Company NameS & G Publishing (Scotland) Ltd.
Company StatusDissolved
Company NumberSC126637
CategoryPrivate Limited Company
Incorporation Date8 August 1990(33 years, 8 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMiss Susan Jane Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(1 year after company formation)
Appointment Duration31 years, 6 months (closed 21 February 2023)
RoleNewspaper Editor
Country of ResidenceScotland
Correspondence Address194 Ayr Road
Newton Mearns
Glasgow
G77 6DT
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed08 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameGeorge Andrew Paterson Bell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 29 June 2006)
RoleNewspaper Publisher
Correspondence Address114 Henderson Street
Bridge Of Allan
Stirling
FK9 4HF
Scotland
Secretary NameSusan Jane Harris
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 29 March 2007)
RoleCompany Director
Correspondence Address4 Laighill Court
Ramoyle
Dunblane
FK15 0AS
Scotland
Secretary NameDrymen Road Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2007(16 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2017)
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland

Contact

Websitestanselections.co.uk
Email address[email protected]
Telephone0141 8804305
Telephone regionGlasgow

Location

Registered Address194 Ayr Road
Newton Mearns
Glasgow
G77 6DT
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Financials

Year2013
Net Worth£3,068
Cash£31,611
Current Liabilities£56,850

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
28 November 2022Application to strike the company off the register (1 page)
5 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
29 March 2022Confirmation statement made on 8 August 2021 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
27 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 November 2018Termination of appointment of Drymen Road Company Secretaries Limited as a secretary on 1 August 2017 (1 page)
10 October 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
18 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 January 2017Registered office address changed from 190-194 Main Street Barrhead Glasgow G78 1SL to 194 Ayr Road Newton Mearns Glasgow G77 6DT on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 190-194 Main Street Barrhead Glasgow G78 1SL to 194 Ayr Road Newton Mearns Glasgow G77 6DT on 18 January 2017 (1 page)
24 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 August 2012Secretary's details changed for Drymen Road Company Secretaries Limited on 13 June 2011 (2 pages)
23 August 2012Secretary's details changed for Drymen Road Company Secretaries Limited on 13 June 2011 (2 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Drymen Road Company Secretaries Limited on 8 August 2010 (2 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Susan Jane Harris on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Susan Jane Harris on 8 August 2010 (2 pages)
31 August 2010Secretary's details changed for Drymen Road Company Secretaries Limited on 8 August 2010 (2 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
31 August 2010Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 31 August 2010 (1 page)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Drymen Road Company Secretaries Limited on 8 August 2010 (2 pages)
31 August 2010Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 31 August 2010 (1 page)
31 August 2010Director's details changed for Susan Jane Harris on 8 August 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 November 2009Registered office address changed from 71 Henderson Street Bridge of Allan FK9 4HN on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from 71 Henderson Street Bridge of Allan FK9 4HN on 17 November 2009 (2 pages)
11 November 2009Annual return made up to 8 August 2009 (7 pages)
11 November 2009Annual return made up to 8 August 2009 (7 pages)
11 November 2009Annual return made up to 8 August 2009 (7 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2008Return made up to 08/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2008Return made up to 08/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2007Return made up to 08/08/07; full list of members (6 pages)
11 October 2007Return made up to 08/08/07; full list of members (6 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (2 pages)
14 August 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 August 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2005Return made up to 08/08/05; full list of members (7 pages)
11 August 2005Return made up to 08/08/05; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 September 2003Return made up to 08/08/03; full list of members (7 pages)
1 September 2003Return made up to 08/08/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
29 July 2002Return made up to 08/08/02; full list of members (7 pages)
29 July 2002Return made up to 08/08/02; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 August 2001Return made up to 08/08/01; full list of members (6 pages)
17 August 2001Return made up to 08/08/01; full list of members (6 pages)
22 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 August 1999Return made up to 08/08/99; no change of members (4 pages)
13 August 1999Return made up to 08/08/99; no change of members (4 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 August 1998Return made up to 08/08/98; no change of members (4 pages)
13 August 1998Return made up to 08/08/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 August 1997Return made up to 08/08/97; full list of members (6 pages)
20 August 1997Return made up to 08/08/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 August 1996Return made up to 08/08/96; no change of members (4 pages)
6 August 1996Return made up to 08/08/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 August 1995Return made up to 08/08/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
(4 pages)
14 August 1995Return made up to 08/08/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
(4 pages)