High Wycombe
Buckinghamshire
HP10 9TY
Secretary Name | Mr Neil Edward Carpenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2003(11 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor (Kingsway Side), Queens House 55/56 Linc London WC2A 3LJ |
Secretary Name | Simon Alton Westrop |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2005(13 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY |
Director Name | Mr Henry Kennedy Faure Walker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(22 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY |
Director Name | Arnold Kemp |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 1994) |
Role | Editor |
Correspondence Address | Flat 8 Buckingham Court, 2 Queen Margaret Drive Glasgow G12 8DQ Scotland |
Director Name | William James Kane |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 11 St Peters Street Islington London N1 8JD |
Director Name | Mr Ronald Sutherland MacDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Stewarton Drive Cambuslang G72 8DH Scotland |
Director Name | Alexander Hastie |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Production Director |
Correspondence Address | Blairnairn 12 West Montrose Street Helensburgh Dunbartonshire G84 9NE Scotland |
Director Name | Iain Murray Forbes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 1994) |
Role | Deputy Managing Director |
Correspondence Address | 10 Skaterigg Gardens Burlington Gate Jordanhill Glasgow G13 1SR Scotland |
Director Name | Iain Murray Forbes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 1994) |
Role | Deputy Managing Director |
Correspondence Address | 10 Skaterigg Gardens Burlington Gate Jordanhill Glasgow G13 1SR Scotland |
Director Name | Mr George McKechnie |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 1994) |
Role | Editor |
Correspondence Address | East Blackbyre Farm Waterside Fenwick Kilmarnock Ayrshire KA3 6JH Scotland |
Director Name | Arthur Richard Cole-Hamilton |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Fairways 26 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Mr David John Montgomery |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 13 Warrington Crescent London W9 1ED |
Secretary Name | Mr Ronald Sutherland MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Stewarton Drive Cambuslang G72 8DH Scotland |
Director Name | David Kenneth Harris |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 October 1992) |
Role | Journlist And Company Secretar |
Correspondence Address | 45 Molyneux Street London W1H 5HW |
Director Name | Mr Ian Mapcherson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 64 Buchanan Gardens St Andrews Fife KY16 9LX Scotland |
Director Name | Mr William Lawrence Banks |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ridgebourne Kington Herefordshire HR5 3EG Wales |
Director Name | Dr Michael Sinclair Shea |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 1996) |
Role | Chairman |
Correspondence Address | 1a Ramsay Garden Edinburgh EH1 2NA Scotland |
Director Name | Allan George Shiach |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 1 Hereford Square London SW7 4TT |
Director Name | Mr Raymond John Perman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 East Claremont Street Edinburgh Midlothian EH7 4JP Scotland |
Director Name | Mr John Bernard Haysom Jackson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House Red Lion Square London WC1R 4QB |
Director Name | Angus John MacDonald |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | 11 Great Western Terrace Glasgow G12 0UP Scotland |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Director Name | Mr Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Secretary Name | Gary William Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(4 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 16 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Secretary Name | Dawn Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2001) |
Role | Solicitor |
Correspondence Address | Langhaugh Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Mr Desmond Gerard Hudson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Law Societys Hall 113 Chancery Lane London WC2A 1PL |
Director Name | Mr Donald Gordon Emslie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 July 2001) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 32 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | William George Watt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2003) |
Role | Group Finance Director |
Correspondence Address | 34 Wilton Street North Kelvinside Glasgow G20 6LE Scotland |
Secretary Name | Sara Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2003) |
Role | Chartered Management Accountant |
Correspondence Address | 17 Queens Drive Westerwood Glasgow G68 0HW Scotland |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2003) |
Role | Newspaper Chief Executive |
Correspondence Address | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane Kingswood Surrey KT20 6JP |
Director Name | Mr Paul Davidson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 November 2014) |
Role | Newspaper Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 58 Church Street Weybridge Surrey KT13 8DP |
Secretary Name | Paul Anthony Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 02 June 2003) |
Role | Finance Director |
Correspondence Address | 15 Downs Way Epsom Surrey KT18 5LU |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | heraldscotland.com |
---|---|
Telephone | 0808 8005000 |
Telephone region | Freephone |
Registered Address | 125 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
7m at £0.1 | Newsquest Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
3 October 1994 | Delivered on: 21 October 1994 Satisfied on: 4 December 1996 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee Classification: Floating charge Secured details: All sums due or to become due by the company and others. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
3 October 1994 | Delivered on: 21 October 1994 Satisfied on: 4 December 1996 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee Classification: Supplemental debenture Secured details: All sums due or to become due by the company and others. Particulars: See ch microfiche. Fully Satisfied |
