Edinburgh
EH4 1HW
Scotland
Director Name | George Rutherford Macfarlane |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 October 2000) |
Role | Newsagent |
Correspondence Address | 61 Dalziel Drive Glasgow Lanarkshire G41 4NY Scotland |
Director Name | Thomas Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 1989) |
Role | Newsagent |
Correspondence Address | 73 Glencairn Drive Glasgow Lanarkshire G41 4PS Scotland |
Secretary Name | Morison Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 2 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Director Name | Thomas Iain Macfarlane |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 April 2004) |
Role | Exhibition Organiser |
Correspondence Address | 7 The Stablings Donkey Lane Wilmslow Cheshire SK9 1PX |
Director Name | Pamela Macfarlane |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 April 2004) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Stablings Donkey Lane Wilmslow Cheshire SK9 1QU |
Director Name | Lewis Campbell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 64b Turners Avenue Paisley Renfrewshire PA1 2NZ Scotland |
Director Name | Mr Michael Shaun Martin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 30a York Place Edinburgh Lothian EH1 3EP Scotland |
Secretary Name | Mr Michael Shaun Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 30a York Place Edinburgh Lothian EH1 3EP Scotland |
Director Name | Mr Michael Shaun Martin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(42 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5e St. Bernards Row Edinburgh EH4 1HW Scotland |
Secretary Name | Bishops (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2004) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | newspaperdelivery.co.uk |
---|---|
Telephone | 0131 5567680 |
Telephone region | Edinburgh |
Registered Address | Begbies Traynor River Court Dundee Angus DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Year | 2014 |
---|---|
Net Worth | £126,283 |
Cash | £100,756 |
Current Liabilities | £50,945 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2022 (2 years ago) |
---|---|
Next Return Due | 15 April 2023 (overdue) |
13 March 1992 | Delivered on: 24 March 1992 Satisfied on: 6 January 2005 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 |
---|
1 May 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
1 April 2020 | Termination of appointment of Michael Shaun Martin as a director on 31 March 2020 (1 page) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
1 April 2020 | Cessation of Michael Shaun Martin as a person with significant control on 31 March 2020 (1 page) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
7 April 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
17 April 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 April 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
10 February 2017 | Appointment of Mrs Jennifer Martin as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mrs Jennifer Martin as a director on 10 February 2017 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
3 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Registered office address changed from 30a York Place Edinburgh EH1 3EP to 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW on 2 April 2015 (1 page) |
2 April 2015 | Director's details changed for Mr Michael Shaun Martin on 28 March 2015 (2 pages) |
2 April 2015 | Registered office address changed from 30a York Place Edinburgh EH1 3EP to 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 5E St. Bernards Row Edinburgh EH4 1HW to 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW on 2 April 2015 (1 page) |
2 April 2015 | Director's details changed for Mr Michael Shaun Martin on 28 March 2015 (2 pages) |
2 April 2015 | Registered office address changed from 5E St. Bernards Row Edinburgh EH4 1HW to 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 30a York Place Edinburgh EH1 3EP to 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 5E St. Bernards Row Edinburgh EH4 1HW to 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW on 2 April 2015 (1 page) |
2 April 2015 | Director's details changed for Mr Michael Shaun Martin on 28 March 2015 (2 pages) |
2 April 2015 | Register(s) moved to registered office address 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Register inspection address has been changed from 30 York Place Edinburgh EH1 3EP Scotland to 5E St. Bernards Row Edinburgh EH4 1HW (1 page) |
2 April 2015 | Register(s) moved to registered office address 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW (1 page) |
2 April 2015 | Director's details changed for Mr Michael Shaun Martin on 28 March 2015 (2 pages) |
