Company NameWyvex Media Limited
Company StatusActive
Company NumberSC082218
CategoryPrivate Limited Company
Incorporation Date1 March 1983(41 years, 2 months ago)
Previous NameThe Oban Times Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Howard Grimwade Bennett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1989(6 years, 3 months after company formation)
Appointment Duration34 years, 10 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressLochavullin Estate
Oban
Argyll
PA34 4HB
Scotland
Director NameMrs Joan Peake Bennett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1989(6 years, 3 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochavullin Estate
Oban
Argyll
PA34 4HB
Scotland
Director NameMr Alister James Grimwade Bennett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(23 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLochavullin Estate
Oban
Argyll
PA34 4HB
Scotland
Secretary NameMr George Thomson Graham
StatusCurrent
Appointed11 January 2017(33 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressLochavullin Estate
Oban
Argyll
PA34 4HB
Scotland
Director NameMr Brian Henderson Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(19 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLochavullin Estate
Oban
Argyll
PA34 4HB
Scotland
Director NameMr Stuart McPherson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(23 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochavullin Estate
Oban
Argyll
PA34 4HB
Scotland
Director NameMr John Inglis Hume
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLochavullin Estate
Oban
Argyll
PA34 4HB
Scotland
Director NameMrs Henrietta Claire Forrest
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(34 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 2023)
RoleCreative Editor
Country of ResidenceScotland
Correspondence AddressLochavullin Estate
Oban
Argyll
PA34 4HB
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 June 1989(6 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 April 2010)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 April 2010(27 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 January 2017)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitewww.wyvexmedia.co.uk/
Telephone01631 568000
Telephone regionOban

Location

Registered AddressLochavullin Estate
Oban
Argyll
PA34 4HB
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

60k at £1Howard Bennett
80.00%
Ordinary
15k at £1Joan Bennett
20.00%
Ordinary

Financials

Year2014
Net Worth£2,104,641
Cash£1,391,205
Current Liabilities£551,483

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 Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

27 September 2016Delivered on: 5 October 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
8 March 2010Delivered on: 19 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 July 2017Delivered on: 26 July 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Company's industrial site situated at lochavullin industrial estate, oban, argyll - see instrument for further information.
Outstanding
8 June 1983Delivered on: 13 June 1983
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
28 June 1990Delivered on: 29 June 1990
Satisfied on: 4 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 2 longrow & 30 main street, campbeltown.
Fully Satisfied
29 October 1992Delivered on: 5 November 1992
Satisfied on: 4 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Campbeltown courier print shop, longrow, campbeltown.
Fully Satisfied
11 February 1986Delivered on: 14 February 1986
Satisfied on: 4 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground 1160M southwest of crannog lane lochavullin oban.
Fully Satisfied
3 October 1974Delivered on: 5 July 1983
Satisfied on: 4 February 2016
Persons entitled: Highlands and Islands Development Board

Classification: Standard security
Secured details: £2,550.
Particulars: Ground extending to 1897 square yards at lochavullin, oban, argyll.
Fully Satisfied
7 December 1975Delivered on: 5 July 1983
Satisfied on: 4 February 2016
Persons entitled: Highlands and Islands Development Board

Classification: Standard security
Secured details: £7,500.
Particulars: Ground extending to 1897 square yards at lochavullin, oban, argyll.
Fully Satisfied
16 June 1983Delivered on: 22 June 1983
Satisfied on: 4 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Oban times buildings, oban blythswood, gallanach road, oban piece of ground on oban hill containing 382 square yards or thereby the shop known as 44 argyll street, lochgilphead 1,897 square yards at lochavullin, oban .056 hectare at lochavullin, oban.
Fully Satisfied

