Company NameMedquest Group Limited
Company StatusActive
Company NumberSC015569
CategoryPrivate Limited Company
Incorporation Date24 May 1929(94 years, 11 months ago)
Previous NameDumfriesshire Newspapers Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Barbara Maureen Laidlaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1989(60 years, 1 month after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMount Annan House Annan
Dumfriesshire
DG12 5LN
Scotland
Director NameMr William Maxwell Laidlaw
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1989(60 years, 1 month after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMount Annan House Annan
Dumfriesshire
DG12 5LN
Scotland
Secretary NameMr William Maxwell Laidlaw
NationalityBritish
StatusCurrent
Appointed30 June 1989(60 years, 1 month after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMount Annan House Annan
Dumfriesshire
DG12 5LN
Scotland
Director NameMr Andrew John Patterson Wilson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(67 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Abbots Close
Abbotsford Road
North Berwick
EH39 5HN
Scotland

Contact

Websitedumfriescourier.co.uk

Location

Registered AddressWright, Johnston & Mackenzie Llp
The Capital Building
12/13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1Hero Nominees LTD
6.06%
Ordinary
1.4k at £1B.m. Laidlaw
5.61%
Ordinary
1000 at £1Barbara Maureen Laidlaw
4.04%
Preference
9.5k at £1Mr William Maxwell Laidlaw
38.20%
Preference
9.1k at £1Mr William Maxwell Laidlaw
36.80%
Ordinary
676 at £1P.f. Laidlaw
2.73%
Ordinary
450 at £1E.a. Gardner
1.82%
Preference
232 at £1E.j.b. Duncan
0.94%
Ordinary
232 at £1J.b.e. Duncan
0.94%
Ordinary
187 at £1Executors Of E.w. Brook
0.76%
Ordinary
100 at £1Peter Laidlaw
0.40%
Preference
87 at £1S. Shannon
0.35%
Ordinary
75 at £1Sir A.m. Shaw
0.30%
Ordinary
75 at £1Trustees Of E.c.m. Stewart
0.30%
Ordinary
52 at £1John Johnstone & Zara Johnstone
0.21%
Ordinary
-OTHER
0.20%
-
37 at £1E.u. Scott Elliott
0.15%
Ordinary
708 at £0.05Mr William Maxwell Laidlaw
0.14%
Deferred
77 at £0.05B.m. Laidlaw
0.02%
Deferred
50 at £0.05Hero Nominees LTD
0.01%
Deferred
17 at £0.05E.j.b. Duncan
0.00%
Deferred

Financials

Year2014
Net Worth£1,027,898
Cash£153,492
Current Liabilities£117,002

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Filing History

17 July 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 24,738.75
(9 pages)
16 July 2015Group of companies' accounts made up to 31 December 2014 (7 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 24,738.75
(9 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
23 May 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinburgh EH2 4DF Scotland on 23 May 2014 (1 page)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 24,738.75
(9 pages)
6 May 2014Auditor's resignation (1 page)
31 July 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
31 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (17 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (17 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
20 June 2011Company name changed dumfriesshire newspapers LIMITED\certificate issued on 20/06/11
  • CONNOT ‐
(3 pages)
20 June 2011Registered office address changed from 96/98 High Street Annan DG12 6EJ on 20 June 2011 (2 pages)
20 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-20
(1 page)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (18 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
19 May 2009Return made up to 30/04/09; full list of members (17 pages)
23 July 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
29 May 2008Return made up to 30/04/08; full list of members (17 pages)
13 September 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
30 May 2007Return made up to 30/04/07; full list of members (11 pages)
7 June 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
30 May 2006Return made up to 30/04/06; change of members (8 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
27 May 2005Return made up to 30/04/05; no change of members (8 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
14 June 2004Return made up to 30/04/04; full list of members (13 pages)
25 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
27 May 2003Return made up to 30/04/03; change of members (7 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
27 May 2002Return made up to 30/04/02; no change of members (5 pages)
26 February 2002Group of companies' accounts made up to 31 December 2000 (18 pages)
29 May 2001Return made up to 30/04/01; full list of members (17 pages)
1 November 2000Full group accounts made up to 31 December 1999 (17 pages)
23 May 2000Return made up to 30/04/00; no change of members (8 pages)
7 June 1999Full group accounts made up to 31 December 1998 (20 pages)
10 May 1999Return made up to 30/04/99; change of members (6 pages)
16 June 1998Full group accounts made up to 31 December 1997 (20 pages)
6 May 1998Return made up to 30/04/98; full list of members (4 pages)
18 September 1997Memorandum and Articles of Association (15 pages)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 May 1997Full group accounts made up to 31 December 1996 (20 pages)
7 May 1997Return made up to 30/04/97; change of members (6 pages)
8 January 1997New director appointed (2 pages)
20 June 1996Full group accounts made up to 31 December 1995 (19 pages)
8 May 1996Return made up to 30/04/96; full list of members (8 pages)
9 June 1995Full group accounts made up to 31 December 1994 (19 pages)
16 May 1995Return made up to 30/04/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1929Certificate of incorporation (1 page)