Company NameNewsquest Printing (Glasgow) Limited
DirectorsPaul Anthony Hunter and Henry Kennedy Faure Walker
Company StatusActive
Company NumberSC136439
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2003(11 years, 1 month after company formation)
Appointment Duration21 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLoudwater Mill Station Road
High Wycombe
Buckinghamshire
HP10 9TY
Secretary NameMr Neil Edward Carpenter
NationalityBritish
StatusCurrent
Appointed02 June 2003(11 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor (Kingsway Side), Queens House 55/56 Linc
London
WC2A 3LJ
Secretary NameSimon Alton Westrop
NationalityBritish
StatusCurrent
Appointed24 November 2005(13 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
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
Appointed01 April 2014(22 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoudwater Mill Station Road
High Wycombe
Buckinghamshire
HP10 9TY
Director NameArnold Kemp
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 1994)
RoleEditor
Correspondence AddressFlat 8
Buckingham Court, 2 Queen Margaret Drive
Glasgow
G12 8DQ
Scotland
Director NameWilliam James Kane
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address11 St Peters Street
Islington
London
N1 8JD
Director NameMr Ronald Sutherland MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address135 Stewarton Drive
Cambuslang
G72 8DH
Scotland
Director NameAlexander Hastie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleProduction Director
Correspondence AddressBlairnairn 12 West Montrose Street
Helensburgh
Dunbartonshire
G84 9NE
Scotland
Director NameIain Murray Forbes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 1994)
RoleDeputy Managing Director
Correspondence Address10 Skaterigg Gardens
Burlington Gate
Jordanhill Glasgow
G13 1SR
Scotland
Director NameIain Murray Forbes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 1994)
RoleDeputy Managing Director
Correspondence Address10 Skaterigg Gardens
Burlington Gate
Jordanhill Glasgow
G13 1SR
Scotland
Director NameMr George McKechnie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 1994)
RoleEditor
Correspondence AddressEast Blackbyre Farm Waterside
Fenwick
Kilmarnock
Ayrshire
KA3 6JH
Scotland
Director NameArthur Richard Cole-Hamilton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressFairways 26 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameMr David John Montgomery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 23 October 1992)
RoleCompany Director
Correspondence Address13 Warrington Crescent
London
W9 1ED
Secretary NameMr Ronald Sutherland MacDonald
NationalityBritish
StatusResigned
Appointed17 April 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Stewarton Drive
Cambuslang
G72 8DH
Scotland
Director NameDavid Kenneth Harris
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 09 October 1992)
RoleJournlist And Company Secretar
Correspondence Address45 Molyneux Street
London
W1H 5HW
Director NameMr Ian Mapcherson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address64 Buchanan Gardens
St Andrews
Fife
KY16 9LX
Scotland
Director NameMr William Lawrence Banks
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressRidgebourne
Kington
Herefordshire
HR5 3EG
Wales
Director NameDr Michael Sinclair Shea
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 1996)
RoleChairman
Correspondence Address1a Ramsay Garden
Edinburgh
EH1 2NA
Scotland
Director NameAllan George Shiach
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address1 Hereford Square
London
SW7 4TT
Director NameMr Raymond John Perman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 East Claremont Street
Edinburgh
Midlothian
EH7 4JP
Scotland
Director NameMr John Bernard Haysom Jackson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
Red Lion Square
London
WC1R 4QB
Director NameAngus John MacDonald
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 1998)
RoleCompany Director
Correspondence Address11 Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameGary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Director NameMr Andrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Secretary NameGary William Hughes
NationalityBritish
StatusResigned
Appointed18 October 1996(4 years, 8 months after company formation)
Appointment Duration6 months (resigned 16 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Secretary NameDawn Davidson
NationalityBritish
StatusResigned
Appointed16 April 1997(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2001)
RoleSolicitor
Correspondence AddressLanghaugh
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Director NameMr Desmond Gerard Hudson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Law Societys Hall 113 Chancery Lane
London
WC2A 1PL
