This company is commonly known as Aberdonian Publications Limited. The company was founded 33 years ago and was given the registration number SC126378. The firm's registered office is in GLASGOW. You can find them at C/o Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, Lanarkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ABERDONIAN PUBLICATIONS LIMITED |
---|---|---|
Company Number | : | SC126378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1990 |
End of financial year | : | 27 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, Lanarkshire, G3 8DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 11 March 2002 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
C/O Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, G3 8DA | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 20 December 2001 | Active |
24 Castle Street, Edinburgh, EH2 3HT | Secretary | 19 July 1990 | Active |
2 Bradda Avenue, Burnside, Glasgow, G73 5DE | Secretary | 02 November 1998 | Active |
23 Sutherland Avenue, Pollokshields, Glasgow, G41 4HG | Secretary | 15 October 1990 | Active |
Overhall House, Sandford, Strathaven, ML10 6PL | Secretary | 15 August 1997 | Active |
7 Allermuir Road, Colinton, Edinburgh, EH13 0HE | Secretary | 20 April 1994 | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 18 November 1994 | Active |
Sunbury Fitzroy Park, London, N6 6HX | Director | 11 November 1998 | Active |
1 Lansdowne Copse, Off Lansdowne Court The Avenue, Worcester Park, KT4 7FB | Director | 18 November 1994 | Active |
24 Castle Street, Edinburgh, EH2 3HT | Director | 19 July 1990 | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 20 July 2000 | Active |
2 Bradda Avenue, Burnside, Glasgow, G73 5DE | Director | 01 February 1999 | Active |
C/O Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, G3 8DA | Director | 17 November 2014 | Active |
23 Sutherland Avenue, Pollokshields, Glasgow, G41 4HG | Director | 15 October 1990 | Active |
Cranesbill,2 Arthurs Crag, Hazelbank, Lanark, ML11 9XL | Director | 11 May 1998 | Active |
Courtyard, Auchineden Blanefield, Glasgow, G63 9AX | Director | 29 May 1992 | Active |
11 St Peters Street, Islington, London, N1 8JD | Director | 04 November 1996 | Active |
21 Illingworth, St Leonards Hill, Windsor, SL4 4UP | Director | 16 December 1992 | Active |
Overhall House, Sandford, Strathaven, ML10 6PL | Director | 01 May 1998 | Active |
Tandlehill Barclaven Road, Kilmacolm, PA13 4DQ | Director | 15 October 1990 | Active |
7 Allermuir Road, Colinton, Edinburgh, EH13 0HE | Director | 13 September 1994 | Active |
C/O Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, G3 8DA | Director | 01 October 2009 | Active |
C/O Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, G3 8DA | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 13 September 1994 | Active |
23 Campden Hill Square, London, W8 7JY | Director | 01 August 1996 | Active |
Metropolitan Free Newspapers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | One, Central Quay, Glasgow, Scotland, G3 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-11 | Gazette | Gazette notice voluntary. | Download |
2022-01-05 | Dissolution | Dissolution application strike off company. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Officers | Change corporate director company with change date. | Download |
2018-07-02 | Officers | Change corporate secretary company with change date. | Download |
2017-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-25 | Officers | Termination director company with name termination date. | Download |
2014-11-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.