Company NameHard Edge Media Limited
Company StatusDissolved
Company NumberSC260190
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Paul Mark Walters
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(7 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 05 April 2022)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre Emma-Chris Way
Bristol
BS34 7JU
Director NameMr Martin Andrew Winter
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(7 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 05 April 2022)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre Emma-Chrisway
Bristol
BS34 7JU
Director NameMr Andrew White Young
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(7 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 05 April 2022)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre Emma-Chrisway
Bristol
BS34 7JU
Director NameMr Ian James McKerron
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lawn Park Fairways
Milngavie
Glasgow
Lanarkshire
G62 6HG
Scotland
Director NamePeter John Steele
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Ramsay Garden
Edinburgh
Midlothian
EH1 2NA
Scotland
Secretary NamePeter John Steele
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Ramsay Garden
Edinburgh
Midlothian
EH1 2NA
Scotland
Director NameNancy Steele
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3b Ramsay Garden
Edinburgh
Midlothian
EH1 2NA
Scotland
Director NameAndrea Kavanagh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 2011)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address246 West Princes Street
Glasgow
G4 9DP
Scotland
Director NameStuart Patterson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 2011)
RoleJournalist
Country of ResidenceScotland
Correspondence Address25 Menzies Road
Aberdeen
Aberdeenshire
AB11 9AX
Scotland
Director NameKirsten Claire Taylor
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 September 2008)
RoleJournalist
Correspondence Address14 Newlands Street
Lanark
Lanarkshire
ML11 9BD
Scotland
Secretary NameAndrea Kavanagh
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 2011)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3b Ramsay Garden
Edinburgh
EH1 2NA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSuite 15/16 M8 Business Centre
259 Summerlee Street
Glasgow
G33 4DB
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

2 at £1South West News Service LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

29 December 2008Delivered on: 3 January 2009
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

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
4 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
10 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
3 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
7 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
17 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
17 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Notification of South West News Service Limited as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Notification of South West News Service Limited as a person with significant control on 6 April 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
10 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 November 2012Termination of appointment of Peter Steele as a secretary (1 page)
9 November 2012Termination of appointment of Peter Steele as a secretary (1 page)
9 November 2012Termination of appointment of Peter Steele as a director (1 page)
9 November 2012Termination of appointment of Peter Steele as a director (1 page)
1 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
1 February 2012Registered office address changed from 3B Ramsay Garden Edinburgh EH1 2NA on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 3B Ramsay Garden Edinburgh EH1 2NA on 1 February 2012 (1 page)
1 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
1 February 2012Registered office address changed from 3B Ramsay Garden Edinburgh EH1 2NA on 1 February 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Previous accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Previous accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Termination of appointment of Andrea Kavanagh as a director (2 pages)
7 February 2011Termination of appointment of Nancy Steele as a director (2 pages)
7 February 2011Termination of appointment of Andrea Kavanagh as a secretary (2 pages)
7 February 2011Termination of appointment of Nancy Steele as a director (2 pages)
7 February 2011Termination of appointment of Andrea Kavanagh as a director (2 pages)
7 February 2011Termination of appointment of Andrea Kavanagh as a secretary (2 pages)
7 February 2011Termination of appointment of Stuart Patterson as a director (2 pages)
7 February 2011Termination of appointment of Stuart Patterson as a director (2 pages)
24 January 2011Appointment of Martin Andrew Winter as a director (3 pages)
24 January 2011Appointment of Martin Andrew Winter as a director (3 pages)
24 January 2011Appointment of Mr Andrew White Young as a director (3 pages)
24 January 2011Appointment of Mr Paul Mark Walters as a director (3 pages)
24 January 2011Appointment of Mr Andrew White Young as a director (3 pages)
24 January 2011Appointment of Mr Paul Mark Walters as a director (3 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Director's details changed for Nancy Steele on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Andrea Kavanagh on 1 December 2009 (2 pages)
1 February 2010Secretary's details changed for Andrea Kavanagh on 1 December 2009 (1 page)
1 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
1 February 2010Secretary's details changed for Andrea Kavanagh on 1 December 2009 (1 page)
1 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Nancy Steele on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Andrea Kavanagh on 1 December 2009 (2 pages)
1 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Andrea Kavanagh on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Nancy Steele on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Stuart Patterson on 1 December 2009 (2 pages)
1 February 2010Secretary's details changed for Andrea Kavanagh on 1 December 2009 (1 page)
1 February 2010Director's details changed for Stuart Patterson on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Stuart Patterson on 1 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Return made up to 02/12/08; no change of members (6 pages)
9 July 2009Return made up to 02/12/08; no change of members (6 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 November 2008Appointment terminated director kirsten taylor (1 page)
18 November 2008Appointment terminated director kirsten taylor (1 page)
8 May 2008Return made up to 02/12/07; full list of members (10 pages)
8 May 2008Return made up to 02/12/07; full list of members (10 pages)
8 April 2008Director appointed kirsten claire taylor (2 pages)
8 April 2008Director appointed stuart patterson (2 pages)
8 April 2008Director appointed stuart patterson (2 pages)
8 April 2008Director and secretary appointed andrea kavanagh (3 pages)
8 April 2008Director appointed kirsten claire taylor (2 pages)
8 April 2008Director and secretary appointed andrea kavanagh (3 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
20 December 2006Return made up to 02/12/06; full list of members (7 pages)
20 December 2006Return made up to 02/12/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 December 2005Return made up to 02/12/05; full list of members (7 pages)
13 December 2005Return made up to 02/12/05; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 January 2005Return made up to 02/12/04; full list of members (7 pages)
11 January 2005Return made up to 02/12/04; full list of members (7 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
2 December 2003Incorporation (17 pages)
2 December 2003Incorporation (17 pages)