Company NamePremier Publishing (Scotland) Limited
Company StatusLiquidation
Company NumberSC313092
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Previous NamePremier Publishing & Events Limited

Business Activity

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

Directors

Director NameJames Campbell Murdoch
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 The Beeches
Brookfield
Renfrewshire
PA5 8UZ
Scotland
Director NameMr Derek Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Albany
East Kilbride
G74 3NL
Scotland
Director NameMr Kerry Frederick Napuk
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2007(9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Savile Road
Edinburgh
Midlothian
EH16 5NG
Scotland
Director NameMr Stephen Liston Lindsay Paterson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2007(9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Belford Gardens
Edinburgh
EH4 3EP
Scotland
Director NameMr Alexander James Macleod
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(1 year, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleJournalist
Country of ResidenceScotland
Correspondence Address18 Carrick Road
Ayr
South Ayrshire
KA7 2RB
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 January 2008(1 year, 1 month after company formation)
Appointment Duration16 years, 3 months
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameJudith Grace Murdoch
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 The Beeches
Brookfield
Renfrewshire
PA5 8UZ
Scotland

Location

Registered AddressFinlay House 10-14 West Nile Street
Begbies
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due30 September 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Next Return Due20 December 2016 (overdue)

Filing History

6 November 2008Notice of winding up order (1 page)
6 November 2008Court order notice of winding up (1 page)
6 November 2008Notice of winding up order (1 page)
6 November 2008Court order notice of winding up (1 page)
16 September 2008Registered office changed on 16/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
16 September 2008Appointment of a provisional liquidator (1 page)
16 September 2008Appointment of a provisional liquidator (1 page)
16 September 2008Registered office changed on 16/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
28 January 2008New director appointed (3 pages)
28 January 2008Return made up to 06/12/07; full list of members (7 pages)
28 January 2008New director appointed (3 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: 2ND floor 73 robertson street glasgow G2 8QD (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Return made up to 06/12/07; full list of members (7 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 2ND floor 73 robertson street glasgow G2 8QD (1 page)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
19 September 2007New director appointed (3 pages)
19 September 2007New director appointed (4 pages)
19 September 2007New director appointed (4 pages)
19 September 2007Registered office changed on 19/09/07 from: 6 atholl crescent perth PH1 5JN (1 page)
19 September 2007Registered office changed on 19/09/07 from: 6 atholl crescent perth PH1 5JN (1 page)
19 September 2007Ad 06/09/07--------- £ si 153@1=153 £ ic 1274/1427 (2 pages)
19 September 2007Ad 06/09/07--------- £ si 153@1=153 £ ic 1274/1427 (2 pages)
19 September 2007New director appointed (3 pages)
18 September 2007Nc inc already adjusted 20/06/07 (1 page)
18 September 2007Nc inc already adjusted 20/06/07 (1 page)
18 September 2007Ad 21/06/07--------- £ si 143@1=143 £ ic 1000/1143 (2 pages)
18 September 2007Ad 21/06/07--------- £ si 143@1=143 £ ic 1000/1143 (2 pages)
18 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 September 2007Ad 17/08/07--------- £ si 131@1=131 £ ic 1143/1274 (2 pages)
18 September 2007Ad 17/08/07--------- £ si 131@1=131 £ ic 1143/1274 (2 pages)
18 September 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
18 September 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
18 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2007Deferment of dissolution (voluntary) (1 page)
3 September 2007Deferment of dissolution (voluntary) (1 page)
15 August 2007Appointment of a provisional liquidator (1 page)
15 August 2007Appointment of a provisional liquidator (1 page)
24 May 2007Company name changed premier publishing & events limi ted\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed premier publishing & events limi ted\certificate issued on 24/05/07 (2 pages)
9 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2007Partic of mort/charge * (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
6 December 2006Incorporation (17 pages)
6 December 2006Incorporation (17 pages)