Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director Name | Mr Philip Andrew Warner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Secretary Name | Mr Stephen Aquila Warner |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2002(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Director Name | David St John Thomas |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 November 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Inverwick House Albert Street Nairn IV12 4HE Scotland |
Director Name | Georgette Zachey Thomas |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 June 1995) |
Role | Psychologist |
Correspondence Address | Inverwick House Albert Street Nairn IV12 4HE Scotland |
Secretary Name | David St John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverwick House Albert Street Nairn IV12 4HE Scotland |
Secretary Name | Donald Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 5 Cawdor Road Inverness Inverness Shire IV2 3NR Scotland |
Director Name | Georgette Zachey Thomas |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1996) |
Role | Psychologist |
Correspondence Address | Inverwick House Albert Street Nairn IV12 4HE Scotland |
Secretary Name | Sheila Anne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Inverwick House Albert Street Nairn IV12 4HE Scotland |
Director Name | Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | The Croft 12 Town End Lane Lepton Huddersfield HD8 0NA |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Secretary Name | Ann Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2002) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Director Name | Mrs Kathryn Armitage |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Coniston Close Penistone Sheffield South Yorkshire S36 8HQ |
Director Name | Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 62 Northumberland Street Edinburgh EH3 6JE Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.writersnews.co.uk |
---|---|
Telephone | 0113 2002929 |
Telephone region | Leeds |
Registered Address | C/O Eq Chartered Accountants 14 City Quay Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
29 June 2023 | Registered 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 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
17 February 2023 | Full accounts made up to 30 September 2022 (13 pages) |
26 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
25 January 2022 | Full accounts made up to 30 September 2021 (13 pages) |
10 June 2021 | Full accounts made up to 30 September 2020 (12 pages) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
19 January 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 January 2017 | Full accounts made up to 30 September 2016 (10 pages) |
16 January 2017 | Full accounts made up to 30 September 2016 (10 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 January 2016 | Full accounts made up to 30 September 2015 (9 pages) |
14 January 2016 | Full accounts made up to 30 September 2015 (9 pages) |
7 May 2015 | Director's details changed for Mr Philip Andrew Warner on 31 January 2015 (2 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Philip Andrew Warner on 31 January 2015 (2 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 January 2015 | Full accounts made up to 30 September 2014 (9 pages) |
15 January 2015 | Full accounts made up to 30 September 2014 (9 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 February 2014 | Full accounts made up to 30 September 2013 (10 pages) |
4 February 2014 | Full accounts made up to 30 September 2013 (10 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Stephen Aquila Warner on 11 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Stephen Aquila Warner on 11 February 2013 (1 page) |
11 February 2013 | Director's details changed for Philip Andrew Warner on 11 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Stephen Aquila Warner on 11 February 2013 (1 page) |
11 February 2013 | Director's details changed for Stephen Aquila Warner on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Philip Andrew Warner on 11 February 2013 (2 pages) |
16 January 2013 | Full accounts made up to 30 September 2012 (9 pages) |
16 January 2013 | Full accounts made up to 30 September 2012 (9 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Full accounts made up to 30 September 2011 (10 pages) |
30 January 2012 | Full accounts made up to 30 September 2011 (10 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (10 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (10 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Full accounts made up to 30 September 2009 (10 pages) |
22 February 2010 | Full accounts made up to 30 September 2009 (10 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
23 January 2009 | Full accounts made up to 30 September 2008 (10 pages) |
23 January 2009 | Full accounts made up to 30 September 2008 (10 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
17 January 2008 | Full accounts made up to 30 September 2007 (12 pages) |
17 January 2008 | Full accounts made up to 30 September 2007 (12 pages) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: c/o saffrey champness, edinburgh quay, 133 fountainbridge edinburgh EH3 9BA (1 page) |
2 May 2007 | Location of debenture register (1 page) |
2 May 2007 | Location of debenture register (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: c/o saffrey champness, edinburgh quay, 133 fountainbridge edinburgh EH3 9BA (1 page) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
8 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: c/o saffery champness 40 melville street edinburgh EH3 7TW (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: c/o saffery champness 40 melville street edinburgh EH3 7TW (1 page) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
11 January 2006 | Full accounts made up to 30 September 2005 (15 pages) |
11 January 2006 | Full accounts made up to 30 September 2005 (15 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members
|
5 May 2005 | Return made up to 30/04/05; full list of members
|
7 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
7 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
10 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 June 2003 | Return made up to 30/04/03; full list of members
|
10 June 2003 | Return made up to 30/04/03; full list of members
|
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
27 August 2002 | Accounts for a dormant company made up to 31 December 2001 (13 pages) |
27 August 2002 | Accounts for a dormant company made up to 31 December 2001 (13 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
27 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
3 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
18 August 2000 | Registered office changed on 18/08/00 from: inverwick house albert street nairn (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: inverwick house albert street nairn (1 page) |
10 July 2000 | Return made up to 05/07/00; full list of members (10 pages) |
10 July 2000 | Return made up to 05/07/00; full list of members (10 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | New director appointed (4 pages) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | New director appointed (4 pages) |
19 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
3 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
14 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
10 June 1998 | Secretary resigned (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | Secretary resigned (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
3 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 September 1997 | Return made up to 12/07/97; full list of members (6 pages) |
9 September 1997 | Return made up to 12/07/97; full list of members (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
4 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
21 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 July 1995 | Return made up to 12/07/95; no change of members
|
7 July 1995 | Return made up to 12/07/95; no change of members
|
20 June 1995 | New secretary appointed;director resigned (2 pages) |
20 June 1995 | New secretary appointed;director resigned (2 pages) |
25 September 1990 | Memorandum and Articles of Association (13 pages) |
25 September 1990 | Memorandum and Articles of Association (13 pages) |