Company NameInstant Publications Limited
DirectorChristie Dessy
Company StatusActive
Company NumberSC227176
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameChristie Dessy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2002(same day as company formation)
RolePublishing
Country of ResidenceScotland
Correspondence AddressEh20 Business Centre 6 Dryden Road
Loanhead
EH20 9LZ
Scotland
Secretary NameMr Gerard William Reid
NationalityBritish
StatusResigned
Appointed21 February 2002(1 month after company formation)
Appointment Duration12 years, 10 months (resigned 22 December 2014)
RoleTax Consultant
Correspondence Address5/11 Meggatland View
Edinburgh
EH14 1XT
Scotland

Location

Registered AddressEh20 Business Centre
6 Dryden Road
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Christie Dessy
100.00%
Ordinary

Financials

Year2014
Net Worth£234
Current Liabilities£67,905

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

18 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
16 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
3 December 2018Change of details for Christie Dessy as a person with significant control on 1 December 2018 (2 pages)
3 December 2018Director's details changed for Christie Dessy on 1 December 2018 (2 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
19 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
14 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
14 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 August 2017Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ on 25 August 2017 (1 page)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
18 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 August 2015Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 20 August 2015 (1 page)
20 August 2015Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 20 August 2015 (1 page)
22 December 2014Termination of appointment of Gerard William Reid as a secretary on 22 December 2014 (1 page)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Termination of appointment of Gerard William Reid as a secretary on 22 December 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
16 April 2014Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
31 October 2013Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page)
16 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 February 2010Director's details changed for Christie Dessy on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Christie Dessy on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 February 2009Return made up to 21/01/09; full list of members (3 pages)
17 February 2009Return made up to 21/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Return made up to 21/01/08; full list of members (2 pages)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Return made up to 21/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 November 2007Registered office changed on 23/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
23 November 2007Registered office changed on 23/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 21/01/07; full list of members (2 pages)
13 February 2007Return made up to 21/01/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
1 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
28 March 2006Return made up to 21/01/06; full list of members (6 pages)
28 March 2006Return made up to 21/01/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 January 2005Return made up to 21/01/05; full list of members (6 pages)
22 January 2005Return made up to 21/01/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 January 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
23 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
21 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2002Registered office changed on 07/11/02 from: 50 albany street edinburgh EH1 3QR (1 page)
7 November 2002Registered office changed on 07/11/02 from: 50 albany street edinburgh EH1 3QR (1 page)
21 January 2002Incorporation (18 pages)
21 January 2002Incorporation (18 pages)