Company NameWriters News Limited
DirectorsStephen Aquila Warner and Philip Andrew Warner
Company StatusActive
Company NumberSC126177
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Aquila Warner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(12 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Saffery Champness
Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr Philip Andrew Warner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(12 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Saffery Champness
Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Secretary NameMr Stephen Aquila Warner
NationalityBritish
StatusCurrent
Appointed18 December 2002(12 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Saffery Champness
Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameDavid St John Thomas
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressInverwick House
Albert Street
Nairn
IV12 4HE
Scotland
Director NameGeorgette Zachey Thomas
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 13 June 1995)
RolePsychologist
Correspondence AddressInverwick House
Albert Street
Nairn
IV12 4HE
Scotland
Secretary NameDavid St John Thomas
NationalityBritish
StatusResigned
Appointed30 August 1990(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 13 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverwick House
Albert Street
Nairn
IV12 4HE
Scotland
Secretary NameDonald Matheson
NationalityBritish
StatusResigned
Appointed13 June 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address5 Cawdor Road
Inverness
Inverness Shire
IV2 3NR
Scotland
Director NameGeorgette Zachey Thomas
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(4 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1996)
RolePsychologist
Correspondence AddressInverwick House
Albert Street
Nairn
IV12 4HE
Scotland
Secretary NameSheila Anne Thomas
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressInverwick House
Albert Street
Nairn
IV12 4HE
Scotland
Director NameStephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameMrs Kathryn Armitage
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Coniston Close
Penistone
Sheffield
South Yorkshire
S36 8HQ
Director NameTimothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(11 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 2002)
RoleCompany Director
Correspondence Address62 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(11 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed12 April 2002(11 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 2002)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.writersnews.co.uk
Telephone0113 2002929
Telephone regionLeeds

Location

Registered AddressC/O Eq Chartered Accountants
14 City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Filing History

