London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(27 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA Scotland |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2001(9 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2002(9 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Stephen William Fraser Sampson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 January 1999) |
Role | Journalist |
Correspondence Address | Dinnet Hazelmere Road Kilmacolm Renfrewshire PA13 4JW Scotland |
Director Name | Mark Thomas Hollinshead |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2001) |
Role | Managing Director |
Correspondence Address | Cranesbill,2 Arthurs Crag Hazelbank Lanark Lanarkshire ML11 9XL Scotland |
Secretary Name | Mr John Gerard Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bradda Avenue Burnside Glasgow Lanarkshire G73 5DE Scotland |
Director Name | Mr John Gerard Foley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bradda Avenue Burnside Glasgow Lanarkshire G73 5DE Scotland |
Director Name | Stephen William Fraser Sampson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Graigend House Crosbie Road Troon Ayrshire KA10 6HE Scotland |
Director Name | Martin Clarke |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2000) |
Role | Editor |
Correspondence Address | 56 Langside Drive Glasgow Lanarkshire G43 2QT Scotland |
Director Name | James Patrick Chisholm |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Greenbank Manse Road, Bowling Glasgow Lanarkshire G60 5AA Scotland |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA Scotland |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA Scotland |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | dailyrecord.co.uk |
---|---|
Telephone | 0141 3093000 |
Telephone region | Glasgow |
Registered Address | 55 Douglas Street Glasgow G2 7NP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
323 at £1 | Scottish Daily Record & Sunday Mail LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
14 August 2020 | Confirmation statement made on 1 August 2020 with updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
2 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
2 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
7 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
5 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
13 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
13 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
25 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
2 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
20 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
28 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (5 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (5 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
4 September 2006 | Return made up to 17/08/06; full list of members (5 pages) |
4 September 2006 | Return made up to 17/08/06; full list of members (5 pages) |
12 July 2006 | Accounts for a dormant company made up to 1 January 2006 (8 pages) |
12 July 2006 | Accounts for a dormant company made up to 1 January 2006 (8 pages) |
12 July 2006 | Accounts for a dormant company made up to 1 January 2006 (8 pages) |
25 August 2005 | Return made up to 17/08/05; full list of members (5 pages) |
25 August 2005 | Return made up to 17/08/05; full list of members (5 pages) |
23 May 2005 | Full accounts made up to 2 January 2005 (8 pages) |
23 May 2005 | Full accounts made up to 2 January 2005 (8 pages) |
23 May 2005 | Full accounts made up to 2 January 2005 (8 pages) |
27 September 2004 | Full accounts made up to 28 December 2003 (14 pages) |
27 September 2004 | Full accounts made up to 28 December 2003 (14 pages) |
26 August 2004 | Return made up to 17/08/04; full list of members (5 pages) |
26 August 2004 | Return made up to 17/08/04; full list of members (5 pages) |
9 September 2003 | Return made up to 17/08/03; full list of members (5 pages) |
9 September 2003 | Return made up to 17/08/03; full list of members (5 pages) |
3 July 2003 | Full accounts made up to 29 December 2002 (13 pages) |
3 July 2003 | Full accounts made up to 29 December 2002 (13 pages) |
14 October 2002 | Full accounts made up to 30 December 2001 (13 pages) |
14 October 2002 | Full accounts made up to 30 December 2001 (13 pages) |
2 September 2002 | Return made up to 17/08/02; full list of members (5 pages) |
2 September 2002 | Return made up to 17/08/02; full list of members (5 pages) |
12 August 2002 | Secretary's particulars changed (1 page) |
12 August 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
26 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 17/08/00; full list of members (13 pages) |
20 September 2000 | Return made up to 17/08/00; full list of members (13 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 40 anderston quay glasgow G3 8DA (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 40 anderston quay glasgow G3 8DA (1 page) |
8 May 2000 | Auditor's resignation (1 page) |
8 May 2000 | Auditor's resignation (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
17 January 2000 | Full accounts made up to 31 January 1999 (12 pages) |
17 January 2000 | Full accounts made up to 31 January 1999 (12 pages) |
20 December 1999 | Director's particulars changed (2 pages) |
20 December 1999 | Director's particulars changed (2 pages) |
17 December 1999 | Director's particulars changed (2 pages) |
17 December 1999 | Director's particulars changed (2 pages) |
11 October 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
11 October 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
14 September 1999 | Return made up to 17/08/99; full list of members (15 pages) |
14 September 1999 | Return made up to 17/08/99; full list of members (15 pages) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
21 May 1999 | New director appointed (3 pages) |
21 May 1999 | New director appointed (3 pages) |
9 March 1999 | New director appointed (4 pages) |
9 March 1999 | New director appointed (4 pages) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 130 st vincent street glasgow G2 5HF (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed (4 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 130 st vincent street glasgow G2 5HF (1 page) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | New secretary appointed (4 pages) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | New director appointed (3 pages) |
2 February 1999 | Resolutions
|
2 February 1999 | Resolutions
|
2 February 1999 | Ad 28/01/99--------- £ si 223@1=223 £ ic 100/323 (2 pages) |
2 February 1999 | Ad 28/01/99--------- £ si 223@1=223 £ ic 100/323 (2 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
1 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
10 October 1997 | Return made up to 17/08/97; no change of members (4 pages) |
10 October 1997 | Return made up to 17/08/97; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
19 November 1996 | Return made up to 17/08/96; full list of members (6 pages) |
19 November 1996 | Return made up to 17/08/96; full list of members (6 pages) |
18 October 1995 | Return made up to 17/08/95; no change of members (10 pages) |
18 October 1995 | Return made up to 17/08/95; no change of members (10 pages) |
11 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
20 September 1994 | Return made up to 17/08/94; full list of members (5 pages) |
20 September 1994 | Return made up to 17/08/94; full list of members (5 pages) |
24 August 1993 | Return made up to 17/08/93; full list of members (5 pages) |
24 August 1993 | Return made up to 17/08/93; full list of members (5 pages) |