Warning: file_put_contents(c/ce4bcebc181ae4cafb036842fc75345f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
First Press Publishing Limited, G3 8DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRST PRESS PUBLISHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Press Publishing Limited. The company was founded 31 years ago and was given the registration number SC139798. The firm's registered office is in GLASGOW. You can find them at Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, Lanarkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FIRST PRESS PUBLISHING LIMITED
Company Number:SC139798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1992
End of financial year:25 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, Lanarkshire, G3 8DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary11 March 2002Active
55, Douglas Street, Glasgow, United Kingdom, G2 7NP

Director16 August 2019Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director20 December 2001Active
2 Bradda Avenue, Burnside, Glasgow, G73 5DE

Secretary29 January 1999Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Secretary17 August 1992Active
Greenbank, Manse Road, Bowling, Glasgow, G60 5AA

Director12 February 1999Active
56 Langside Drive, Glasgow, G43 2QT

Director12 February 1999Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director17 October 2000Active
2 Bradda Avenue, Burnside, Glasgow, G73 5DE

Director12 February 1999Active
Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, G3 8DA

Director17 November 2014Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
Cranesbill,2 Arthurs Crag, Hazelbank, Lanark, ML11 9XL

Director29 January 1999Active
Graigend House, Crosbie Road, Troon, KA10 6HE

Director12 February 1999Active
Dinnet Hazelmere Road, Kilmacolm, PA13 4JW

Director19 August 1992Active
Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, G3 8DA

Director01 October 2009Active
Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, G3 8DA

Director01 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director17 October 2000Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director17 August 1992Active

People with Significant Control

Scottish Daily Record And Sunday Mail Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Douglas Street, Glasgow, United Kingdom, G2 7NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-08Address

Change registered office address company with date old address new address.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Change corporate director company with change date.

Download
2018-07-02Officers

Change corporate secretary company with change date.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-09-05Accounts

Accounts with accounts type dormant.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.