Filing History

17 November 2023Register inspection address has been changed from C/O Brodies 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O the Oban Times Crannog Lane Lochavullin Estate Oban Argyll PA34 4HB (1 page)
17 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
30 October 2023Termination of appointment of Henrietta Claire Forrest as a director on 23 October 2023 (1 page)
19 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
29 June 2023Termination of appointment of Stuart Mcpherson as a director on 16 June 2023 (1 page)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
17 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
29 November 2019Director's details changed for Mrs Joan Peake Bennett on 29 November 2019 (2 pages)
18 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
15 November 2019Notification of Joan Peake Bennett as a person with significant control on 29 September 2019 (2 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
2 May 2019Termination of appointment of Brian Henderson Smith as a director on 31 March 2019 (1 page)
2 May 2019Termination of appointment of John Inglis Hume as a director on 31 March 2019 (1 page)
22 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
26 July 2017Registration of charge SC0822180010, created on 17 July 2017 (14 pages)
26 July 2017Registration of charge SC0822180010, created on 17 July 2017 (14 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 May 2017Director's details changed for Mr Howard Grimwade Bennett on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Howard Grimwade Bennett on 16 May 2017 (2 pages)
13 April 2017Appointment of Mrs Henrietta Claire Forrest as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Mrs Henrietta Claire Forrest as a director on 7 April 2017 (2 pages)
24 January 2017Appointment of Mr George Thomson Graham as a secretary on 11 January 2017 (2 pages)
24 January 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 11 January 2017 (1 page)
24 January 2017Appointment of Mr George Thomson Graham as a secretary on 11 January 2017 (2 pages)
24 January 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 11 January 2017 (1 page)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
5 October 2016Registration of charge SC0822180009, created on 27 September 2016 (17 pages)
5 October 2016Registration of charge SC0822180009, created on 27 September 2016 (17 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 April 2016Satisfaction of charge 1 in full (4 pages)
9 April 2016Satisfaction of charge 1 in full (4 pages)
4 February 2016Satisfaction of charge 2 in full (4 pages)
4 February 2016Satisfaction of charge 7 in full (4 pages)
4 February 2016Satisfaction of charge 4 in full (4 pages)
4 February 2016Satisfaction of charge 5 in full (4 pages)
4 February 2016Satisfaction of charge 4 in full (4 pages)
4 February 2016Satisfaction of charge 3 in full (4 pages)
4 February 2016Satisfaction of charge 2 in full (4 pages)
4 February 2016Satisfaction of charge 7 in full (4 pages)
4 February 2016Satisfaction of charge 3 in full (4 pages)
4 February 2016Satisfaction of charge 5 in full (4 pages)
4 February 2016Satisfaction of charge 6 in full (5 pages)
4 February 2016Satisfaction of charge 6 in full (5 pages)
1 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 75,000
(6 pages)
1 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 75,000
(6 pages)
9 October 2015Appointment of Mr John Inglis Hume as a director on 1 October 2015 (2 pages)
9 October 2015Appointment of Mr John Inglis Hume as a director on 1 October 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 75,000
(6 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 75,000
(6 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 75,000
(6 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 75,000
(6 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
23 March 2012Accounts for a small company made up to 31 December 2011 (8 pages)
23 March 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
12 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
20 December 2010Register inspection address has been changed from C/O Maclay Murray Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland (1 page)
20 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
20 December 2010Register inspection address has been changed from C/O Maclay Murray Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland (1 page)
11 August 2010Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
11 August 2010Termination of appointment of Maclay Murray Spens as a secretary (2 pages)
11 August 2010Termination of appointment of Maclay Murray Spens as a secretary (2 pages)
11 August 2010Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Director's details changed for Stuart Mcpherson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Stuart Mcpherson on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Maclay Murray & Spens Llp on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Howard Grimwade Bennett on 4 December 2009 (2 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Secretary's details changed for Maclay Murray & Spens Llp on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Brian Henderson Smith on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Joan Peake Bennett on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Howard Grimwade Bennett on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Joan Peake Bennett on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Joan Peake Bennett on 4 December 2009 (2 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Director's details changed for Alister James Grimwade Bennett on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Howard Grimwade Bennett on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Brian Henderson Smith on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
