Dundee
DD1 9QJ
Scotland
Secretary Name | Ms Susannah Evans |
---|---|
Status | Current |
Appointed | 04 April 2019(23 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Stephen McCann |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Old Dullatur Road Dullatur G68 08r Scotland |
Director Name | Mr Paul Grant |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Fernie Gardens Cardross G82 5QJ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Thomas Lovering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Broomvale Drive Newton Mearns Glasgow G77 5NN Scotland |
Director Name | Mr William Gordon Thomson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 year, 12 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Manse Creich Ardgay Sutherland IV24 3AB Scotland |
Director Name | Mr Michael James Wemyss |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 year, 12 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wemyss Castle Fife KY1 4TE Scotland |
Director Name | Mr Thomas Brian Lovering |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 1997(1 year, 12 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Broomvale Drive Newton Mearns Glasgow G77 5NN Scotland |
Director Name | Mr Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings Albert Square Dundee DD1 9QJ Scotland |
Director Name | Mr Michael Watson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings Albert Square Dundee DD1 9QJ Scotland |
Website | www.psppublishing.com/ |
---|---|
Telephone | 0141 3532222 |
Telephone region | Glasgow |
Registered Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £145,301 |
Cash | £91,695 |
Current Liabilities | £731,701 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
17 August 2011 | Delivered on: 2 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
10 April 2000 | Delivered on: 14 April 2000 Satisfied on: 4 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
15 February 1996 | Delivered on: 1 March 1996 Satisfied on: 4 April 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
13 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
7 April 2022 | Termination of appointment of Paul Grant as a director on 31 March 2022 (1 page) |
14 January 2022 | Termination of appointment of Michael Watson as a director on 31 December 2021 (1 page) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
7 December 2021 | Termination of appointment of Thomas Brian Lovering as a director on 29 November 2021 (1 page) |
3 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Ellis Alan Nicholas Watson as a director on 1 April 2021 (1 page) |
15 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
13 June 2019 | Notification of D.C. Thomson Magazine Publishinglimited as a person with significant control on 4 April 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
12 June 2019 | Cessation of Eugene Paul Grant as a person with significant control on 4 April 2019 (1 page) |
12 June 2019 | Cessation of Thomas Lovering as a person with significant control on 4 April 2019 (1 page) |
16 April 2019 | Satisfaction of charge 3 in full (1 page) |
15 April 2019 | Appointment of Mr David Howard Eric Thomson as a director on 4 April 2019 (2 pages) |
15 April 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
15 April 2019 | Termination of appointment of Thomas Lovering as a secretary on 4 April 2019 (1 page) |
15 April 2019 | Registered office address changed from 50 High Craighall Road Glasgow G4 9UD to Courier Buildings 2 Albert Square Dundee DD1 9QJ on 15 April 2019 (1 page) |
15 April 2019 | Appointment of Ms Susannah Evans as a secretary on 4 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Ellis Alan Nicholas Watson as a director on 4 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Michael Watson as a director on 4 April 2019 (2 pages) |
8 March 2019 | Second filing of the annual return made up to 31 May 2015 (23 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
23 October 2017 | Termination of appointment of Michael James Wemyss as a director on 11 October 2017 (1 page) |
23 October 2017 | Termination of appointment of William Gordon Thomson as a director on 11 October 2017 (1 page) |
23 October 2017 | Termination of appointment of William Gordon Thomson as a director on 11 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael James Wemyss as a director on 11 October 2017 (1 page) |
10 October 2017 | Cancellation of shares. Statement of capital on 20 September 2017
|
10 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2017 | Notification of Thomas Lovering as a person with significant control on 20 September 2017 (4 pages) |
10 October 2017 | Purchase of own shares. (3 pages) |
10 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2017 | Notification of Thomas Lovering as a person with significant control on 20 September 2017 (4 pages) |
10 October 2017 | Purchase of own shares. (3 pages) |
10 October 2017 | Statement of company's objects (2 pages) |
10 October 2017 | Cancellation of shares. Statement of capital on 20 September 2017
|
10 October 2017 | Resolutions
|
10 October 2017 | Change of share class name or designation (2 pages) |
10 October 2017 | Change of share class name or designation (2 pages) |
10 October 2017 | Statement of company's objects (2 pages) |
10 October 2017 | Resolutions
|
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 June 2016 | Secretary's details changed for Thomas Lovering on 1 August 2015 (1 page) |
9 June 2016 | Secretary's details changed for Thomas Lovering on 1 August 2015 (1 page) |
9 June 2016 | Director's details changed for Thomas Lovering on 1 August 2015 (2 pages) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Thomas Lovering on 1 August 2015 (2 pages) |
9 June 2016 | Director's details changed for Thomas Lovering on 1 August 2015 (2 pages) |
9 June 2016 | Director's details changed for Thomas Lovering on 1 August 2015 (2 pages) |
16 June 2015 | Company name changed psp publishing LTD\certificate issued on 16/06/15
|
16 June 2015 | Company name changed psp publishing LTD\certificate issued on 16/06/15
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 April 2014 | Satisfaction of charge 1 in full (4 pages) |
4 April 2014 | Satisfaction of charge 2 in full (4 pages) |
4 April 2014 | Satisfaction of charge 2 in full (4 pages) |
4 April 2014 | Satisfaction of charge 1 in full (4 pages) |
10 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
