Glasgow
Lanarkshire
G14 9HX
Scotland
Secretary Name | Mr Graham John Faulds |
---|---|
Status | Closed |
Appointed | 17 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 June 2015) |
Role | Company Director |
Correspondence Address | 61 Danes Drive Glasgow G14 9HX Scotland |
Director Name | Mr Graham Thomson Morrison |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2010(4 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 19 June 2015) |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Mr John Campbell Rafferty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 St Margarets Road Edinburgh Midlothian EH9 1AZ Scotland |
Director Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2006(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Secretary Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2006(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | Ms Joanna McVey |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 April 2008) |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | The Battery House Forthill Road Enniskillen County Fermanagh BT74 6AW Northern Ireland |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Charles Street Berkhamsted Herts HP4 3DG |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.dunfermlinepress.co.uk |
---|
Registered Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Dunfermline Press LTD 100.00% Ordinary |
---|
Latest Accounts | 28 September 2013 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2015 | Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Application to strike the company off the register (3 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 October 2014 | Satisfaction of charge 3 in full (4 pages) |
31 October 2014 | Satisfaction of charge 3 in full (4 pages) |
27 October 2014 | Satisfaction of charge 1 in full (4 pages) |
27 October 2014 | Satisfaction of charge 2 in full (4 pages) |
27 October 2014 | Satisfaction of charge 2 in full (4 pages) |
27 October 2014 | Satisfaction of charge 1 in full (4 pages) |
25 June 2014 | Accounts made up to 28 September 2013 (5 pages) |
25 June 2014 | Accounts made up to 28 September 2013 (5 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (6 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (6 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (6 pages) |
6 June 2013 | Accounts made up to 29 September 2012 (5 pages) |
6 June 2013 | Accounts made up to 29 September 2012 (5 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages) |
27 June 2012 | Full accounts made up to 1 October 2011 (11 pages) |
27 June 2012 | Full accounts made up to 1 October 2011 (11 pages) |
27 June 2012 | Full accounts made up to 1 October 2011 (11 pages) |
3 May 2012 | Registered office address changed from C/O Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
13 March 2012 | Termination of appointment of William Shields Henderson as a director on 27 February 2012 (2 pages) |
13 March 2012 | Appointment of Mr Charles John Allwood as a director on 27 February 2012 (3 pages) |
13 March 2012 | Termination of appointment of William Shields Henderson as a director on 27 February 2012 (2 pages) |
13 March 2012 | Appointment of Mr Charles John Allwood as a director on 27 February 2012 (3 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 June 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
1 June 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Full accounts made up to 3 April 2010 (11 pages) |
5 January 2011 | Full accounts made up to 3 April 2010 (11 pages) |
5 January 2011 | Full accounts made up to 3 April 2010 (11 pages) |
16 June 2010 | Appointment of Mr Graham Thomson Morrison as a director (2 pages) |
16 June 2010 | Appointment of Mr Graham Thomson Morrison as a director (2 pages) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a director (1 page) |
31 May 2010 | Appointment of Mr Graham John Faulds as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a director (1 page) |
31 May 2010 | Appointment of Mr Graham John Faulds as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a secretary (1 page) |
7 April 2010 | Termination of appointment of John Rafferty as a director (1 page) |
7 April 2010 | Termination of appointment of John Rafferty as a director (1 page) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Graham John Faulds on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Graham John Faulds on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Graham John Faulds on 4 February 2010 (2 pages) |
3 February 2010 | Full accounts made up to 28 March 2009 (11 pages) |
3 February 2010 | Full accounts made up to 28 March 2009 (11 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
29 January 2009 | Full accounts made up to 29 March 2008 (11 pages) |
29 January 2009 | Full accounts made up to 29 March 2008 (11 pages) |
3 June 2008 | Appointment terminated director joanna mcvey (1 page) |
3 June 2008 | Appointment terminated director joanna mcvey (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
22 June 2006 | Partic of mort/charge * (6 pages) |
22 June 2006 | Partic of mort/charge * (6 pages) |
19 June 2006 | Partic of mort/charge * (3 pages) |
19 June 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | New director appointed (3 pages) |
21 March 2006 | New director appointed (4 pages) |
21 March 2006 | New secretary appointed;new director appointed (3 pages) |
21 March 2006 | New director appointed (4 pages) |
21 March 2006 | New secretary appointed;new director appointed (3 pages) |
10 March 2006 | Company name changed lothian shelf (369) LIMITED\certificate issued on 10/03/06 (2 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | Company name changed lothian shelf (369) LIMITED\certificate issued on 10/03/06 (2 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (3 pages) |
2 February 2006 | Incorporation (21 pages) |
2 February 2006 | Incorporation (21 pages) |