Company NameNewsquest (Clyde & Forth Press) Limited
DirectorsPaul Anthony Hunter and Henry Kennedy Faure Walker
Company StatusActive
Company NumberSC132609
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Previous NameClyde & Forth Press Limited

Business Activity

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

Directors

Director NameMr Paul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed26 May 2015(23 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLoudwater Mill Station Road
High Wycombe
Buckinghamshire
HP10 9TY
Director NameMr Henry Kennedy Faure Walker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(23 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoudwater Mill Station Road
High Wycombe
Buckinghamshire
HP10 9TY
Secretary NameSimon Alton Westrop
StatusCurrent
Appointed26 May 2015(23 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressLoudwater Mill Station Road
High Wycombe
Buckinghamshire
HP10 9TY
Secretary NameNeil Edward Carpenter
StatusCurrent
Appointed26 May 2015(23 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address4th Floor (Kingsway Side), Queens House 55/56 Linc
London
WC2A 3LJ
Director NameMr John Campbell Rafferty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 St Margarets Road
Edinburgh
Midlothian
EH9 1AZ
Scotland
Director NameMalcolm James Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 West Castle Road
Edinburgh
Midlothian
EH10 5AT
Scotland
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(1 week, 1 day after company formation)
Appointment Duration20 years, 7 months (resigned 16 February 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameIain Blair Romanes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 week, 2 days after company formation)
Appointment Duration10 years, 5 months (resigned 04 December 2001)
RoleCompany Director
Correspondence AddressHillside House
Saline
Dunfermline
Fife
KY12 9TD
Scotland
Director NameMs Deirdre Mary Astrea Romanes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed05 July 1991(1 week, 2 days after company formation)
Appointment Duration18 years, 10 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Secretary NameMs Deirdre Mary Astrea Romanes
NationalityIrish
StatusResigned
Appointed05 July 1991(1 week, 2 days after company formation)
Appointment Duration18 years, 10 months (resigned 17 May 2010)
RoleCompany Director
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
Appointed07 July 1991(1 week, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 16 December 1991)
RoleManaging Director
Correspondence Address141 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address3 Albyn Place
Edinburgh
EH2 4NQ
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 year, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 26 March 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameDonald Speirs Fullarton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 1999)
RoleEditorial Dir
Country of ResidenceScotland
Correspondence AddressInistore 58 James Street
Helensburgh
Dunbartonshire
G84 9LX
Scotland
Director NameAlasdair Fraser Hardman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 1998)
RoleCompany Director
Correspondence Address16 Hallhead Road
Edinburgh
Midlothian
EH16 5QJ
Scotland
Director NamePeter John Lawrance
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Quakers House
Hedgerley Village
Slough
Berkshire
SL2 3UY
Director NameMr Michael Luck
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2003)
RoleCommercial
Country of ResidenceScotland
Correspondence Address2 Beechwood Court
Bearsden
Glasgow
Lanarkshire
G61 2RY
Scotland
Director NameMr Michael David Jones
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2002)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address31a Lexden Road
Colchester
Essex
CO3 3PX
Director NameMr Graham John Faulds
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(15 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 May 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Danes Drive
Glasgow
Lanarkshire
G14 9HX
Scotland
Secretary NameMr Graham John Faulds
StatusResigned
Appointed17 May 2010(18 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 May 2015)
RoleCompany Director
Correspondence Address61 Danes Drive
Glasgow
G14 9HX
Scotland
Director NameMr Graham Thomson Morrison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 May 2015)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Charles Street
Berkhamsted
Herts
HP4 3DG
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitecfpress.co.uk

Location

Registered Address125 Fullarton Drive
Glasgow East Investment Park
Glasgow
G32 8FG
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Shareholders

9m at £1Romanes Media LTD
90.00%
Ordinary
1.000k at £1Romanes Media LTD
10.00%
Preference B

Financials

Year2014
Turnover£13,171,716
Net Worth-£1,248,761
Cash£813,524
Current Liabilities£4,870,163

