Company NameDunfermline Press Limited,The
Company StatusRECEIVERSHIP
Company NumberSC083620
CategoryPrivate Limited Company
Incorporation Date21 June 1983(40 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Graham John Faulds
StatusCurrent
Appointed17 May 2010(26 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address61 Danes Drive
Glasgow
G14 9HX
Scotland
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1988(5 years after company formation)
Appointment Duration23 years, 9 months (resigned 16 March 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameJames Frederic Howes
NationalityBritish
StatusResigned
Appointed20 June 1988(5 years after company formation)
Appointment Duration3 years (resigned 05 July 1991)
RoleRetired
Correspondence Address30 Fairholme Road
Cranbrook
Ilford
Essex
IG1 3QR
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1988(5 years after company formation)
Appointment Duration13 years, 5 months (resigned 04 December 2001)
RoleChartered Accountant
Correspondence Address3 Albyn Place
Edinburgh
EH2 4NQ
Scotland
Director NameMs Deirdre Mary Astrea Romanes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed20 June 1988(5 years after company formation)
Appointment Duration21 years, 11 months (resigned 17 May 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameIain Blair Romanes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1988(5 years after company formation)
Appointment Duration23 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLe Seaside Plaza
8 Avenue Des Ligures
Monaco
Mc98000
Secretary NameMs Deirdre Mary Astrea Romanes
NationalityIrish
StatusResigned
Appointed20 June 1988(5 years after company formation)
Appointment Duration21 years, 11 months (resigned 17 May 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameJohn David Grieve
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years after company formation)
Appointment Duration5 months, 1 week (resigned 16 December 1991)
RoleCompany Director
Correspondence Address141 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(9 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 16 March 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameAlasdair Fraser Hardman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(11 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 April 2002)
RoleCompany Director
Correspondence Address16 Hallhead Road
Edinburgh
Midlothian
EH16 5QJ
Scotland
Director NameMr John Campbell Rafferty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(18 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 St Margarets Road
Edinburgh
Midlothian
EH9 1AZ
Scotland
Director NameMr James Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2008)
RoleNewspapers
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Hamilton Place
Kingswood
Tadworth
Surrey
KT20 6PU
Director NameMr Colin James Stewart McClatchie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeech Holm Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4NP
Scotland
Director NameMr Graham John Faulds
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(27 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressErskine House 68-73 Queen Street
Edinburgh
EH2 4NH
Scotland
Director NameMr Graham Thomson Morrison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(27 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2012)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressErskine House 68-73 Queen Street
Edinburgh
EH2 4NH
Scotland
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(28 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Charles Street
Berkhamsted
Hertfordshire
HP4 3DG

Location

Registered AddressErskine House
68-73 Queen Street
Edinburgh
EH2 4NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2010
Turnover£20,787,388
Net Worth-£30,999,189
Cash£160,007
Current Liabilities£5,735,661

Accounts

Latest Accounts3 April 2010 (14 years ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Next Return Due28 June 2017 (overdue)