Director NameMr Donald Gordon Emslie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(8 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 July 2001)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameWilliam George Watt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2003)
RoleGroup Finance Director
Correspondence Address34 Wilton Street
North Kelvinside
Glasgow
G20 6LE
Scotland
Secretary NameSara Clarke
NationalityBritish
StatusResigned
Appointed31 August 2001(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2003)
RoleChartered Management Accountant
Correspondence Address17 Queens Drive
Westerwood
Glasgow
G68 0HW
Scotland
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(11 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2003)
RoleNewspaper Chief Executive
Correspondence AddressEyhurst Hall 8 Manor House
Eyhurst Park Outwood Lane
Kingswood
Surrey
KT20 6JP
Director NameMr Paul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(11 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 11 November 2014)
RoleNewspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Street
Weybridge
Surrey
KT13 8DP
Secretary NamePaul Anthony Hunter
NationalityBritish
StatusResigned
Appointed04 April 2003(11 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 June 2003)
RoleFinance Director
Correspondence Address15 Downs Way
Epsom
Surrey
KT18 5LU
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteheraldscotland.com
Telephone0808 8005000
Telephone regionFreephone

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

7m at £0.1Newsquest Media Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

3 October 1994Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 2002Delivered 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 1992Delivered 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

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
19 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
28 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
30 November 2021Secretary's details changed for Mr Neil Edward Carpenter on 30 November 2021 (1 page)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 31 December 2019 (6 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 updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (13 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Statement of capital on 29 November 2017
  • GBP 1
(5 pages)
29 November 2017Solvency Statement dated 17/11/17 (1 page)
29 November 2017Statement of capital on 29 November 2017
  • GBP 1
(5 pages)
29 November 2017Solvency Statement dated 17/11/17 (1 page)
8 March 2017Accounts for a dormant company made up to 25 December 2016 (6 pages)
8 March 2017Accounts for a dormant company made up to 25 December 2016 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
19 May 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 695,518.9
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 695,518.9
(5 pages)
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)
26 June 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
26 June 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
13 January 2015Secretary's details changed for Simon Alton Westrop on 13 January 2015 (1 page)
13 January 2015Director's details changed for Henry Kennedy Faure Walker on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Henry Kennedy Faure Walker on 13 January 2015 (2 pages)
13 January 2015Secretary's details changed for Mr Neil Edward Carpenter on 13 January 2015 (1 page)
13 January 2015Secretary's details changed for Simon Alton Westrop on 13 January 2015 (1 page)
13 January 2015Secretary's details changed for Mr Neil Edward Carpenter on 13 January 2015 (1 page)
13 January 2015Director's details changed for Mr Paul Anthony Hunter on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Paul Anthony Hunter on 13 January 2015 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 695,518.9
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 695,518.9
(5 pages)
24 November 2014Termination of appointment of Paul Davidson as a director on 11 November 2014 (1 page)
24 November 2014Termination of appointment of Paul Davidson as a director on 11 November 2014 (1 page)
17 April 2014Appointment of Henry Kennedy Faure Walker as a director (2 pages)
17 April 2014Appointment of Henry Kennedy Faure Walker as a director (2 pages)
28 March 2014Accounts for a dormant company made up to 29 December 2013 (6 pages)
28 March 2014Accounts for a dormant company made up to 29 December 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 695,518.9
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 695,518.9
(6 pages)
1 May 2013Accounts for a dormant company made up to 30 December 2012 (6 pages)
1 May 2013Accounts for a dormant company made up to 30 December 2012 (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 25 December 2011 (6 pages)
12 September 2012Accounts for a dormant company made up to 25 December 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 26 December 2010 (6 pages)