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

11 June 2013Delivered on: 14 June 2013
Satisfied on: 28 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Shop premises on west side of 17 bank street, lochgelly. Notification of addition to or amendment of charge.
Fully Satisfied
11 June 2013Delivered on: 14 June 2013
Satisfied on: 5 May 2015
Persons entitled: John Pitkeathly Percy as Trustee of the Win Pension Fund

Classification: A registered charge
Particulars: 3.947 acres to west side of queensferry road, dunfermline, fife. Notification of addition to or amendment of charge.
Fully Satisfied
18 April 2012Delivered on: 25 April 2012
Satisfied on: 28 May 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 May 2002Delivered on: 15 May 2002
Satisfied on: 28 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied
14 June 1993Delivered on: 28 June 1993
Satisfied on: 16 November 2000
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.
Fully Satisfied
1 August 1991Delivered on: 7 August 1991
Satisfied on: 28 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 crawford street greenock, 7 clarence street greenock and adjoining plot.
Fully Satisfied
13 February 2015Delivered on: 19 February 2015
Satisfied on: 19 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
11 June 2013Delivered on: 14 June 2013
Satisfied on: 5 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Pitreavie business park, dunfermline. Notification of addition to or amendment of charge.
Fully Satisfied
11 June 2013Delivered on: 14 June 2013
Satisfied on: 5 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground to south of ayr road, cumnock. Notification of addition to or amendment of charge.
Fully Satisfied
11 June 2013Delivered on: 14 June 2013
Satisfied on: 28 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 2, townhead institute, drysdale street, alloa being shop premises on ground floor of 39/41 drysdale street, alloa. Notification of addition to or amendment of charge.
Fully Satisfied
11 June 2013Delivered on: 14 June 2013
Satisfied on: 5 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor shop unit 15 & office accomodation 16/1, 16/2, 16/3 colquhoun square, helensburgh. Notification of addition to or amendment of charge.
Fully Satisfied
5 July 1991Delivered on: 19 July 1991
Satisfied on: 16 November 2000
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.
Fully Satisfied