Filing History

2 July 2012Notice of receiver's report (10 pages)
15 May 2012Termination of appointment of Charles Allwood as a director (2 pages)
15 May 2012Termination of appointment of Graham Faulds as a director (2 pages)
15 May 2012Termination of appointment of Graham Morrison as a director (2 pages)
4 May 2012Notice of the appointment of receiver by a holder of a floating charge (3 pages)
27 April 2012Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 27 April 2012 (2 pages)
21 March 2012Appointment of Mr Charles John Allwood as a director (3 pages)
20 March 2012Termination of appointment of William Henderson as a director (2 pages)
20 March 2012Termination of appointment of Angus Macdonald as a director (2 pages)
14 March 2012Statement of company's objects (2 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 March 2012Termination of appointment of Iain Romanes as a director (2 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2,257.6
(7 pages)
1 June 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
5 January 2011Group of companies' accounts made up to 3 April 2010 (30 pages)
5 January 2011Group of companies' accounts made up to 3 April 2010 (30 pages)
16 June 2010Appointment of Mr Graham John Faulds as a director (2 pages)
16 June 2010Appointment of Mr Graham Thomson Morrison as a director (2 pages)
14 June 2010Director's details changed for Iain Blair Romanes on 14 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
31 May 2010Appointment of Mr Graham John Faulds as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a director (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a secretary (1 page)
7 April 2010Termination of appointment of John Rafferty as a director (1 page)
3 February 2010Group of companies' accounts made up to 28 March 2009 (29 pages)
18 June 2009Return made up to 14/06/09; full list of members (5 pages)
29 January 2009Group of companies' accounts made up to 29 March 2008 (29 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 October 2008Appointment terminated director colin mcclatchie (1 page)
16 October 2008Appointment terminated director james brown (1 page)
16 June 2008Return made up to 14/06/08; full list of members (6 pages)
28 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
22 June 2007New director appointed (2 pages)
19 June 2007Return made up to 14/06/07; full list of members (3 pages)
1 February 2007Group of companies' accounts made up to 1 April 2006 (29 pages)
1 February 2007Group of companies' accounts made up to 1 April 2006 (29 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 14/06/06; full list of members (3 pages)
1 February 2006Group of companies' accounts made up to 2 April 2005 (27 pages)
1 February 2006Group of companies' accounts made up to 2 April 2005 (27 pages)
24 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 2005Group of companies' accounts made up to 3 April 2004 (26 pages)
31 January 2005Group of companies' accounts made up to 3 April 2004 (26 pages)
29 June 2004Return made up to 14/06/04; full list of members (10 pages)
24 January 2004Group of companies' accounts made up to 29 March 2003 (28 pages)
17 September 2003New director appointed (2 pages)
16 July 2003Return made up to 14/06/03; full list of members (9 pages)
21 January 2003Group of companies' accounts made up to 30 March 2002 (24 pages)
1 October 2002Director's particulars changed (1 page)
16 July 2002Return made up to 14/06/02; full list of members (9 pages)
15 May 2002Partic of mort/charge * (6 pages)
9 May 2002Director resigned (1 page)
28 December 2001Ad 04/12/01--------- £ si [email protected]=456 £ ic 1801/2257 (2 pages)
28 December 2001Statement of affairs (36 pages)
20 December 2001Full accounts made up to 31 March 2001 (13 pages)
7 December 2001Memorandum and Articles of Association (10 pages)
7 December 2001S-div 04/12/01 (2 pages)
7 December 2001Director's particulars changed (1 page)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (3 pages)
3 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2000Full accounts made up to 1 April 2000 (13 pages)
7 December 2000Full accounts made up to 1 April 2000 (13 pages)
12 July 2000Return made up to 14/06/00; full list of members (8 pages)
22 December 1999Full accounts made up to 3 April 1999 (13 pages)
22 December 1999Full accounts made up to 3 April 1999 (13 pages)
18 June 1999Return made up to 14/06/99; no change of members (16 pages)
19 January 1999Full accounts made up to 28 March 1998 (13 pages)
19 June 1998Return made up to 14/06/98; full list of members (17 pages)
14 January 1998Full accounts made up to 29 March 1997 (13 pages)
20 June 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
16 January 1997Accounts for a medium company made up to 30 March 1996 (13 pages)
27 June 1996Return made up to 14/06/96; no change of members (15 pages)
30 January 1996Accounts for a medium company made up to 1 April 1995 (13 pages)
30 January 1996Accounts for a medium company made up to 1 April 1995 (13 pages)
4 July 1995Return made up to 14/06/95; no change of members (22 pages)
7 July 1994Return made up to 14/06/94; full list of members
  • 363(287) ‐ Registered office changed on 07/07/94
(13 pages)
6 July 1993Return made up to 14/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 February 1993New director appointed (4 pages)
13 July 1992Return made up to 14/06/92; change of members (13 pages)
9 August 1991Return made up to 15/06/91; full list of members (12 pages)
19 July 1991£ ic 3001/1801 28/06/91 £ sr 1200@1=1200 (1 page)
8 July 1991169 for information 1200 @ £1 (1 page)
13 June 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 November 1990Return made up to 15/06/90; full list of members (14 pages)
7 August 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 1990169 1399X£1 ord 120790 (1 page)
2 August 1990£ ic 4400/3001 12/07/90 £ sr 1399@1=1399 (1 page)
14 December 1989Return made up to 14/06/89; full list of members (14 pages)
2 February 1989Return made up to 20/06/88; full list of members (11 pages)
5 September 1988Memorandum and Articles of Association (12 pages)
5 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1988New director appointed (3 pages)
2 November 1987Return made up to 19/06/87; full list of members (10 pages)
19 September 1986Return made up to 20/06/86; full list of members (10 pages)
18 August 1983Company name changed\certificate issued on 18/08/83 (2 pages)
21 June 1983Incorporation (24 pages)
21 June 1983Certificate of incorporation (1 page)
21 June 1983Certificate of incorporation (1 page)