2 April 2015 | Register inspection address has been changed from 30 York Place Edinburgh EH1 3EP Scotland to 5E St. Bernards Row Edinburgh EH4 1HW (1 page) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 May 2013 | Registered office address changed from 23 Watt Street Glasgow G5 8RR Scotland on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 23 Watt Street Glasgow G5 8RR Scotland on 30 May 2013 (1 page) |
15 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 March 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Solvency statement dated 28/06/12 (1 page) |
10 July 2012 | Statement of capital on 10 July 2012
|
10 July 2012 | Resolutions
|
10 July 2012 | Statement of capital on 10 July 2012
|
10 July 2012 | Resolutions
|
10 July 2012 | Solvency statement dated 28/06/12 (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Registered office address changed from 30 York Place Edinburgh EH1 3EP Scotland on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 30 York Place Edinburgh EH1 3EP Scotland on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 30 York Place Edinburgh EH1 3EP Scotland on 1 March 2012 (1 page) |
20 February 2012 | Registered office address changed from 23 Watt Street Glasgow G5 8RR on 20 February 2012 (1 page) |
20 February 2012 | Register(s) moved to registered inspection location (1 page) |
20 February 2012 | Register inspection address has been changed (1 page) |
20 February 2012 | Register(s) moved to registered inspection location (1 page) |
20 February 2012 | Register inspection address has been changed (1 page) |
20 February 2012 | Registered office address changed from 23 Watt Street Glasgow G5 8RR on 20 February 2012 (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Michael Shaun Martin on 31 March 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Michael Shaun Martin on 31 March 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
24 January 2009 | Ad 19/01/09\gbp si 16667@1=16667\gbp ic 15333/32000\ (2 pages) |
24 January 2009 | Ad 19/01/09\gbp si 16667@1=16667\gbp ic 15333/32000\ (2 pages) |
24 January 2009 | Particulars of contract relating to shares (2 pages) |
24 January 2009 | Particulars of contract relating to shares (2 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Director appointed michael shaun martin (2 pages) |
29 May 2008 | Director appointed michael shaun martin (2 pages) |
16 April 2008 | Appointment terminated director michael martin (1 page) |
16 April 2008 | Appointment terminate, director lewis duncan campbell logged form (1 page) |
16 April 2008 | Appointment terminate, director lewis duncan campbell logged form (1 page) |
16 April 2008 | Appointment terminated director michael martin (1 page) |
14 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
14 April 2008 | Appointment terminated secretary michael martin (1 page) |
14 April 2008 | Appointment terminated director lewis campbell (1 page) |
14 April 2008 | Appointment terminated secretary michael martin (1 page) |
14 April 2008 | Appointment terminated director lewis campbell (1 page) |
14 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members
|
13 April 2005 | Return made up to 31/03/05; full list of members
|
6 January 2005 | Dec mort/charge * (2 pages) |
6 January 2005 | Dec mort/charge * (2 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
23 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
12 November 2002 | £ ic 24000/15333 30/10/02 £ sr 8667@1=8667 (1 page) |
12 November 2002 | £ ic 24000/15333 30/10/02 £ sr 8667@1=8667 (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
23 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
23 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 June 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 31/03/01; full list of members (8 pages) |
5 June 2001 | Return made up to 31/03/01; full list of members (8 pages) |
15 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members
|
2 May 2000 | Return made up to 31/03/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 July 1999 | Return made up to 31/03/99; full list of members
|
4 July 1999 | Return made up to 31/03/99; full list of members
|
3 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
12 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: 9 royal exchange glasgow G1 3AN (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: 9 royal exchange glasgow G1 3AN (1 page) |
27 May 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
27 May 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
28 February 1997 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
28 February 1997 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
21 May 1996 | Return made up to 31/03/96; full list of members; amend (6 pages) |
21 May 1996 | Return made up to 31/03/96; full list of members; amend (6 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
11 January 1996 | Dec mort/charge release * (4 pages) |
11 January 1996 | Dec mort/charge release * (4 pages) |
24 March 1992 | Partic of mort/charge * (3 pages) |
24 March 1992 | Partic of mort/charge * (3 pages) |