1 June 1992 | Delivered on: 9 June 1992 Satisfied on: 4 December 1996 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Lenders Classification: Debenture Secured details: All sums due or to become due. Particulars: All its right title and interest in and to the acquisition agreement. Fully Satisfied |
8 May 1992 | Delivered on: 21 May 1992 Satisfied on: 4 December 1996 Persons entitled: The Royal Bank of Scotland Plcas Agent and Trustee for Itself and Each of Thelenders 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 |
18 July 2002 | Delivered on: 31 July 2002 Satisfied on: 10 April 2003 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property defined in the schedule; various fixed charges as defined in the schedule attached to the mortgage document; floating charge over all assets. Fully Satisfied |
8 May 1992 | Delivered on: 21 May 1992 Satisfied on: 4 December 1996 Persons entitled: The Royal Bank of Scotland Plcas Agent and Trustee for Itself and Each of Thelenders Classification: Debenture Secured details: All sums due or to become due. Particulars: See page 2 of document. Fully Satisfied |
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
19 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
28 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
30 November 2021 | Secretary's details changed for Mr Neil Edward Carpenter on 30 November 2021 (1 page) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
9 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
10 June 2020 | Registered 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 2019 | Confirmation statement made on 25 July 2019 with updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Solvency Statement dated 17/11/17 (1 page) |
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Solvency Statement dated 17/11/17 (1 page) |
8 March 2017 | Accounts for a dormant company made up to 25 December 2016 (6 pages) |
8 March 2017 | Accounts for a dormant company made up to 25 December 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
19 May 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 November 2015 | Director's details changed for Mr Paul Anthony Hunter on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr Paul Anthony Hunter on 26 November 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
26 June 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
13 January 2015 | Secretary's details changed for Simon Alton Westrop on 13 January 2015 (1 page) |
13 January 2015 | Director's details changed for Henry Kennedy Faure Walker on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Henry Kennedy Faure Walker on 13 January 2015 (2 pages) |
13 January 2015 | Secretary's details changed for Mr Neil Edward Carpenter on 13 January 2015 (1 page) |
13 January 2015 | Secretary's details changed for Simon Alton Westrop on 13 January 2015 (1 page) |
13 January 2015 | Secretary's details changed for Mr Neil Edward Carpenter on 13 January 2015 (1 page) |
13 January 2015 | Director's details changed for Mr Paul Anthony Hunter on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Paul Anthony Hunter on 13 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 November 2014 | Termination of appointment of Paul Davidson as a director on 11 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Paul Davidson as a director on 11 November 2014 (1 page) |
17 April 2014 | Appointment of Henry Kennedy Faure Walker as a director (2 pages) |
17 April 2014 | Appointment of Henry Kennedy Faure Walker as a director (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 29 December 2013 (6 pages) |
28 March 2014 | Accounts for a dormant company made up to 29 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
1 May 2013 | Accounts for a dormant company made up to 30 December 2012 (6 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 December 2012 (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 25 December 2011 (6 pages) |
12 September 2012 | Accounts for a dormant company made up to 25 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 26 December 2010 (6 pages) |
30 March 2011 | Accounts for a dormant company made up to 26 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Paul Davidson on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Paul Davidson on 23 March 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 27 December 2009 (8 pages) |
8 March 2010 | Accounts for a dormant company made up to 27 December 2009 (8 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 28 December 2008 (10 pages) |
30 September 2009 | Full accounts made up to 28 December 2008 (10 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 October 2008 | Full accounts made up to 30 December 2007 (8 pages) |
7 October 2008 | Full accounts made up to 30 December 2007 (8 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 February 2006 | Accounts for a dormant company made up to 25 December 2005 (6 pages) |
24 February 2006 | Accounts for a dormant company made up to 25 December 2005 (6 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | New secretary appointed (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
5 September 2005 | Auditor's resignation (1 page) |
5 September 2005 | Auditor's resignation (1 page) |
4 August 2005 | Full accounts made up to 26 December 2004 (12 pages) |
4 August 2005 | Full accounts made up to 26 December 2004 (12 pages) |
26 July 2005 | Auditor's resignation (2 pages) |
26 July 2005 | Auditor's resignation (2 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
28 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
25 October 2004 | Delivery ext'd 3 mth 28/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 28/12/03 (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: c/o michael dickson lomond house 9 george square glasgoww G2 1QQ (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: c/o michael dickson lomond house 9 george square glasgoww G2 1QQ (1 page) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 September 2003 | Company name changed caledonian publishing LIMITED\certificate issued on 04/09/03 (2 pages) |
