Glasgow
G14 9HX
Scotland
Director Name | Mr Graham John Faulds |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2012(62 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 June 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Carus House Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland |
Director Name | Mr Graham Thomson Morrison |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2012(62 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 June 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Andrew Michael Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 1991) |
Role | Accountant |
Correspondence Address | Aiden Grove Kilcreggan G84 0JW Scotland |
Director Name | John David Grieve |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 1991) |
Role | Executive Director |
Correspondence Address | 141 Leeds Road Harrogate North Yorkshire HG2 8EZ |
Director Name | George Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 1990) |
Role | Sales Manager |
Correspondence Address | 36 Forth Road Torrance Glasgow Lanarkshire G64 4BA Scotland |
Director Name | Thomas Philip Lawler |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 1991) |
Role | Company Director |
Correspondence Address | Glenlair Cottage 15 Nab Lane Shipley West Yorkshire BD18 4EH |
Director Name | Sir David Blackstock McNee |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 January 1990) |
Role | Company Director |
Correspondence Address | 68 Kelvin Court Glasgow G12 0AG Scotland |
Director Name | Alan Young Meldrum |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 1991) |
Role | Company Director |
Correspondence Address | 92 Greenock Road Largs |
Director Name | Kenneth James Hamilton Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 1991) |
Role | Journalist |
Correspondence Address | 6 The Drums Greenock Renfrewshire PA16 7TX Scotland |
Director Name | George Michael Toulmin |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 December 1989) |
Role | Company Director |
Correspondence Address | The West Wing Thorp Arch Hall Wetherby West Yorkshire LS23 7AW |
Director Name | Thomas Henry Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 1991) |
Role | Company Director |
Correspondence Address | 17 Lomond Court Cumbernauld Glasgow Lanarkshire G67 4JQ Scotland |
Secretary Name | Graham Arthur Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 1991) |
Role | Company Director |
Correspondence Address | 13 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(42 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 1991(42 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | Iain Blair Romanes |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(42 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | Hillside House Saline Dunfermline Fife KY12 9TD Scotland |
Secretary Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 1991(42 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | Alan Young Meldrum |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(42 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 03 October 1991) |
Role | Company Director |
Correspondence Address | 92 Greenock Road Largs |
Director Name | Kenneth James Hamilton Thomson |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 2 Montgomerie Drive Skelmorlie Ayrshire PA17 5AG Scotland |
Director Name | Donald Speirs Fullarton |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(43 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 1999) |
Role | Editorial Director |
Country of Residence | Scotland |
Correspondence Address | Inistore 58 James Street Helensburgh Dunbartonshire G84 9LX Scotland |
Director Name | William David Hamilton |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(44 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2001) |
Role | Production Manager |
Correspondence Address | 15 Middlepenny Place Langbank Port Glasgow Renfrewshire PA14 6XD Scotland |
Director Name | Mr Henry Murray McGarvie |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(44 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1997) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Station Road Balfron Glasgow G63 0SY Scotland |
Director Name | Alasdair Fraser Hardman |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 16 Hallhead Road Edinburgh Midlothian EH16 5QJ Scotland |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(62 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Charles Street Berkhamsted Herts HP4 3DG |
Website | www.greenocktelegraph.co.uk |
---|
Registered Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 3 other UK companies use this postal address |
90k at £1 | Clyde & Forth Press LTD 100.00% Ordinary |
---|
Latest Accounts | 28 September 2013 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2015 | Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page) |
14 May 2015 | Statement of capital on 14 May 2015
|
14 May 2015 | Statement by directors (1 page) |
14 May 2015 | Solvency statement dated 06/05/15 (1 page) |
14 May 2015 | Resolutions
|
14 May 2015 | Statement of capital on 14 May 2015
|
14 May 2015 | Statement by directors (1 page) |
14 May 2015 | Solvency statement dated 06/05/15 (1 page) |
14 May 2015 | Resolutions
|
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Application to strike the company off the register (3 pages) |
27 October 2014 | Satisfaction of charge 2 in full (4 pages) |
27 October 2014 | Satisfaction of charge 1 in full (4 pages) |
27 October 2014 | Satisfaction of charge 1 in full (4 pages) |
27 October 2014 | Satisfaction of charge 2 in full (4 pages) |
25 June 2014 | Accounts made up to 28 September 2013 (5 pages) |
25 June 2014 | Accounts made up to 28 September 2013 (5 pages) |
5 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (6 pages) |
5 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (6 pages) |
5 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (6 pages) |
6 June 2013 | Accounts made up to 29 September 2012 (5 pages) |
6 June 2013 | Accounts made up to 29 September 2012 (5 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Director's details changed for Mr Graham Thomson Morrison on 2 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Graham John Faulds on 2 May 2013 (3 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Director's details changed for Mr Graham Thomson Morrison on 2 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Graham John Faulds on 2 May 2013 (3 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Director's details changed for Mr Graham Thomson Morrison on 2 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Graham John Faulds on 2 May 2013 (3 pages) |
16 January 2013 | Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages) |
25 June 2012 | Accounts made up to 1 October 2011 (6 pages) |
25 June 2012 | Accounts made up to 1 October 2011 (6 pages) |
