Company NameFirst Press Publishing Limited
Company StatusActive
Company NumberSC139798
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(26 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(27 years after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressScottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed20 December 2001(9 years, 4 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed11 March 2002(9 years, 6 months after company formation)
Appointment Duration22 years, 1 month
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameStephen William Fraser Sampson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(2 days after company formation)
Appointment Duration6 years, 5 months (resigned 29 January 1999)
RoleJournalist
Correspondence AddressDinnet Hazelmere Road
Kilmacolm
Renfrewshire
PA13 4JW
Scotland
Director NameMark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2001)
RoleManaging Director
Correspondence AddressCranesbill,2 Arthurs Crag
Hazelbank
Lanark
Lanarkshire
ML11 9XL
Scotland
Secretary NameMr John Gerard Foley
NationalityBritish
StatusResigned
Appointed29 January 1999(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradda Avenue
Burnside
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameMr John Gerard Foley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradda Avenue
Burnside
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameStephen William Fraser Sampson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraigend House
Crosbie Road
Troon
Ayrshire
KA10 6HE
Scotland
Director NameMartin Clarke
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2000)
RoleEditor
Correspondence Address56 Langside Drive
Glasgow
Lanarkshire
G43 2QT
Scotland
Director NameJames Patrick Chisholm
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressGreenbank
Manse Road, Bowling
Glasgow
Lanarkshire
G60 5AA
Scotland
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(17 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressScottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(17 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressScottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(22 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressScottish Daily Record
& Sunday Mail, 1 Central Quay
Glasgow
Lanarkshire
G3 8DA
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitedailyrecord.co.uk
Telephone0141 3093000
Telephone regionGlasgow

Location

Registered Address55 Douglas Street
Glasgow
G2 7NP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

323 at £1Scottish Daily Record & Sunday Mail LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
14 August 2020Confirmation statement made on 1 August 2020 with updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
7 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
7 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
13 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
13 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 323
(4 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 323
(4 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 323
(4 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 323
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 323
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 323
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
2 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
20 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
28 August 2008Return made up to 17/08/08; full list of members (5 pages)
28 August 2008Return made up to 17/08/08; full list of members (5 pages)
14 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
14 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
28 August 2007Return made up to 17/08/07; full list of members (5 pages)
28 August 2007Return made up to 17/08/07; full list of members (5 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
4 September 2006Return made up to 17/08/06; full list of members (5 pages)
4 September 2006Return made up to 17/08/06; full list of members (5 pages)
12 July 2006Accounts for a dormant company made up to 1 January 2006 (8 pages)
12 July 2006Accounts for a dormant company made up to 1 January 2006 (8 pages)
12 July 2006Accounts for a dormant company made up to 1 January 2006 (8 pages)
25 August 2005Return made up to 17/08/05; full list of members (5 pages)
25 August 2005Return made up to 17/08/05; full list of members (5 pages)
23 May 2005Full accounts made up to 2 January 2005 (8 pages)
23 May 2005Full accounts made up to 2 January 2005 (8 pages)
23 May 2005Full accounts made up to 2 January 2005 (8 pages)
27 September 2004Full accounts made up to 28 December 2003 (14 pages)
27 September 2004Full accounts made up to 28 December 2003 (14 pages)
26 August 2004Return made up to 17/08/04; full list of members (5 pages)
26 August 2004Return made up to 17/08/04; full list of members (5 pages)
9 September 2003Return made up to 17/08/03; full list of members (5 pages)
9 September 2003Return made up to 17/08/03; full list of members (5 pages)
3 July 2003Full accounts made up to 29 December 2002 (13 pages)
3 July 2003Full accounts made up to 29 December 2002 (13 pages)
14 October 2002Full accounts made up to 30 December 2001 (13 pages)
14 October 2002Full accounts made up to 30 December 2001 (13 pages)
2 September 2002Return made up to 17/08/02; full list of members (5 pages)
2 September 2002Return made up to 17/08/02; full list of members (5 pages)
12 August 2002Secretary's particulars changed (1 page)
12 August 2002Secretary's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
26 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 October 2001Full accounts made up to 31 December 2000 (12 pages)
22 August 2001Return made up to 17/08/01; full list of members (7 pages)
22 August 2001Return made up to 17/08/01; full list of members (7 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
20 September 2000Return made up to 17/08/00; full list of members (13 pages)
20 September 2000Return made up to 17/08/00; full list of members (13 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 40 anderston quay glasgow G3 8DA (1 page)
4 August 2000Registered office changed on 04/08/00 from: 40 anderston quay glasgow G3 8DA (1 page)
8 May 2000Auditor's resignation (1 page)
8 May 2000Auditor's resignation (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
17 January 2000Full accounts made up to 31 January 1999 (12 pages)
17 January 2000Full accounts made up to 31 January 1999 (12 pages)
20 December 1999Director's particulars changed (2 pages)
20 December 1999Director's particulars changed (2 pages)
17 December 1999Director's particulars changed (2 pages)
17 December 1999Director's particulars changed (2 pages)
11 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
11 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
14 September 1999Return made up to 17/08/99; full list of members (15 pages)
14 September 1999Return made up to 17/08/99; full list of members (15 pages)
5 July 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
21 May 1999New director appointed (3 pages)
21 May 1999New director appointed (3 pages)
9 March 1999New director appointed (4 pages)
9 March 1999New director appointed (4 pages)
4 March 1999New director appointed (3 pages)
4 March 1999Registered office changed on 04/03/99 from: 130 st vincent street glasgow G2 5HF (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (3 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (4 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999New director appointed (3 pages)
4 March 1999Registered office changed on 04/03/99 from: 130 st vincent street glasgow G2 5HF (1 page)
4 March 1999New director appointed (3 pages)
4 March 1999New secretary appointed (4 pages)
4 March 1999New director appointed (3 pages)
4 March 1999New director appointed (3 pages)
2 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 February 1999Ad 28/01/99--------- £ si 223@1=223 £ ic 100/323 (2 pages)
2 February 1999Ad 28/01/99--------- £ si 223@1=223 £ ic 100/323 (2 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 September 1998Return made up to 17/08/98; no change of members (4 pages)
1 September 1998Return made up to 17/08/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
10 October 1997Return made up to 17/08/97; no change of members (4 pages)
10 October 1997Return made up to 17/08/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
19 November 1996Return made up to 17/08/96; full list of members (6 pages)
19 November 1996Return made up to 17/08/96; full list of members (6 pages)
18 October 1995Return made up to 17/08/95; no change of members (10 pages)
18 October 1995Return made up to 17/08/95; no change of members (10 pages)
11 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
11 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
20 September 1994Return made up to 17/08/94; full list of members (5 pages)
20 September 1994Return made up to 17/08/94; full list of members (5 pages)
24 August 1993Return made up to 17/08/93; full list of members (5 pages)
24 August 1993Return made up to 17/08/93; full list of members (5 pages)