30 March 2011Accounts for a dormant company made up to 26 December 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page)
24 March 2010Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page)
23 March 2010Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page)
23 March 2010Director's details changed for Paul Davidson on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Paul Davidson on 23 March 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 27 December 2009 (8 pages)
8 March 2010Accounts for a dormant company made up to 27 December 2009 (8 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 28 December 2008 (10 pages)
30 September 2009Full accounts made up to 28 December 2008 (10 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
7 October 2008Full accounts made up to 30 December 2007 (8 pages)
7 October 2008Full accounts made up to 30 December 2007 (8 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 October 2007Full accounts made up to 31 December 2006 (8 pages)
15 October 2007Full accounts made up to 31 December 2006 (8 pages)
12 February 2007Return made up to 31/12/06; full list of members (7 pages)
12 February 2007Return made up to 31/12/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 25 December 2005 (6 pages)
24 February 2006Accounts for a dormant company made up to 25 December 2005 (6 pages)
6 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Return made up to 31/12/05; full list of members (7 pages)
4 January 2006New secretary appointed (1 page)
4 January 2006New secretary appointed (1 page)
28 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2005Auditor's resignation (1 page)
5 September 2005Auditor's resignation (1 page)
4 August 2005Full accounts made up to 26 December 2004 (12 pages)
4 August 2005Full accounts made up to 26 December 2004 (12 pages)
26 July 2005Auditor's resignation (2 pages)
26 July 2005Auditor's resignation (2 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Full accounts made up to 31 December 2003 (13 pages)
28 January 2005Full accounts made up to 31 December 2003 (13 pages)
25 October 2004Delivery ext'd 3 mth 28/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 28/12/03 (1 page)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
5 March 2004Registered office changed on 05/03/04 from: c/o michael dickson lomond house 9 george square glasgoww G2 1QQ (1 page)
5 March 2004Registered office changed on 05/03/04 from: c/o michael dickson lomond house 9 george square glasgoww G2 1QQ (1 page)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 September 2003Company name changed caledonian publishing LIMITED\certificate issued on 04/09/03 (2 pages)
4 September 2003Company name changed caledonian publishing LIMITED\certificate issued on 04/09/03 (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
23 May 2003Registered 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 2003Registered 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 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
5 May 2003Auditor's resignation (1 page)
5 May 2003Auditor's resignation (1 page)
28 April 2003New director appointed (8 pages)
28 April 2003New director appointed (8 pages)
23 April 2003New secretary appointed;new director appointed (9 pages)
23 April 2003New secretary appointed;new director appointed (9 pages)
23 April 2003New director appointed (7 pages)
23 April 2003New director appointed (7 pages)
14 April 2003Registered office changed on 14/04/03 from: 200 renfield street glasgow G2 3PR (1 page)
14 April 2003Registered office changed on 14/04/03 from: 200 renfield street glasgow G2 3PR (1 page)
10 April 2003Dec mort/charge * (4 pages)
10 April 2003Dec mort/charge * (4 pages)
9 April 2003Auditor's resignation (1 page)
9 April 2003Auditor's resignation (1 page)
22 March 2003Full accounts made up to 31 December 2002 (19 pages)
22 March 2003Full accounts made up to 31 December 2002 (19 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
31 July 2002Partic of mort/charge * (20 pages)
31 July 2002Partic of mort/charge * (20 pages)
23 July 2002Auditor's resignation (1 page)
23 July 2002Auditor's resignation (1 page)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 February 2002Ad 10/01/02--------- £ si [email protected]=15518 £ ic 680000/695518 (2 pages)
1 February 2002Statement of affairs (8 pages)
1 February 2002Statement of affairs (8 pages)
1 February 2002Ad 10/01/02--------- £ si [email protected]=15518 £ ic 680000/695518 (2 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2002Nc inc already adjusted 10/01/02 (2 pages)
22 January 2002Nc inc already adjusted 10/01/02 (2 pages)
15 January 2002Auditor's resignation (2 pages)
15 January 2002Auditor's resignation (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
23 July 2001New director appointed (3 pages)
23 July 2001New director appointed (3 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
10 August 2000New director appointed (3 pages)
10 August 2000New director appointed (3 pages)
