Company Name7 Day Press Limited
Company StatusDissolved
Company NumberSC234819
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date20 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Gordon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(1 day after company formation)
Appointment Duration12 years, 8 months (closed 20 April 2015)
RoleJournalist
Country of ResidenceScotland
Correspondence Address7 Busby Road
Glasgow
G76 9BX
Scotland
Secretary NameGerda Gordon
NationalityBritish
StatusClosed
Appointed01 August 2002(1 day after company formation)
Appointment Duration12 years, 8 months (closed 20 April 2015)
RoleCompany Director
Correspondence Address7 Busby Road
Glasgow
Lanarkshire
G76 9BX
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSt James Business Centre
Linwood Road
Paisley
PA3 3AT
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1A. Gordon
66.67%
Ordinary
1 at £1Gerda Gordon
33.33%
Ordinary

Financials

Year2014
Net Worth-£55,244
Current Liabilities£81,986

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Final Gazette dissolved following liquidation (1 page)
20 January 2015Notice of final meeting of creditors (4 pages)
20 January 2015Notice of final meeting of creditors (4 pages)
1 March 2012Registered office address changed from 1st Floor Mclay,Mcalister & Mcgibbon Llp 145,St Vincent Street Glasgow G2 5JF on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 1st Floor Mclay,Mcalister & Mcgibbon Llp 145,St Vincent Street Glasgow G2 5JF on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 1st Floor Mclay,Mcalister & Mcgibbon Llp 145,St Vincent Street Glasgow G2 5JF on 1 March 2012 (2 pages)
30 January 2012Court order notice of winding up (1 page)
30 January 2012Notice of winding up order (1 page)
30 January 2012Court order notice of winding up (1 page)
30 January 2012Notice of winding up order (1 page)
6 December 2011Compulsory strike-off action has been suspended (1 page)
6 December 2011Compulsory strike-off action has been suspended (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Director's details changed for Alexander Gordon on 31 July 2010 (2 pages)
4 October 2010Director's details changed for Alexander Gordon on 31 July 2010 (2 pages)
4 October 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 3
(4 pages)
4 October 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 3
(4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 March 2009Capitals not rolled up (2 pages)
11 March 2009Capitals not rolled up (2 pages)
9 September 2008Return made up to 31/07/08; full list of members (3 pages)
9 September 2008Registered office changed on 09/09/2008 from, c/o mclay, mcalister & mcgibbon LLP 1ST floor, 145 st. Vincent street, glasgow, strathclyde, G2 5JF (1 page)
9 September 2008Location of debenture register (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Registered office changed on 09/09/2008 from, c/o mclay, mcalister & mcgibbon LLP 1ST floor, 145 st. Vincent street, glasgow, strathclyde, G2 5JF (1 page)
9 September 2008Return made up to 31/07/08; full list of members (3 pages)
9 September 2008Location of debenture register (1 page)
9 September 2008Location of register of members (1 page)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 February 2008Registered office changed on 26/02/2008 from, mercantile chambers, mclay mcalister & mcgibbon LLP, 53 bothwell street, glasgow, G2 6TS (1 page)
26 February 2008Registered office changed on 26/02/2008 from, mercantile chambers, mclay mcalister & mcgibbon LLP, 53 bothwell street, glasgow, G2 6TS (1 page)
3 October 2007Return made up to 31/07/07; full list of members (2 pages)
3 October 2007Registered office changed on 03/10/07 from: mclay mcalister & mcgibbon, 53 bothwell street, glasgow, G2 6TS (1 page)
3 October 2007Location of register of members (1 page)
3 October 2007Location of debenture register (1 page)
3 October 2007Location of debenture register (1 page)
3 October 2007Location of register of members (1 page)
3 October 2007Return made up to 31/07/07; full list of members (2 pages)
3 October 2007Registered office changed on 03/10/07 from: mclay mcalister & mcgibbon, 53 bothwell street, glasgow, G2 6TS (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 September 2005Return made up to 31/07/05; full list of members (2 pages)
7 September 2005Return made up to 31/07/05; full list of members (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 53 bothwell street, glasgow, G2 6TS (1 page)
6 September 2005Registered office changed on 06/09/05 from: 53 bothwell street, glasgow, G2 6TS (1 page)
3 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
3 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
3 August 2004Return made up to 31/07/04; full list of members (6 pages)
3 August 2004Return made up to 31/07/04; full list of members (6 pages)
28 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
28 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
5 August 2003Return made up to 31/07/03; full list of members (6 pages)
5 August 2003Return made up to 31/07/03; full list of members (6 pages)
15 April 2003Partic of mort/charge * (6 pages)
15 April 2003Partic of mort/charge * (6 pages)
9 October 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
9 October 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
9 October 2002Registered office changed on 09/10/02 from: 53 bothwell street, glasgow, G2 6TS (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 53 bothwell street, glasgow, G2 6TS (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
31 July 2002Incorporation (9 pages)
31 July 2002Incorporation (9 pages)