11 June 2013 | Director's details changed for William Gordon Thomson on 6 March 2013 (2 pages) |
11 June 2013 | Director's details changed for William Gordon Thomson on 6 March 2013 (2 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
11 June 2013 | Director's details changed for William Gordon Thomson on 6 March 2013 (2 pages) |
9 January 2013 | Termination of appointment of Stephen Mccann as a director (1 page) |
9 January 2013 | Termination of appointment of Stephen Mccann as a director (1 page) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
9 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Director's details changed for Paul Grant on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Paul Grant on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Thomas Lovering on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Mccann on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Mccann on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Thomas Lovering on 31 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
29 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 August 2009 | Return made up to 31/05/09; full list of members (7 pages) |
10 August 2009 | Return made up to 31/05/09; full list of members (7 pages) |
20 October 2008 | Return made up to 31/05/08; full list of members (7 pages) |
20 October 2008 | Return made up to 31/05/08; full list of members (7 pages) |
17 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: unit 12B, anniesland village business park, netherton road glasgow G13 1AS (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: unit 12B, anniesland village business park, netherton road glasgow G13 1AS (1 page) |
4 September 2007 | Company name changed pro-sports promotions LIMITED\certificate issued on 04/09/07 (2 pages) |
4 September 2007 | Company name changed pro-sports promotions LIMITED\certificate issued on 04/09/07 (2 pages) |
4 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
4 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 July 2006 | Return made up to 31/05/06; full list of members (10 pages) |
7 July 2006 | Return made up to 31/05/06; full list of members (10 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (10 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (10 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members
|
29 June 2004 | Return made up to 31/05/04; full list of members
|
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 July 2003 | Return made up to 31/05/03; full list of members
|
31 July 2003 | Return made up to 31/05/03; full list of members
|
28 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
13 August 2002 | Return made up to 31/05/02; full list of members (11 pages) |
13 August 2002 | Return made up to 31/05/02; full list of members (11 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 July 2001 | Return made up to 31/05/01; full list of members
|
11 July 2001 | Return made up to 31/05/01; full list of members
|
13 June 2000 | Return made up to 31/05/00; full list of members
|
13 June 2000 | Return made up to 31/05/00; full list of members
|
9 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 April 2000 | Partic of mort/charge * (5 pages) |
14 April 2000 | Partic of mort/charge * (5 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Resolutions
|
10 March 2000 | £ nc 30100/45100 29/02/00 (1 page) |
10 March 2000 | £ nc 30100/45100 29/02/00 (1 page) |
15 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 July 1999 | Return made up to 31/05/99; full list of members
|
14 July 1999 | Return made up to 31/05/99; full list of members
|
1 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
31 July 1998 | Return made up to 31/05/98; full list of members
|
31 July 1998 | Return made up to 31/05/98; full list of members
|
18 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
18 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
31 October 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
31 October 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
17 July 1997 | Return made up to 31/05/97; full list of members
|
17 July 1997 | Return made up to 31/05/97; full list of members
|
24 June 1997 | Resolutions
|
24 June 1997 | Memorandum and Articles of Association (18 pages) |
24 June 1997 | Memorandum and Articles of Association (18 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
18 June 1997 | £ nc 100/30100 28/05/97 (1 page) |
18 June 1997 | Particulars of contract relating to shares (4 pages) |
18 June 1997 | New director appointed (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (1 page) |
18 June 1997 | Ad 28/05/97--------- £ si 30000@1=30000 £ ic 100/30100 (3 pages) |
18 June 1997 | Particulars of contract relating to shares (4 pages) |
18 June 1997 | £ nc 100/30100 28/05/97 (1 page) |
18 June 1997 | New secretary appointed;new director appointed (1 page) |
18 June 1997 | Ad 28/05/97--------- £ si 30000@1=30000 £ ic 100/30100 (3 pages) |
18 June 1997 | New secretary appointed;new director appointed (1 page) |
18 June 1997 | New director appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
18 February 1997 | Accounting reference date shortened from 15/11/96 to 31/05/96 (1 page) |
18 February 1997 | Accounting reference date shortened from 15/11/96 to 31/05/96 (1 page) |
25 June 1996 | Return made up to 31/05/96; full list of members
|
25 June 1996 | Return made up to 31/05/96; full list of members
|
1 March 1996 | Partic of mort/charge * (6 pages) |
1 March 1996 | Partic of mort/charge * (6 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 52 st enoch square glasgow G1 4AA (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 52 st enoch square glasgow G1 4AA (1 page) |
7 June 1995 | New secretary appointed (2 pages) |
7 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | Accounting reference date notified as 15/11 (1 page) |
6 June 1995 | Ad 31/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1995 | Ad 31/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1995 | Accounting reference date notified as 15/11 (1 page) |
2 June 1995 | Secretary resigned;new director appointed (2 pages) |
2 June 1995 | Director resigned;new director appointed (2 pages) |
2 June 1995 | Director resigned;new director appointed (2 pages) |
2 June 1995 | Secretary resigned;new director appointed (2 pages) |
31 May 1995 | Incorporation (32 pages) |
31 May 1995 | Incorporation (32 pages) |