4 December 2009Secretary's details changed for Maclay Murray & Spens Llp on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Alister James Grimwade Bennett on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Alister James Grimwade Bennett on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Stuart Mcpherson on 4 December 2009 (2 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Director's details changed for Brian Henderson Smith on 4 December 2009 (2 pages)
31 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 November 2008Return made up to 15/11/08; full list of members (5 pages)
18 November 2008Return made up to 15/11/08; full list of members (5 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
19 November 2007Return made up to 15/11/07; full list of members (3 pages)
19 November 2007Return made up to 15/11/07; full list of members (3 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
28 December 2006Return made up to 15/11/06; full list of members (3 pages)
28 December 2006Return made up to 15/11/06; full list of members (3 pages)
5 December 2006Company name changed the oban times LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed the oban times LIMITED\certificate issued on 05/12/06 (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
12 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 December 2005Return made up to 15/11/05; full list of members (3 pages)
13 December 2005Return made up to 15/11/05; full list of members (3 pages)
5 August 2005Full accounts made up to 31 December 2004 (22 pages)
5 August 2005Full accounts made up to 31 December 2004 (22 pages)
25 January 2005Return made up to 15/11/04; full list of members (3 pages)
25 January 2005Return made up to 15/11/04; full list of members (3 pages)
17 March 2004Full accounts made up to 31 December 2003 (20 pages)
17 March 2004Full accounts made up to 31 December 2003 (20 pages)
4 December 2003Auditor's resignation (1 page)
4 December 2003Auditor's resignation (1 page)
26 November 2003Return made up to 15/11/03; full list of members (7 pages)
26 November 2003Return made up to 15/11/03; full list of members (7 pages)
22 March 2003Full accounts made up to 31 December 2002 (22 pages)
22 March 2003Full accounts made up to 31 December 2002 (22 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
18 November 2002Return made up to 15/11/02; full list of members (7 pages)
18 November 2002Return made up to 15/11/02; full list of members (7 pages)
16 September 2002Full accounts made up to 31 December 2001 (18 pages)
16 September 2002Full accounts made up to 31 December 2001 (18 pages)
19 December 2001Registered office changed on 19/12/01 from: john street oban argyll PA34 5PY (1 page)
19 December 2001Registered office changed on 19/12/01 from: john street oban argyll PA34 5PY (1 page)
15 November 2001Return made up to 15/11/01; full list of members (6 pages)
15 November 2001Return made up to 15/11/01; full list of members (6 pages)
27 September 2001Full accounts made up to 31 December 2000 (21 pages)
27 September 2001Full accounts made up to 31 December 2000 (21 pages)
14 December 2000Return made up to 15/11/00; full list of members (6 pages)
14 December 2000Return made up to 15/11/00; full list of members (6 pages)
26 September 2000Full accounts made up to 31 December 1999 (20 pages)
26 September 2000Full accounts made up to 31 December 1999 (20 pages)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
13 December 1999Return made up to 15/11/99; full list of members (6 pages)
13 December 1999Return made up to 15/11/99; full list of members (6 pages)
10 November 1999£ ic 100000/75000 27/10/99 £ sr 25000@1=25000 (2 pages)
10 November 1999£ ic 100000/75000 27/10/99 £ sr 25000@1=25000 (2 pages)
8 September 1999Full accounts made up to 31 December 1998 (24 pages)
8 September 1999Full accounts made up to 31 December 1998 (24 pages)
11 November 1998Return made up to 15/11/98; full list of members (6 pages)
11 November 1998Return made up to 15/11/98; full list of members (6 pages)
21 September 1998Full accounts made up to 31 December 1997 (23 pages)
21 September 1998Full accounts made up to 31 December 1997 (23 pages)
12 January 1998Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1997Full accounts made up to 31 December 1996 (22 pages)
3 October 1997Full accounts made up to 31 December 1996 (22 pages)
30 December 1996Return made up to 15/11/96; no change of members (4 pages)
30 December 1996Return made up to 15/11/96; no change of members (4 pages)
2 October 1996Full accounts made up to 31 December 1995 (22 pages)
2 October 1996Full accounts made up to 31 December 1995 (22 pages)
14 November 1995Return made up to 15/11/95; full list of members (6 pages)
14 November 1995Return made up to 15/11/95; full list of members (6 pages)
12 September 1995Full accounts made up to 31 December 1994 (22 pages)
12 September 1995Full accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
1 September 1983Articles of association (25 pages)
1 September 1983Articles of association (25 pages)
30 August 1983Company name changed\certificate issued on 30/08/83 (2 pages)
30 August 1983Company name changed\certificate issued on 30/08/83 (2 pages)
5 July 1983Particulars of mortgage/charge (3 pages)
5 July 1983Particulars of mortgage/charge (3 pages)
1 July 1983Memorandum of association (25 pages)
1 July 1983Memorandum of association (25 pages)
11 March 1983Certificate of incorporation (1 page)
11 March 1983Certificate of incorporation (1 page)