Filing History

11 September 2023Full accounts made up to 31 December 2022 (28 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
19 August 2022Full accounts made up to 31 December 2021 (28 pages)
28 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
7 February 2022Notification of Newsquest Media Group Limited as a person with significant control on 7 January 2019 (2 pages)
6 February 2022Change of details for Newsquest Media Group Limited as a person with significant control on 7 January 2019 (2 pages)
6 February 2022Cessation of Romanes Media Limited as a person with significant control on 7 January 2019 (1 page)
30 November 2021Secretary's details changed for Neil Edward Carpenter on 30 November 2021 (1 page)
25 August 2021Full accounts made up to 31 December 2020 (29 pages)
2 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
8 March 2021Register inspection address has been changed from C/O Newsquest 200 Renfield Street Glasgow G2 3QB Scotland to 125 Fullarton Drive Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG (1 page)
30 September 2020Full accounts made up to 31 December 2019 (31 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 June 2020Registered office address changed from 200 Renfield Street Glasgow G2 3QB to 125 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG on 10 June 2020 (1 page)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (28 pages)
26 September 2018Full accounts made up to 31 December 2017 (28 pages)
19 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
19 July 2018Change of details for Romanes Media Limited as a person with significant control on 31 December 2017 (2 pages)
2 August 2017Full accounts made up to 25 December 2016 (28 pages)
2 August 2017Full accounts made up to 25 December 2016 (28 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 June 2017Notification of Romanes Media Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 June 2017Notification of Romanes Media Limited as a person with significant control on 6 April 2016 (1 page)
5 January 2017Full accounts made up to 27 December 2015 (35 pages)
5 January 2017Full accounts made up to 27 December 2015 (35 pages)
22 December 2016Solvency Statement dated 08/12/16 (1 page)
22 December 2016Solvency Statement dated 08/12/16 (1 page)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2016Statement of capital on 22 December 2016
  • GBP 1
(5 pages)
22 December 2016Statement of capital on 22 December 2016
  • GBP 1
(5 pages)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 10,001,039
(7 pages)
9 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 10,001,039
(7 pages)
13 May 2016Company name changed clyde & forth press LIMITED\certificate issued on 13/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
13 May 2016Company name changed clyde & forth press LIMITED\certificate issued on 13/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
19 January 2016Satisfaction of charge SC1326090014 in full (1 page)
19 January 2016Satisfaction of charge SC1326090014 in full (1 page)
26 November 2015Director's details changed for Mr Paul Anthony Hunter on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Paul Anthony Hunter on 26 November 2015 (2 pages)
22 July 2015Register(s) moved to registered inspection location C/O Newsquest 200 Renfield Street Glasgow G2 3QB (1 page)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,001,039
(7 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,001,039
(7 pages)
22 July 2015Register inspection address has been changed to C/O Newsquest 200 Renfield Street Glasgow G2 3QB (1 page)
22 July 2015Register inspection address has been changed to C/O Newsquest 200 Renfield Street Glasgow G2 3QB (1 page)
22 July 2015Register(s) moved to registered inspection location C/O Newsquest 200 Renfield Street Glasgow G2 3QB (1 page)
25 June 2015Full accounts made up to 27 September 2014 (24 pages)
25 June 2015Full accounts made up to 27 September 2014 (24 pages)
29 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
29 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
28 May 2015Satisfaction of charge SC1326090011 in full (1 page)
28 May 2015Satisfaction of charge 7 in full (1 page)
28 May 2015Satisfaction of charge 6 in full (1 page)
28 May 2015Termination of appointment of Graham John Faulds as a director on 22 May 2015 (1 page)
28 May 2015Termination of appointment of Graham Thomson Morrison as a director on 22 May 2015 (1 page)
28 May 2015Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page)
28 May 2015Satisfaction of charge SC1326090009 in full (1 page)
28 May 2015Satisfaction of charge SC1326090011 in full (1 page)
28 May 2015Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page)
28 May 2015Satisfaction of charge 2 in full (1 page)