25 June 2012 | Accounts made up to 1 October 2011 (6 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Registered office address changed from Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS on 2 May 2012 (1 page) |
25 April 2012 | Duplicate mortgage certificatecharge no:2 (6 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 April 2012 | Duplicate mortgage certificatecharge no:2 (6 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
13 March 2012 | Appointment of Mr Charles John Allwood as a director on 27 February 2012 (3 pages) |
13 March 2012 | Appointment of Mr Graham Thomson Morrison as a director on 27 February 2012 (3 pages) |
13 March 2012 | Appointment of Mr Graham John Faulds as a director on 27 February 2012 (3 pages) |
13 March 2012 | Termination of appointment of William Shields Henderson as a director on 27 February 2012 (2 pages) |
13 March 2012 | Appointment of Mr Charles John Allwood as a director on 27 February 2012 (3 pages) |
13 March 2012 | Appointment of Mr Graham Thomson Morrison as a director on 27 February 2012 (3 pages) |
13 March 2012 | Appointment of Mr Graham John Faulds as a director on 27 February 2012 (3 pages) |
13 March 2012 | Termination of appointment of William Shields Henderson as a director on 27 February 2012 (2 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
15 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
15 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts made up to 3 April 2010 (5 pages) |
29 November 2010 | Accounts made up to 3 April 2010 (5 pages) |
29 November 2010 | Accounts made up to 3 April 2010 (5 pages) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a director (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a secretary (1 page) |
31 May 2010 | Appointment of Mr Graham John Faulds as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a director (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a secretary (1 page) |
31 May 2010 | Appointment of Mr Graham John Faulds as a secretary (1 page) |
3 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Accounts made up to 28 March 2009 (5 pages) |
16 January 2010 | Accounts made up to 28 March 2009 (5 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
16 January 2009 | Accounts made up to 29 March 2008 (5 pages) |
16 January 2009 | Accounts made up to 29 March 2008 (5 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from pitreavie business park dunfermline fife KY11 5QS (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from pitreavie business park dunfermline fife KY11 5QS (1 page) |
6 May 2008 | Location of debenture register (1 page) |
28 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
4 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
1 February 2007 | Accounts made up to 1 April 2006 (5 pages) |
1 February 2007 | Accounts made up to 1 April 2006 (5 pages) |
1 February 2007 | Accounts made up to 1 April 2006 (5 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
4 February 2006 | Accounts made up to 2 April 2005 (5 pages) |
4 February 2006 | Accounts made up to 2 April 2005 (5 pages) |
4 February 2006 | Accounts made up to 2 April 2005 (5 pages) |
23 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
23 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
31 January 2005 | Accounts made up to 3 April 2004 (5 pages) |
31 January 2005 | Accounts made up to 3 April 2004 (5 pages) |
31 January 2005 | Accounts made up to 3 April 2004 (5 pages) |
5 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
5 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
24 January 2004 | Accounts made up to 29 March 2003 (5 pages) |
24 January 2004 | Accounts made up to 29 March 2003 (5 pages) |
22 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
21 January 2003 | Accounts made up to 30 March 2002 (5 pages) |
21 January 2003 | Accounts made up to 30 March 2002 (5 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
20 December 2001 | Accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Accounts made up to 31 March 2001 (5 pages) |
16 May 2001 | Return made up to 02/05/01; full list of members (15 pages) |
16 May 2001 | Return made up to 02/05/01; full list of members (15 pages) |
7 December 2000 | Accounts made up to 1 April 2000 (5 pages) |
7 December 2000 | Accounts made up to 1 April 2000 (5 pages) |
7 December 2000 | Accounts made up to 1 April 2000 (5 pages) |
5 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
5 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
22 December 1999 | Accounts made up to 3 April 1999 (5 pages) |
22 December 1999 | Accounts made up to 3 April 1999 (5 pages) |
22 December 1999 | Accounts made up to 3 April 1999 (5 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 02/05/99; no change of members (8 pages) |
7 May 1999 | Return made up to 02/05/99; no change of members (8 pages) |
19 January 1999 | Accounts made up to 28 March 1998 (5 pages) |
19 January 1999 | Accounts made up to 28 March 1998 (5 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 02/05/98; no change of members (9 pages) |
5 May 1998 | Location of register of members (1 page) |
5 May 1998 | Location of register of directors' interests (1 page) |
5 May 1998 | Return made up to 02/05/98; no change of members (9 pages) |
5 May 1998 | Location of register of members (1 page) |
5 May 1998 | Location of register of directors' interests (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 January 1998 | Accounts made up to 29 March 1997 (5 pages) |
14 January 1998 | Accounts made up to 29 March 1997 (5 pages) |
29 January 1997 | Accounts made up to 30 March 1996 (5 pages) |
29 January 1997 | Accounts made up to 30 March 1996 (5 pages) |
24 May 1996 | Return made up to 02/05/96; no change of members (9 pages) |
24 May 1996 | Return made up to 02/05/96; no change of members (9 pages) |
24 January 1996 | Full accounts made up to 1 April 1995 (10 pages) |
24 January 1996 | Full accounts made up to 1 April 1995 (10 pages) |
24 January 1996 | Full accounts made up to 1 April 1995 (10 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Memorandum and Articles of Association (7 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
30 August 1995 | Memorandum and Articles of Association (7 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
30 January 1995 | Full accounts made up to 2 April 1994 (13 pages) |
30 January 1995 | Full accounts made up to 2 April 1994 (13 pages) |
30 January 1995 | Full accounts made up to 2 April 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 January 1993 | Accounts made up to 28 March 1992 (13 pages) |
20 January 1993 | Accounts made up to 28 March 1992 (13 pages) |
22 July 1991 | Declaration of assistance for shares acquisition (3 pages) |
22 July 1991 | Declaration of assistance for shares acquisition (3 pages) |
22 July 1991 | Resolutions
|