 2011 (21 pages)
30 September 2011Full accounts made up to 2 January 2011 (21 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 September 2010Full accounts made up to 3 January 2010 (21 pages)
27 September 2010Full accounts made up to 3 January 2010 (21 pages)
27 September 2010Full accounts made up to 3 January 2010 (21 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 28 December 2008 (21 pages)
5 November 2009Full accounts made up to 28 December 2008 (21 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorised to allot shares
(17 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorised to allot shares
(17 pages)
22 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mark Thomas Hollinshead on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mark Thomas Hollinshead on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mark Thomas Hollinshead on 1 October 2009 (3 pages)
16 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 July 2008Return made up to 01/07/08; full list of members (6 pages)
16 July 2008Return made up to 01/07/08; full list of members (6 pages)
7 May 2008Full accounts made up to 30 December 2007 (23 pages)
7 May 2008Full accounts made up to 30 December 2007 (23 pages)
25 October 2007Full accounts made up to 31 December 2006 (24 pages)
25 October 2007Full accounts made up to 31 December 2006 (24 pages)
30 July 2007Director resigned (1 page)
30 July 2007Return made up to 01/07/07; full list of members (6 pages)
30 July 2007Return made up to 01/07/07; full list of members (6 pages)
30 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
18 August 2006Full accounts made up to 1 January 2006 (25 pages)
18 August 2006Full accounts made up to 1 January 2006 (25 pages)
18 August 2006Full accounts made up to 1 January 2006 (25 pages)
13 July 2006Return made up to 01/07/06; full list of members (6 pages)
13 July 2006Return made up to 01/07/06; full list of members (6 pages)
7 September 2005Full accounts made up to 2 January 2005 (22 pages)
7 September 2005Full accounts made up to 2 January 2005 (22 pages)
7 September 2005Full accounts made up to 2 January 2005 (22 pages)
15 July 2005Return made up to 01/07/05; full list of members (6 pages)
15 July 2005Return made up to 01/07/05; full list of members (6 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
27 September 2004Full accounts made up to 28 December 2003 (22 pages)
27 September 2004Full accounts made up to 28 December 2003 (22 pages)
27 July 2004Return made up to 01/07/04; full list of members (6 pages)
27 July 2004Return made up to 01/07/04; full list of members (6 pages)
13 October 2003Full accounts made up to 29 December 2002 (19 pages)
13 October 2003Full accounts made up to 29 December 2002 (19 pages)
15 July 2003New director appointed (3 pages)
15 July 2003Return made up to 01/07/03; full list of members (6 pages)
15 July 2003Return made up to 01/07/03; full list of members (6 pages)
15 July 2003New director appointed (3 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2002Full accounts made up to 30 December 2001 (21 pages)
21 August 2002Full accounts made up to 30 December 2001 (21 pages)
9 August 2002Return made up to 01/07/02; full list of members (6 pages)
9 August 2002Return made up to 01/07/02; full list of members (6 pages)
9 August 2002Secretary's particulars changed (1 page)
9 August 2002Secretary's particulars changed (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
3 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 July 2002Declaration of assistance for shares acquisition (37 pages)
3 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 July 2002Declaration of assistance for shares acquisition (37 pages)
3 July 2002Resolutions
  • RES13 ‐ Execution approved 12/06/02
(2 pages)
3 July 2002Resolutions
  • RES13 ‐ Execution approved 12/06/02
(2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
26 October 2001Full accounts made up to 31 December 2000 (18 pages)
26 October 2001Full accounts made up to 31 December 2000 (18 pages)
24 October 2001New director appointed (1 page)
24 October 2001New director appointed (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
16 July 2001Return made up to 01/07/01; full list of members (12 pages)
16 July 2001Return made up to 01/07/01; full list of members (12 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
23 October 2000New director appointed (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
10 October 2000Full accounts made up to 2 January 2000 (20 pages)
10 October 2000Full accounts made up to 2 January 2000 (20 pages)
10 October 2000Full accounts made up to 2 January 2000 (20 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 40 anderston quay glasgow G3 8DA (1 page)
4 August 2000Registered office changed on 04/08/00 from: 40 anderston quay glasgow G3 8DA (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
13 July 2000Return made up to 01/07/00; full list of members (53 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Return made up to 01/07/00; full list of members (53 pages)
13 July 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
15 June 2000Auditor's resignation (2 pages)
15 June 2000Auditor's resignation (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (3 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
29 February 2000New director appointed (3 pages)
29 February 2000New director appointed (3 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
20 December 1999New director appointed (1 page)
20 December 1999New director appointed (1 page)
20 December 1999Director's particulars changed (3 pages)
20 December 1999Director's particulars changed (3 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (5 pages)
17 December 1999Dec mort/charge * (5 pages)
17 December 1999Director's particulars changed (2 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Director's particulars changed (2 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