28 May 2015Termination of appointment of Graham John Faulds as a director on 22 May 2015 (1 page)
28 May 2015Registered office address changed from Carus House 201 Dumbarton Road Clydebank G81 4XJ to 200 Renfield Street Glasgow G2 3QB on 28 May 2015 (1 page)
28 May 2015Satisfaction of charge SC1326090009 in full (1 page)
28 May 2015Termination of appointment of Graham John Faulds as a secretary on 22 May 2015 (1 page)
28 May 2015Satisfaction of charge 6 in full (1 page)
28 May 2015Satisfaction of charge 2 in full (1 page)
28 May 2015Termination of appointment of Graham John Faulds as a secretary on 22 May 2015 (1 page)
28 May 2015Termination of appointment of Graham Thomson Morrison as a director on 22 May 2015 (1 page)
28 May 2015Satisfaction of charge 7 in full (1 page)
28 May 2015Registered office address changed from Carus House 201 Dumbarton Road Clydebank G81 4XJ to 200 Renfield Street Glasgow G2 3QB on 28 May 2015 (1 page)
26 May 2015Appointment of Mr Paul Anthony Hunter as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Neil Edward Carpenter as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Simon Alton Westrop as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Neil Edward Carpenter as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Mr Paul Anthony Hunter as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Simon Alton Westrop as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Henry Kennedy Faure Walker as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Henry Kennedy Faure Walker as a director on 26 May 2015 (2 pages)
5 May 2015Satisfaction of charge SC1326090012 in full (4 pages)
5 May 2015Satisfaction of charge SC1326090008 in full (4 pages)
5 May 2015Satisfaction of charge SC1326090013 in full (4 pages)
5 May 2015Satisfaction of charge SC1326090013 in full (4 pages)
5 May 2015Satisfaction of charge SC1326090010 in full (4 pages)
5 May 2015Satisfaction of charge SC1326090012 in full (4 pages)
5 May 2015Satisfaction of charge SC1326090008 in full (4 pages)
5 May 2015Satisfaction of charge SC1326090010 in full (4 pages)
2 March 2015Alterations to a floating charge (20 pages)
2 March 2015Alterations to a floating charge (20 pages)
27 February 2015Alterations to floating charge 7 (22 pages)
27 February 2015Alterations to floating charge 7 (22 pages)
19 February 2015Registration of charge SC1326090014, created on 13 February 2015 (9 pages)
19 February 2015Registration of charge SC1326090014, created on 13 February 2015 (9 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,001,039
(7 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,001,039
(7 pages)
25 June 2014Full accounts made up to 28 September 2013 (23 pages)
25 June 2014Full accounts made up to 28 September 2013 (23 pages)
4 July 2013Full accounts made up to 29 September 2012 (24 pages)
4 July 2013Full accounts made up to 29 September 2012 (24 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
14 June 2013Registration of charge 1326090008 (45 pages)
14 June 2013Registration of charge 1326090012 (9 pages)
14 June 2013Alterations to floating charge 7 (20 pages)
14 June 2013Registration of charge 1326090011 (9 pages)
14 June 2013Registration of charge 1326090010 (9 pages)
14 June 2013Alterations to floating charge 7 (20 pages)
14 June 2013Registration of charge 1326090009 (11 pages)
14 June 2013Registration of charge 1326090010 (9 pages)
14 June 2013Registration of charge 1326090008 (45 pages)
14 June 2013Registration of charge 1326090011 (9 pages)
14 June 2013Alterations to floating charge 6 (20 pages)
14 June 2013Alterations to floating charge 6 (20 pages)
14 June 2013Registration of charge 1326090009 (11 pages)
14 June 2013Registration of charge 1326090013 (9 pages)
14 June 2013Registration of charge 1326090013 (9 pages)
14 June 2013Registration of charge 1326090012 (9 pages)
16 January 2013Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
27 June 2012Group of companies' accounts made up to 1 October 2011 (30 pages)
27 June 2012Group of companies' accounts made up to 1 October 2011 (30 pages)
27 June 2012Group of companies' accounts made up to 1 October 2011 (30 pages)
15 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 10,001,039.00
(6 pages)
15 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 10,001,039.00
(6 pages)
3 May 2012Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
25 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 March 2012Termination of appointment of Angus Macdonald as a director (2 pages)
30 March 2012Termination of appointment of Angus Macdonald as a director (2 pages)
20 March 2012Termination of appointment of William Henderson as a director (2 pages)
20 March 2012Termination of appointment of William Henderson as a director (2 pages)
14 March 2012Statement of company's objects (2 pages)
