Company NameAMN News Limited
DirectorsRory O'Brien and Nicholas James Obrien
Company StatusActive
Company NumberSC338777
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Rory O'Brien
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleNewsagent
Country of ResidenceScotland
Correspondence Address739 South Street
Glasgow
G14 0BX
Scotland
Secretary NameMr Rory O'Brien
StatusCurrent
Appointed01 October 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address739 South Street
Glasgow
G14 0BX
Scotland
Director NameMr Nicholas James Obrien
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(15 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAdministrator
Country of ResidenceScotland
Correspondence Address739 South Street
Glasgow
G14 0BX
Scotland
Director NameMargaret O'Brien
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Forrestfield Gardens
Newton Mearns
Glasgow
G77 6RN
Scotland
Secretary NameNoel O'Brien
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Forrestfield Gardens
Newton Mearns
Glasgow
G77 6RN
Scotland
Director NameMr James Anthony Swift
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2010)
RoleHealth Economist
Country of ResidenceScotland
Correspondence Address16 Broom Road East
Newton Mearns
Glasgow
G77 5SD
Scotland
Secretary NameMr James Anthony Swift
NationalityBritish
StatusResigned
Appointed13 June 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2010)
RoleHealth Economist
Country of ResidenceScotland
Correspondence Address16 Broom Road East
Newton Mearns
Glasgow
G77 5SD
Scotland
Director NameMs Melony Ann Medhurst
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address1120 South Street
Glasgow
G14 0AP
Scotland
Secretary NameMrs Melony Ann Medhurst
StatusResigned
Appointed28 October 2010(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address1120 South Street
Glasgow
G14 0AP
Scotland

Location

Registered Address739 South Street
Glasgow
G14 0BX
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Margaret O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth£254
Cash£1,584
Current Liabilities£8,698

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 May 2020Registered office address changed from 1120 South Street Glasgow G14 0AP Scotland to 739 South Street Glasgow G14 0BX on 20 May 2020 (1 page)
28 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
27 September 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
12 April 2019Micro company accounts made up to 31 March 2018 (5 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
25 December 2018Compulsory strike-off action has been discontinued (1 page)
24 December 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Termination of appointment of Melony Ann Medhurst as a director on 1 October 2016 (1 page)
3 October 2016Appointment of Mr Rory O'brien as a secretary on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Melony Ann Medhurst as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Melony Ann Medhurst as a secretary on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Melony Ann Medhurst as a secretary on 1 October 2016 (1 page)
3 October 2016Appointment of Mr Rory O'brien as a secretary on 1 October 2016 (2 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 August 2016Director's details changed for Mr Rory O'brien on 22 March 2015 (2 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 August 2016Director's details changed for Mr Rory O'brien on 22 March 2015 (2 pages)
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Registered office address changed from Unit 21 117 Hayburn Lane Glasgow G11 5AT to 1120 South Street Glasgow G14 0AP on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Unit 21 117 Hayburn Lane Glasgow G11 5AT to 1120 South Street Glasgow G14 0AP on 7 December 2015 (1 page)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
10 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Appointment of Mr Rory O'brien as a director (2 pages)
24 May 2012Appointment of Mr Rory O'brien as a director (2 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Registered office address changed from Unit 15, 117 Hayburn Lane Glasgow G11 5AT Scotland on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Unit 15, 117 Hayburn Lane Glasgow G11 5AT Scotland on 31 January 2012 (1 page)
22 August 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2011Compulsory strike-off action has been suspended (1 page)
28 May 2011Compulsory strike-off action has been suspended (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
28 October 2010Appointment of Mrs Melony Ann Medhurst as a secretary (1 page)
28 October 2010Termination of appointment of James Swift as a director (1 page)
28 October 2010Termination of appointment of James Swift as a secretary (1 page)
28 October 2010Termination of appointment of James Swift as a director (1 page)
28 October 2010Termination of appointment of James Swift as a secretary (1 page)
28 October 2010Appointment of Mrs Melony Ann Medhurst as a secretary (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2010Appointment of Ms Melony Ann Medhurst as a director (2 pages)
15 April 2010Appointment of Ms Melony Ann Medhurst as a director (2 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2010Registered office address changed from Unit 9 117 Hayburn Lane Glasgow G11 5AT United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Unit 9 117 Hayburn Lane Glasgow G11 5AT United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Unit 9 117 Hayburn Lane Glasgow G11 5AT United Kingdom on 8 April 2010 (1 page)
31 March 2009Return made up to 03/03/09; full list of members (3 pages)
31 March 2009Location of debenture register (1 page)
31 March 2009Return made up to 03/03/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from unit 9, 117 hayburn lane glasgow G11 5AT united kingdom (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Registered office changed on 31/03/2009 from unit 9, 117 hayburn lane glasgow G11 5AT united kingdom (1 page)
11 March 2009Registered office changed on 11/03/2009 from 14 forrestfield gardens newton mearns glasgow east renfrewshire G77 6RN united kingdom (1 page)
11 March 2009Registered office changed on 11/03/2009 from 14 forrestfield gardens newton mearns glasgow east renfrewshire G77 6RN united kingdom (1 page)
27 June 2008Director and secretary appointed james anthony swift (2 pages)
27 June 2008Appointment terminated director margaret o'brien (1 page)
27 June 2008Director and secretary appointed james anthony swift (2 pages)
27 June 2008Appointment terminated secretary noel o'brien (1 page)
27 June 2008Appointment terminated secretary noel o'brien (1 page)
27 June 2008Appointment terminated director margaret o'brien (1 page)
3 March 2008Incorporation (12 pages)
3 March 2008Incorporation (12 pages)