Company NameUlster News Group Limited
Company StatusDissolved
Company NumberSC296513
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)
Previous NameLothian Shelf (369) Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Graham John Faulds
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(2 months after company formation)
Appointment Duration9 years, 2 months (closed 19 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Danes Drive
Glasgow
Lanarkshire
G14 9HX
Scotland
Secretary NameMr Graham John Faulds
StatusClosed
Appointed17 May 2010(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 19 June 2015)
RoleCompany Director
Correspondence Address61 Danes Drive
Glasgow
G14 9HX
Scotland
Director NameMr Graham Thomson Morrison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(4 years, 4 months after company formation)
Appointment Duration5 years (closed 19 June 2015)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameMr John Campbell Rafferty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 month after company formation)
Appointment Duration4 years (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 St Margarets Road
Edinburgh
Midlothian
EH9 1AZ
Scotland
Director NameMs Deirdre Mary Astrea Romanes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2006(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Secretary NameMs Deirdre Mary Astrea Romanes
NationalityIrish
StatusResigned
Appointed08 March 2006(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameMs Joanna McVey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 April 2008)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence AddressThe Battery House
Forthill Road
Enniskillen
County Fermanagh
BT74 6AW
Northern Ireland
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Charles Street
Berkhamsted
Herts
HP4 3DG
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.dunfermlinepress.co.uk

Location

Registered AddressCarus House
201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dunfermline Press LTD
100.00%
Ordinary

Accounts

Latest Accounts28 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2015Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page)
28 May 2015Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
31 October 2014Satisfaction of charge 3 in full (4 pages)
31 October 2014Satisfaction of charge 3 in full (4 pages)
27 October 2014Satisfaction of charge 2 in full (4 pages)
27 October 2014Satisfaction of charge 1 in full (4 pages)
27 October 2014Satisfaction of charge 1 in full (4 pages)
27 October 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Accounts made up to 28 September 2013 (5 pages)
25 June 2014Accounts made up to 28 September 2013 (5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (6 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (6 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (6 pages)
6 June 2013Accounts made up to 29 September 2012 (5 pages)
6 June 2013Accounts made up to 29 September 2012 (5 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
16 January 2013Registered 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 2013Registered 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 2012Full accounts made up to 1 October 2011 (11 pages)
27 June 2012Full accounts made up to 1 October 2011 (11 pages)
27 June 2012Full accounts made up to 1 October 2011 (11 pages)
3 May 2012Registered office address changed from C/O Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
25 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 March 2012Statement of company's objects (2 pages)
14 March 2012Statement of company's objects (2 pages)
13 March 2012Appointment of Mr Charles John Allwood as a director on 27 February 2012 (3 pages)
13 March 2012Termination of appointment of William Shields Henderson as a director on 27 February 2012 (2 pages)
13 March 2012Termination of appointment of William Shields Henderson as a director on 27 February 2012 (2 pages)
13 March 2012Appointment of Mr Charles John Allwood as a director on 27 February 2012 (3 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 June 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
1 June 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
5 January 2011Full accounts made up to 3 April 2010 (11 pages)
5 January 2011Full accounts made up to 3 April 2010 (11 pages)
5 January 2011Full accounts made up to 3 April 2010 (11 pages)
16 June 2010Appointment of Mr Graham Thomson Morrison as a director (2 pages)
16 June 2010Appointment of Mr Graham Thomson Morrison as a director (2 pages)
31 May 2010Termination of appointment of Deirdre Romanes as a director (1 page)
31 May 2010Appointment of Mr Graham John Faulds as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a secretary (1 page)
31 May 2010Appointment of Mr Graham John Faulds as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a director (1 page)
7 April 2010Termination of appointment of John Rafferty as a director (1 page)
7 April 2010Termination of appointment of John Rafferty as a director (1 page)
4 February 2010Director's details changed for Graham John Faulds on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Graham John Faulds on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Graham John Faulds on 4 February 2010 (2 pages)
3 February 2010Full accounts made up to 28 March 2009 (11 pages)
3 February 2010Full accounts made up to 28 March 2009 (11 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
29 January 2009Full accounts made up to 29 March 2008 (11 pages)
29 January 2009Full accounts made up to 29 March 2008 (11 pages)
3 June 2008Appointment terminated director joanna mcvey (1 page)
3 June 2008Appointment terminated director joanna mcvey (1 page)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
28 January 2008Full accounts made up to 31 March 2007 (10 pages)
28 January 2008Full accounts made up to 31 March 2007 (10 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
22 June 2006Partic of mort/charge * (6 pages)
22 June 2006Partic of mort/charge * (6 pages)
19 June 2006Partic of mort/charge * (3 pages)
19 June 2006Partic of mort/charge * (3 pages)
13 April 2006New director appointed (3 pages)
13 April 2006New director appointed (3 pages)
21 March 2006New secretary appointed;new director appointed (3 pages)
21 March 2006New secretary appointed;new director appointed (3 pages)
21 March 2006New director appointed (4 pages)
21 March 2006New director appointed (4 pages)
10 March 2006Director resigned (1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 March 2006New director appointed (3 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Company name changed lothian shelf (369) LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 March 2006Company name changed lothian shelf (369) LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Registered office changed on 10/03/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
10 March 2006Registered office changed on 10/03/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
10 March 2006New director appointed (3 pages)
10 March 2006Director resigned (1 page)
2 February 2006Incorporation (21 pages)
2 February 2006Incorporation (21 pages)