29 June 2023Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to C/O Eq Chartered Accountants 14 City Quay Dundee DD1 3JA on 29 June 2023 (1 page)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
17 February 2023Full accounts made up to 30 September 2022 (13 pages)
26 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
25 January 2022Full accounts made up to 30 September 2021 (13 pages)
10 June 2021Full accounts made up to 30 September 2020 (12 pages)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
15 January 2020Accounts for a small company made up to 30 September 2019 (11 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 January 2019Accounts for a small company made up to 30 September 2018 (11 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 January 2018Accounts for a small company made up to 30 September 2017 (11 pages)
19 January 2018Accounts for a small company made up to 30 September 2017 (11 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 January 2017Full accounts made up to 30 September 2016 (10 pages)
16 January 2017Full accounts made up to 30 September 2016 (10 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 51,000
(4 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 51,000
(4 pages)
14 January 2016Full accounts made up to 30 September 2015 (9 pages)
14 January 2016Full accounts made up to 30 September 2015 (9 pages)
7 May 2015Director's details changed for Mr Philip Andrew Warner on 31 January 2015 (2 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 51,000
(4 pages)
7 May 2015Director's details changed for Mr Philip Andrew Warner on 31 January 2015 (2 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 51,000
(4 pages)
15 January 2015Full accounts made up to 30 September 2014 (9 pages)
15 January 2015Full accounts made up to 30 September 2014 (9 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 51,000
(4 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 51,000
(4 pages)
4 February 2014Full accounts made up to 30 September 2013 (10 pages)
4 February 2014Full accounts made up to 30 September 2013 (10 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Stephen Aquila Warner on 11 February 2013 (2 pages)
11 February 2013Secretary's details changed for Stephen Aquila Warner on 11 February 2013 (1 page)
11 February 2013Director's details changed for Philip Andrew Warner on 11 February 2013 (2 pages)
11 February 2013Secretary's details changed for Stephen Aquila Warner on 11 February 2013 (1 page)
11 February 2013Director's details changed for Stephen Aquila Warner on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Philip Andrew Warner on 11 February 2013 (2 pages)
16 January 2013Full accounts made up to 30 September 2012 (9 pages)
16 January 2013Full accounts made up to 30 September 2012 (9 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 January 2012Full accounts made up to 30 September 2011 (10 pages)
30 January 2012Full accounts made up to 30 September 2011 (10 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
14 January 2011Full accounts made up to 30 September 2010 (10 pages)
14 January 2011Full accounts made up to 30 September 2010 (10 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
22 February 2010Full accounts made up to 30 September 2009 (10 pages)
22 February 2010Full accounts made up to 30 September 2009 (10 pages)
1 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 May 2009Return made up to 30/04/09; full list of members (3 pages)
23 January 2009Full accounts made up to 30 September 2008 (10 pages)
23 January 2009Full accounts made up to 30 September 2008 (10 pages)
2 June 2008Return made up to 30/04/08; full list of members (3 pages)
2 June 2008Return made up to 30/04/08; full list of members (3 pages)
17 January 2008Full accounts made up to 30 September 2007 (12 pages)
17 January 2008Full accounts made up to 30 September 2007 (12 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: c/o saffrey champness, edinburgh quay, 133 fountainbridge edinburgh EH3 9BA (1 page)
2 May 2007Location of debenture register (1 page)
2 May 2007Location of debenture register (1 page)
2 May 2007Registered office changed on 02/05/07 from: c/o saffrey champness, edinburgh quay, 133 fountainbridge edinburgh EH3 9BA (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 January 2007Full accounts made up to 30 September 2006 (15 pages)
8 January 2007Full accounts made up to 30 September 2006 (15 pages)
15 May 2006Registered office changed on 15/05/06 from: c/o saffery champness 40 melville street edinburgh EH3 7TW (1 page)
15 May 2006Registered office changed on 15/05/06 from: c/o saffery champness 40 melville street edinburgh EH3 7TW (1 page)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
11 January 2006Full accounts made up to 30 September 2005 (15 pages)
11 January 2006Full accounts made up to 30 September 2005 (15 pages)
5 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Full accounts made up to 30 September 2004 (14 pages)
7 April 2005Full accounts made up to 30 September 2004 (14 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 January 2004Full accounts made up to 30 September 2003 (13 pages)
10 January 2004Full accounts made up to 30 September 2003 (13 pages)
10 November 2003Full accounts made up to 31 December 2002 (11 pages)
10 November 2003Full accounts made up to 31 December 2002 (11 pages)
10 June 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
10 June 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
27 August 2002Accounts for a dormant company made up to 31 December 2001 (13 pages)
27 August 2002Accounts for a dormant company made up to 31 December 2001 (13 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
27 May 2002Return made up to 30/04/02; full list of members (7 pages)
27 May 2002Return made up to 30/04/02; full list of members (7 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
3 October 2001Full accounts made up to 31 December 2000 (14 pages)
3 October 2001Full accounts made up to 31 December 2000 (14 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2000Registered office changed on 18/08/00 from: inverwick house albert street nairn (1 page)
18 August 2000Registered office changed on 18/08/00 from: inverwick house albert street nairn (1 page)
10 July 2000Return made up to 05/07/00; full list of members (10 pages)
10 July 2000Return made up to 05/07/00; full list of members (10 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New secretary appointed (2 pages)
3 December 1999New director appointed (4 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999New director appointed (4 pages)
19 July 1999Return made up to 12/07/99; full list of members (6 pages)
19 July 1999Return made up to 12/07/99; full list of members (6 pages)
3 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 July 1998Return made up to 12/07/98; no change of members (4 pages)
14 July 1998Return made up to 12/07/98; no change of members (4 pages)
10 June 1998Secretary resigned (1 page)
10 June 1998New secretary appointed (2 pages)
10 June 1998Secretary resigned (1 page)
10 June 1998New secretary appointed (2 pages)
3 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 September 1997Return made up to 12/07/97; full list of members (6 pages)
9 September 1997Return made up to 12/07/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
11 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 July 1996Return made up to 12/07/96; no change of members (4 pages)
4 July 1996Return made up to 12/07/96; no change of members (4 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 July 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 July 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 June 1995New secretary appointed;director resigned (2 pages)
20 June 1995New secretary appointed;director resigned (2 pages)
25 September 1990Memorandum and Articles of Association (13 pages)
25 September 1990Memorandum and Articles of Association (13 pages)