Company NameThe Edinburgh Journal Ltd
Company StatusDissolved
Company NumberSC322146
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date23 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameDevon Michael Walshe
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 23 March 2017)
RolePublisher
Country of ResidenceScotland
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameDevon Michael Walshe
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17a/6 West Crosscauseway
Edinburgh
EH8 9JW
Scotland
Director NameMatthew Peter Macleod
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2009)
RoleGraphic Artist
Correspondence Address17a/6 West Crosscauseway
Edinburgh
EH8 9JW
Scotland
Director NameBen Judge
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2009)
RoleStudent
Correspondence Address13/4 Glengyle Terrace
Edinburgh
EH3 9LN
Scotland
Secretary NameMr Ray Horan
StatusResigned
Appointed09 October 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2011)
RoleCompany Director
Correspondence AddressMoray House 37 Holyrood Road
Edinburgh
Midlothian
EH8 8AQ
Scotland
Director NamePresent Tense Media Ltd (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address17a/6 West Crosscauseway
Edinburgh
EH8 9JW
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£28,597
Current Liabilities£14,583

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Notice of final meeting of creditors (8 pages)
23 December 2016Notice of final meeting of creditors (8 pages)
9 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 October 2015 (2 pages)
28 August 2015Registered office address changed from C/O the Journal 1 Techcube 1 Summerhall Edinburgh Midlothian EH9 1PL to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from C/O the Journal 1 Techcube 1 Summerhall Edinburgh Midlothian EH9 1PL to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 28 August 2015 (2 pages)
29 July 2015Court order notice of winding up (1 page)
29 July 2015Court order notice of winding up (1 page)
29 July 2015Notice of winding up order (1 page)
29 July 2015Notice of winding up order (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 675
(4 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 675
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2012First Gazette notice for compulsory strike-off (1 page)
20 August 2012Director's details changed for Devon Michael Walshe on 1 July 2012 (2 pages)
20 August 2012Registered office address changed from Moray House 37 Holyrood Road Edinburgh Midlothian EH8 8AQ Scotland on 20 August 2012 (1 page)
20 August 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Devon Michael Walshe on 1 July 2012 (2 pages)
20 August 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
20 August 2012Registered office address changed from C/O the Journal 1 Techcube Summerhall Edinburgh Midlothian EH9 1PL United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Moray House 37 Holyrood Road Edinburgh Midlothian EH8 8AQ Scotland on 20 August 2012 (1 page)
20 August 2012Director's details changed for Devon Michael Walshe on 1 July 2012 (2 pages)
20 August 2012Registered office address changed from C/O the Journal 1 Techcube Summerhall Edinburgh Midlothian EH9 1PL United Kingdom on 20 August 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
31 August 2011Termination of appointment of Ray Horan as a secretary (1 page)
31 August 2011Termination of appointment of Ray Horan as a secretary (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 July 2010Director's details changed for Devon Michael Walshe on 25 April 2010 (2 pages)
13 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Devon Michael Walshe on 25 April 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 October 2009Termination of appointment of Devon Walshe as a secretary (1 page)
12 October 2009Appointment of Mr. Ray Horan as a secretary (1 page)
12 October 2009Appointment of Mr. Ray Horan as a secretary (1 page)
12 October 2009Termination of appointment of Devon Walshe as a secretary (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Return made up to 25/04/09; full list of members (5 pages)
28 May 2009Return made up to 25/04/09; full list of members (5 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Registered office changed on 28/05/2009 from 52 clerk street edinburgh EH8 9JB (1 page)
28 May 2009Registered office changed on 28/05/2009 from 52 clerk street edinburgh EH8 9JB (1 page)
7 April 2009Appointment terminated director ben judge (1 page)
7 April 2009Appointment terminated director matthew macleod (1 page)
7 April 2009Appointment terminated director matthew macleod (1 page)
7 April 2009Appointment terminated director ben judge (1 page)
6 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 May 2008Secretary's change of particulars / devon walshe / 14/06/2007 (1 page)
6 May 2008Return made up to 25/04/08; full list of members (5 pages)
6 May 2008Secretary's change of particulars / devon walshe / 14/06/2007 (1 page)
6 May 2008Return made up to 25/04/08; full list of members (5 pages)
3 December 2007Registered office changed on 03/12/07 from: 74 pumpherston road uphall station west lothian EH54 5PJ (1 page)
3 December 2007Registered office changed on 03/12/07 from: 74 pumpherston road uphall station west lothian EH54 5PJ (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 17A/6 west crosscauseway edinburgh EH8 9JW (1 page)
27 July 2007Registered office changed on 27/07/07 from: 17A/6 west crosscauseway edinburgh EH8 9JW (1 page)
25 April 2007Incorporation (14 pages)
25 April 2007Incorporation (14 pages)