14 March 2012Statement of company's objects (2 pages)
13 March 2012Appointment of Mr Charles John Allwood as a director (3 pages)
13 March 2012Appointment of Mr Charles John Allwood as a director (3 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
1 June 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
1 June 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
2 February 2011Appointment of Mr Graham Thomson Morrison as a director (2 pages)
2 February 2011Appointment of Mr Graham Thomson Morrison as a director (2 pages)
5 January 2011Full accounts made up to 3 April 2010 (23 pages)
5 January 2011Full accounts made up to 3 April 2010 (23 pages)
5 January 2011Full accounts made up to 3 April 2010 (23 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 26 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)
31 May 2010Termination of appointment of Deirdre Romanes as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a director (1 page)
31 May 2010Appointment of Mr Graham John Faulds as a secretary (1 page)
3 February 2010Full accounts made up to 28 March 2009 (23 pages)
3 February 2010Full accounts made up to 28 March 2009 (23 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
29 January 2009Full accounts made up to 29 March 2008 (22 pages)
29 January 2009Full accounts made up to 29 March 2008 (22 pages)
9 July 2008Return made up to 26/06/08; full list of members (4 pages)
9 July 2008Return made up to 26/06/08; full list of members (4 pages)
18 March 2008Alterations to floating charge 6 (8 pages)
18 March 2008Alterations to floating charge 6 (8 pages)
28 January 2008Full accounts made up to 31 March 2007 (22 pages)
28 January 2008Full accounts made up to 31 March 2007 (22 pages)
8 October 2007New director appointed (3 pages)
8 October 2007New director appointed (3 pages)
9 July 2007Return made up to 26/06/07; full list of members (3 pages)
9 July 2007Return made up to 26/06/07; full list of members (3 pages)
1 February 2007Full accounts made up to 1 April 2006 (21 pages)
1 February 2007Full accounts made up to 1 April 2006 (21 pages)
1 February 2007Full accounts made up to 1 April 2006 (21 pages)
27 June 2006Return made up to 26/06/06; full list of members (3 pages)
27 June 2006Return made up to 26/06/06; full list of members (3 pages)
1 February 2006Group of companies' accounts made up to 2 April 2005 (22 pages)
1 February 2006Group of companies' accounts made up to 2 April 2005 (22 pages)
1 February 2006Group of companies' accounts made up to 2 April 2005 (22 pages)
21 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
21 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
31 January 2005Group of companies' accounts made up to 3 April 2004 (22 pages)
31 January 2005Group of companies' accounts made up to 3 April 2004 (22 pages)
31 January 2005Group of companies' accounts made up to 3 April 2004 (22 pages)
8 July 2004Return made up to 26/06/04; full list of members (8 pages)
8 July 2004Return made up to 26/06/04; full list of members (8 pages)
24 January 2004Group of companies' accounts made up to 29 March 2003 (24 pages)
24 January 2004Group of companies' accounts made up to 29 March 2003 (24 pages)
9 December 2003Return made up to 26/06/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 09/12/03
(9 pages)
9 December 2003Return made up to 26/06/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 09/12/03
(9 pages)
24 July 2003Return made up to 26/06/03; full list of members (9 pages)
24 July 2003Return made up to 26/06/03; full list of members (9 pages)
21 January 2003Group of companies' accounts made up to 30 March 2002 (22 pages)
21 January 2003Group of companies' accounts made up to 30 March 2002 (22 pages)
30 September 2002Director's particulars changed (1 page)
30 September 2002Director's particulars changed (1 page)
15 July 2002Return made up to 26/06/02; full list of members (9 pages)
15 July 2002Return made up to 26/06/02; full list of members (9 pages)
15 May 2002Partic of mort/charge * (5 pages)
15 May 2002Partic of mort/charge * (5 pages)
14 May 2002Declaration of assistance for shares acquisition (12 pages)
14 May 2002Declaration of assistance for shares acquisition (12 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
20 December 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
20 December 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
3 July 2001Return made up to 26/06/01; full list of members (9 pages)
3 July 2001Return made up to 26/06/01; full list of members (9 pages)
7 December 2000Full group accounts made up to 1 April 2000 (23 pages)
7 December 2000Full group accounts made up to 1 April 2000 (23 pages)
7 December 2000Full group accounts made up to 1 April 2000 (23 pages)
16 November 2000Dec mort/charge * (4 pages)
