London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Scottish Daily Record & Sunday One Central Quay Glasgow G3 8DA Scotland |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 20 years (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr John Gerard Foley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 01 May 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bradda Avenue Burnside Glasgow Lanarkshire G73 5DE Scotland |
Director Name | Ms Nicola Young |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Aigas Cottages Jordanhill Glasgow G13 1NL Scotland |
Secretary Name | Mr John Gerard Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bradda Avenue Burnside Glasgow Lanarkshire G73 5DE Scotland |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(11 months after company formation) |
Appointment Duration | 10 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 | 20 February 2001(11 months after company formation) |
Appointment Duration | 10 months (resigned 20 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 6 months 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 One Central Quay Glasgow 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(14 years, 8 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 One Central Quay Glasgow G3 8DA Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Scottish Daily Record & Sunday One Central Quay Glasgow G3 8DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Trinity Mirror Digital Media LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2021 | Confirmation statement made on 2 March 2021 with updates (3 pages) |
---|---|
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 1 March 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) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
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) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
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) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
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 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
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) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (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) |
25 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 1 March 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) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 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) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
20 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 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) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
20 January 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
9 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (5 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (5 pages) |
15 March 2007 | Accounts made up to 31 December 2006 (5 pages) |
15 March 2007 | Accounts made up to 31 December 2006 (5 pages) |
12 July 2006 | Accounts made up to 1 January 2006 (5 pages) |
12 July 2006 | Accounts made up to 1 January 2006 (5 pages) |
12 July 2006 | Accounts made up to 1 January 2006 (5 pages) |
29 March 2006 | Return made up to 22/03/06; full list of members (5 pages) |
29 March 2006 | Return made up to 22/03/06; full list of members (5 pages) |
18 May 2005 | Accounts made up to 2 January 2005 (4 pages) |
18 May 2005 | Accounts made up to 2 January 2005 (4 pages) |
18 May 2005 | Accounts made up to 2 January 2005 (4 pages) |
3 April 2005 | Return made up to 22/03/05; full list of members (5 pages) |
3 April 2005 | Return made up to 22/03/05; full list of members (5 pages) |
12 June 2004 | Accounts made up to 28 December 2003 (4 pages) |
12 June 2004 | Accounts made up to 28 December 2003 (4 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (5 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (5 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
3 April 2003 | Accounts made up to 29 December 2002 (4 pages) |
3 April 2003 | Accounts made up to 29 December 2002 (4 pages) |
21 August 2002 | Accounts made up to 30 December 2001 (5 pages) |
21 August 2002 | Accounts made up to 30 December 2001 (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) |
8 April 2002 | Return made up to 22/03/02; full list of members (5 pages) |
8 April 2002 | Return made up to 22/03/02; full list of members (5 pages) |
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) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
18 September 2001 | Accounts made up to 31 December 2000 (5 pages) |
18 September 2001 | Accounts made up to 31 December 2000 (5 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
15 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 March 2001 | New director appointed (10 pages) |
15 March 2001 | New director appointed (10 pages) |
15 March 2001 | New director appointed (10 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 40 anderston quay glasgow lanarkshire G3 8DA (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | New director appointed (10 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 40 anderston quay glasgow lanarkshire G3 8DA (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New director appointed (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: erskine house 68-73 queen street edinburgh midlothian EH2 4NF (1 page) |
18 May 2000 | New director appointed (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: erskine house 68-73 queen street edinburgh midlothian EH2 4NF (1 page) |
18 May 2000 | Secretary resigned (1 page) |
22 March 2000 | Incorporation (23 pages) |
22 March 2000 | Incorporation (23 pages) |