4 September 2003 | Company name changed caledonian publishing LIMITED\certificate issued on 04/09/03 (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: c/o michael dickson deloitte & touche, lomond house 9 george square glasgow G2 1QQ (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: c/o michael dickson deloitte & touche, lomond house 9 george square glasgow G2 1QQ (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
5 May 2003 | Auditor's resignation (1 page) |
5 May 2003 | Auditor's resignation (1 page) |
28 April 2003 | New director appointed (8 pages) |
28 April 2003 | New director appointed (8 pages) |
23 April 2003 | New secretary appointed;new director appointed (9 pages) |
23 April 2003 | New secretary appointed;new director appointed (9 pages) |
23 April 2003 | New director appointed (7 pages) |
23 April 2003 | New director appointed (7 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 200 renfield street glasgow G2 3PR (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 200 renfield street glasgow G2 3PR (1 page) |
10 April 2003 | Dec mort/charge * (4 pages) |
10 April 2003 | Dec mort/charge * (4 pages) |
9 April 2003 | Auditor's resignation (1 page) |
9 April 2003 | Auditor's resignation (1 page) |
22 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
31 July 2002 | Partic of mort/charge * (20 pages) |
31 July 2002 | Partic of mort/charge * (20 pages) |
23 July 2002 | Auditor's resignation (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | Resolutions
|
1 February 2002 | Ad 10/01/02--------- £ si [email protected]=15518 £ ic 680000/695518 (2 pages) |
1 February 2002 | Statement of affairs (8 pages) |
1 February 2002 | Statement of affairs (8 pages) |
1 February 2002 | Ad 10/01/02--------- £ si [email protected]=15518 £ ic 680000/695518 (2 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
22 January 2002 | Nc inc already adjusted 10/01/02 (2 pages) |
22 January 2002 | Nc inc already adjusted 10/01/02 (2 pages) |
15 January 2002 | Auditor's resignation (2 pages) |
15 January 2002 | Auditor's resignation (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | New director appointed (3 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | New director appointed (3 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditors resignation statement (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditors resignation statement (1 page) |
5 August 1998 | Director resigned (2 pages) |
5 August 1998 | Director resigned (2 pages) |
12 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
5 June 1997 | Auditor's resignation (1 page) |
5 June 1997 | Auditor's resignation (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: cowcaddens glasgow G2 3PR (1 page) |
25 April 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: cowcaddens glasgow G2 3PR (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
25 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
10 April 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
12 March 1997 | Return made up to 06/02/97; full list of members
|
12 March 1997 | Return made up to 06/02/97; full list of members
|
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
11 December 1996 | New director appointed (3 pages) |
11 December 1996 | New director appointed (3 pages) |
5 December 1996 | Declaration of assistance for shares acquisition (23 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Declaration of assistance for shares acquisition (23 pages) |
4 December 1996 | Dec mort/charge * (8 pages) |
4 December 1996 | Dec mort/charge * (8 pages) |
15 November 1996 | Memorandum and Articles of Association (8 pages) |
15 November 1996 | Resolutions
|
15 November 1996 | Memorandum and Articles of Association (8 pages) |
15 November 1996 | Conso 14/11/96 (1 page) |
15 November 1996 | Resolutions
|
15 November 1996 | Conso 14/11/96 (1 page) |
15 November 1996 | Resolutions
|
15 November 1996 | Notice of assignment of name or new name to shares (1 page) |
15 November 1996 | Resolutions
|
15 November 1996 | Notice of assignment of name or new name to shares (1 page) |
14 November 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 November 1996 | Application for reregistration from PLC to private (1 page) |
14 November 1996 | Resolutions
|
14 November 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 November 1996 | Application for reregistration from PLC to private (1 page) |
14 November 1996 | Re-registration of Memorandum and Articles (15 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Re-registration of Memorandum and Articles (15 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
23 October 1996 | Memorandum and Articles of Association (81 pages) |
23 October 1996 | Memorandum and Articles of Association (81 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (3 pages) |
28 August 1996 | New director appointed (3 pages) |
27 June 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
27 June 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
25 June 1996 | Auditor's statement (1 page) |
25 June 1996 | Re-registration of Memorandum and Articles (89 pages) |
25 June 1996 | Balance Sheet (13 pages) |
25 June 1996 | 43(3)(E) Declaration (1 page) |
25 June 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 June 1996 | Auditor's statement (1 page) |
25 June 1996 | Application for reregistration from private to PLC (1 page) |
25 June 1996 | Re-registration of Memorandum and Articles (89 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | 43(3)(E) Declaration (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Balance Sheet (13 pages) |
25 June 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 June 1996 | Application for reregistration from private to PLC (1 page) |
4 March 1996 | Return made up to 06/02/96; full list of members
|
4 March 1996 | Return made up to 06/02/96; full list of members
|
30 June 1995 | Full group accounts made up to 30 September 1994 (32 pages) |
30 June 1995 | Full group accounts made up to 30 September 1994 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (421 pages) |
7 February 1994 | Director resigned (2 pages) |
7 February 1994 | Director resigned (2 pages) |