16 November 2000Dec mort/charge * (4 pages)
16 November 2000Dec mort/charge release * (4 pages)
16 November 2000Dec mort/charge * (4 pages)
16 November 2000Dec mort/charge * (4 pages)
16 November 2000Dec mort/charge release * (4 pages)
13 July 2000Return made up to 26/06/00; full list of members (9 pages)
13 July 2000£ ic 1541039/1001039 01/10/99 £ sr 540000@1=540000 (1 page)
13 July 2000Return made up to 26/06/00; full list of members (9 pages)
13 July 2000£ ic 1541039/1001039 01/10/99 £ sr 540000@1=540000 (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (3 pages)
4 May 2000New director appointed (3 pages)
4 May 2000New director appointed (2 pages)
22 December 1999Full group accounts made up to 3 April 1999 (23 pages)
22 December 1999Full group accounts made up to 3 April 1999 (23 pages)
22 December 1999Full group accounts made up to 3 April 1999 (23 pages)
22 June 1999Return made up to 26/06/99; full list of members (12 pages)
22 June 1999Return made up to 26/06/99; full list of members (12 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
19 January 1999Full group accounts made up to 28 March 1998 (23 pages)
19 January 1999Full group accounts made up to 28 March 1998 (23 pages)
29 October 1998£ ic 1707707/1541039 30/09/98 £ sr 166668@1=166668 (1 page)
29 October 1998£ ic 1707707/1541039 30/09/98 £ sr 166668@1=166668 (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 September 1998Memorandum and Articles of Association (26 pages)
1 September 1998£ ic 1738907/1707707 21/08/98 £ sr 31200@1=31200 (1 page)
1 September 1998£ ic 1738907/1707707 21/08/98 £ sr 31200@1=31200 (1 page)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1998Memorandum and Articles of Association (26 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
2 July 1998Return made up to 26/06/98; full list of members (19 pages)
2 July 1998Return made up to 26/06/98; full list of members (19 pages)
5 May 1998Location of register of members (1 page)
5 May 1998Location of register of members (1 page)
5 May 1998Location of register of directors' interests (1 page)
5 May 1998Location of register of directors' interests (1 page)
14 January 1998Full group accounts made up to 29 March 1997 (24 pages)
14 January 1998Full group accounts made up to 29 March 1997 (24 pages)
2 October 1997£ ic 1905573/1738907 30/09/97 £ sr 166666@1=166666 (1 page)
2 October 1997£ ic 1905573/1738907 30/09/97 £ sr 166666@1=166666 (1 page)
9 July 1997Return made up to 26/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
9 July 1997Return made up to 26/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
1 July 1997£ ic 2072239/1905573 17/02/97 £ sr 166666@1=166666 (1 page)
1 July 1997£ ic 2072239/1905573 17/02/97 £ sr 166666@1=166666 (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
16 January 1997Full group accounts made up to 30 March 1996 (23 pages)
16 January 1997Full group accounts made up to 30 March 1996 (23 pages)
27 June 1996Return made up to 26/06/96; no change of members (15 pages)
27 June 1996Return made up to 26/06/96; no change of members (15 pages)
24 January 1996Full group accounts made up to 1 April 1995 (23 pages)
24 January 1996Full group accounts made up to 1 April 1995 (23 pages)
24 January 1996Full group accounts made up to 1 April 1995 (23 pages)
4 July 1995Return made up to 26/06/95; full list of members (22 pages)
4 July 1995Return made up to 26/06/95; full list of members (22 pages)
30 January 1995Full group accounts made up to 2 April 1994 (22 pages)
30 January 1995Full group accounts made up to 2 April 1994 (22 pages)
30 January 1995Full group accounts made up to 2 April 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (179 pages)
18 October 1994Memorandum and Articles of Association (46 pages)
18 October 1994Memorandum and Articles of Association (46 pages)
22 February 1993New director appointed (4 pages)
22 February 1993New director appointed (4 pages)
20 January 1993Full group accounts made up to 28 March 1992 (19 pages)
20 January 1993Full group accounts made up to 28 March 1992 (19 pages)
9 August 1991Nc inc already adjusted 23/07/91 (1 page)
9 August 1991Ad 23/07/91--------- £ si 1540000@1=1540000 £ ic 501000/2041000 (2 pages)
9 August 1991Registered office changed on 09/08/91 from: 12 hope street edinburgh EH2 4DD (1 page)
7 August 1991Partic of mort/charge 8794 (3 pages)
7 August 1991New director appointed (4 pages)
7 August 1991Partic of mort/charge 8794 (3 pages)
1 August 1991Director resigned (4 pages)
22 July 1991Nc inc already adjusted 04/07/91 (1 page)
4 July 1991Company name changed wjb (251) LIMITED\certificate issued on 04/07/91 (3 pages)
4 July 1991Company name changed wjb (251) LIMITED\certificate issued on 04/07/91 (3 pages)
26 June 1991Incorporation (27 pages)
26 June 1991Incorporation (27 pages)