17 December 1999Dec mort/charge * (4 pages)
29 November 1999New director appointed (5 pages)
29 November 1999New director appointed (5 pages)
29 November 1999New director appointed (5 pages)
29 November 1999New director appointed (5 pages)
29 October 1999Full accounts made up to 3 January 1999 (22 pages)
29 October 1999Full accounts made up to 3 January 1999 (22 pages)
29 October 1999Full accounts made up to 3 January 1999 (22 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
29 July 1999Return made up to 01/07/99; no change of members (51 pages)
29 July 1999Return made up to 01/07/99; no change of members (51 pages)
5 July 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (3 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (3 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
21 December 1998Auditor's resignation (1 page)
21 December 1998Auditor's resignation (1 page)
19 November 1998New secretary appointed (1 page)
19 November 1998New secretary appointed (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
20 October 1998Full accounts made up to 28 December 1997 (23 pages)
20 October 1998Full accounts made up to 28 December 1997 (23 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 July 1998Return made up to 01/07/98; full list of members (32 pages)
14 July 1998Return made up to 01/07/98; full list of members (32 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (3 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (3 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
11 March 1998New director appointed (3 pages)
11 March 1998New director appointed (3 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
10 March 1998New director appointed (3 pages)
10 March 1998New director appointed (3 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
31 October 1997Full accounts made up to 29 December 1996 (26 pages)
31 October 1997Full accounts made up to 29 December 1996 (26 pages)
16 September 1997Secretary resigned;director resigned (1 page)
16 September 1997Secretary resigned;director resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
28 July 1997Return made up to 01/07/97; no change of members (22 pages)
28 July 1997Return made up to 01/07/97; no change of members (22 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
9 August 1996Director resigned (2 pages)
9 August 1996New director appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996Director resigned (2 pages)
29 July 1996Return made up to 01/07/96; no change of members (23 pages)
29 July 1996Return made up to 01/07/96; no change of members (23 pages)
5 July 1996Full accounts made up to 31 December 1995 (28 pages)
5 July 1996Full accounts made up to 31 December 1995 (28 pages)
3 June 1996Director's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
18 January 1996Director's particulars changed (2 pages)
18 January 1996Director's particulars changed (2 pages)
17 October 1995Full accounts made up to 1 January 1995 (26 pages)
17 October 1995Full accounts made up to 1 January 1995 (26 pages)
17 October 1995Full accounts made up to 1 January 1995 (26 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
15 August 1995Return made up to 01/07/95; full list of members (36 pages)
15 August 1995Return made up to 01/07/95; full list of members (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (199 pages)
1 November 1994Full accounts made up to 31 December 1993 (29 pages)
1 November 1994Full accounts made up to 31 December 1993 (29 pages)
19 October 1993Full accounts made up to 31 December 1992 (29 pages)
19 October 1993Full accounts made up to 31 December 1992 (29 pages)
10 August 1992Full accounts made up to 31 December 1991 (28 pages)
10 August 1992Full accounts made up to 31 December 1991 (28 pages)
21 August 1991Full accounts made up to 31 December 1990 (18 pages)
21 August 1991Full accounts made up to 31 December 1990 (18 pages)
4 June 1991Memorandum and Articles of Association (28 pages)
4 June 1991Memorandum and Articles of Association (28 pages)
19 July 1990Full accounts made up to 31 December 1989 (17 pages)
19 July 1990Full accounts made up to 31 December 1989 (17 pages)
27 November 1989Full accounts made up to 31 December 1988 (17 pages)
27 November 1989Full accounts made up to 31 December 1988 (17 pages)
27 July 1989Memorandum and Articles of Association (21 pages)
27 July 1989Memorandum and Articles of Association (21 pages)
28 June 1989Memorandum and Articles of Association (20 pages)
28 June 1989Memorandum and Articles of Association (20 pages)
22 September 1988Full accounts made up to 31 December 1987 (18 pages)
22 September 1988Full accounts made up to 31 December 1987 (18 pages)
29 July 1987Full accounts made up to 31 December 1986 (18 pages)
29 July 1987Full accounts made up to 31 December 1986 (18 pages)
31 October 1986Return made up to 23/10/86; full list of members (18 pages)
31 October 1986Full accounts made up to 31 December 1985 (16 pages)
31 October 1986Full accounts made up to 31 December 1985 (16 pages)
31 October 1986Return made up to 23/10/86; full list of members (18 pages)
16 June 1986Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 June 1986Accounting reference date shortened from 31/03 to 31/12 (1 page)
31 March 1984Accounts made up to 31 March 1984 (18 pages)
31 March 1984Accounts made up to 31 March 1984 (18 pages)
8 August 1983Accounts made up to 3 April 1983 (13 pages)
8 August 1983Accounts made up to 3 April 1983 (13 pages)
8 August 1983Accounts made up to 3 April 1983 (13 pages)
22 July 1944Company name changed\certificate issued on 22/07/44 (3 pages)
22 July 1944Company name changed\certificate issued on 22/07/44 (2 pages)
22 July 1944Company name changed\certificate issued on 22/07/44 (3 pages)
22 July 1944Company name changed\certificate issued on 22/07/44 (2 pages)
30 November 1923Incorporation (59 pages)
30 November 1923Incorporation (59 pages)