27 June 2000Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR (1 page)
27 June 2000Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
19 January 1999Return made up to 31/12/98; no change of members (7 pages)
19 January 1999Return made up to 31/12/98; no change of members (7 pages)
14 October 1998Full accounts made up to 31 December 1997 (15 pages)
14 October 1998Full accounts made up to 31 December 1997 (15 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditors resignation statement (1 page)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditors resignation statement (1 page)
5 August 1998Director resigned (2 pages)
5 August 1998Director resigned (2 pages)
12 February 1998Return made up to 30/01/98; full list of members (6 pages)
12 February 1998Return made up to 30/01/98; full list of members (6 pages)
5 June 1997Auditor's resignation (1 page)
5 June 1997Auditor's resignation (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: cowcaddens glasgow G2 3PR (1 page)
25 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
25 April 1997Registered office changed on 25/04/97 from: cowcaddens glasgow G2 3PR (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
25 April 1997Secretary resigned (1 page)
10 April 1997Full group accounts made up to 30 September 1996 (25 pages)
10 April 1997Full group accounts made up to 30 September 1996 (25 pages)
12 March 1997Return made up to 06/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/03/97
(6 pages)
12 March 1997Return made up to 06/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/03/97
(6 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996Director resigned (1 page)
11 December 1996New director appointed (3 pages)
11 December 1996New director appointed (3 pages)
5 December 1996Declaration of assistance for shares acquisition (23 pages)
5 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
5 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
5 December 1996Declaration of assistance for shares acquisition (23 pages)
4 December 1996Dec mort/charge * (8 pages)
4 December 1996Dec mort/charge * (8 pages)
15 November 1996Memorandum and Articles of Association (8 pages)
15 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 November 1996Memorandum and Articles of Association (8 pages)
15 November 1996Conso 14/11/96 (1 page)
15 November 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 November 1996Conso 14/11/96 (1 page)
15 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 November 1996Notice of assignment of name or new name to shares (1 page)
15 November 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 November 1996Notice of assignment of name or new name to shares (1 page)
14 November 1996Certificate of re-registration from Public Limited Company to Private (1 page)
14 November 1996Application for reregistration from PLC to private (1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
14 November 1996Certificate of re-registration from Public Limited Company to Private (1 page)
14 November 1996Application for reregistration from PLC to private (1 page)
14 November 1996Re-registration of Memorandum and Articles (15 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
14 November 1996Re-registration of Memorandum and Articles (15 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
23 October 1996Memorandum and Articles of Association (81 pages)
23 October 1996Memorandum and Articles of Association (81 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
28 August 1996New director appointed (3 pages)
28 August 1996New director appointed (3 pages)
27 June 1996Full group accounts made up to 30 September 1995 (28 pages)
27 June 1996Full group accounts made up to 30 September 1995 (28 pages)
25 June 1996Auditor's statement (1 page)
25 June 1996Re-registration of Memorandum and Articles (89 pages)
25 June 1996Balance Sheet (13 pages)
25 June 199643(3)(E) Declaration (1 page)
25 June 1996Certificate of re-registration from Private to Public Limited Company (1 page)
25 June 1996Auditor's statement (1 page)
25 June 1996Application for reregistration from private to PLC (1 page)
25 June 1996Re-registration of Memorandum and Articles (89 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 199643(3)(E) Declaration (1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Balance Sheet (13 pages)
25 June 1996Certificate of re-registration from Private to Public Limited Company (1 page)
25 June 1996Application for reregistration from private to PLC (1 page)
4 March 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
4 March 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
30 June 1995Full group accounts made up to 30 September 1994 (32 pages)
30 June 1995Full group accounts made up to 30 September 1994 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (421 pages)
7 February 1994Director resigned (2 pages)
7 February 1994Director resigned (2 pages)