UKBizDB.co.uk

SCOTTISH AND UNIVERSAL NEWSPAPERS LIMITED

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

This company is commonly known as Scottish And Universal Newspapers Limited. The company was founded 119 years ago and was given the registration number SC005761. The firm's registered office is in GLASGOW. You can find them at One, Central Quay, Glasgow, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:SCOTTISH AND UNIVERSAL NEWSPAPERS LIMITED
Company Number:SC005761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1905
End of financial year:25 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:One, Central Quay, Glasgow, 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 Secretary10 December 2001Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director24 January 2024Active
55, Douglas Street, Glasgow, United Kingdom, G2 7NP

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

Corporate Director10 December 2001Active
235 Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2JB

Secretary-Active
Eastside 91 Lache Lane, Chester, CH4 7LT

Secretary01 October 1999Active
135 Stewarton Drive, Cambuslang, G72 8DH

Secretary29 December 1989Active
30 Border Road, Heswall, CH60 2TY

Secretary10 July 1992Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director01 October 1999Active
240 Shoebury Road, Thorpe Bay, Southend On Sea, SS1 3RJ

Director02 November 1989Active
235 Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2JB

Director-Active
Shenavall, Drummond Terrace, Crieff, PH7 4AF

Director10 July 1992Active
Woodridge 12a Kilmardinny Crescent, Bearsden, Glasgow, G61 3NR

Director-Active
12 Huntly Avenue, Giffnock, Glasgow, G46 6LW

Director-Active
10 Mill Close, Bookham, Leatherhead, KT23 3JX

Director26 June 1989Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 2000Active
10 Skaterigg Gardens, Burlington Gate, Jordanhill Glasgow, G13 1SR

Director26 June 1989Active
One, Central Quay, Glasgow, G3 8DA

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

Director01 March 2019Active
Flat 31, 9 Albert Embankment, London, SE1 7HD

Director10 July 1992Active
Blairnairn 12 West Montrose Street, Helensburgh, G84 9NE

Director26 June 1989Active
5 Bridgewater Avenue, Auchterarder, PH3 1DQ

Director29 January 1996Active
8 Bertram Drive North, Meols, Wirral, L47 0LW

Director10 July 1992Active
37 Greenhill Avenue, Giffnock, Glasgow, G46 6QQ

Director26 June 1989Active
11 St Peters Street, Islington, London, N1 8JD

Director15 April 1991Active
12 Cloverhill, Ayr, KA7 3NJ

Director-Active
135 Stewarton Drive, Cambuslang, G72 8DH

Director26 June 1989Active
26 Bellpit Close, Worsley, Manchester, M28 7XH

Director10 July 1992Active
Mayeswood, Kilmacolm, PA13 4EE

Director26 June 1989Active
13 Dolby Road, London, SW6 3NE

Director25 April 1989Active
Brackenwood 34 Tower Road North, Heswall, Wirrall, CH60 6RS

Director10 July 1992Active
Apartment 223 The Colonnades, Albert Dock Village, Liverpool, L3 4AA

Director10 July 1992Active
One, Central Quay, Glasgow, Scotland, G3 8DA

Director01 October 2009Active
One, Central Quay, Glasgow, Scotland, G3 8DA

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

Director01 October 1999Active

People with Significant Control

Mgl2 Limited
Notified on:15 December 2017
Status:Active
Country of residence:United Kingdom
Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Trinity Mirror Regionals Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-26Address

Move registers to registered office company with new address.

Download
2023-09-08Address

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

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

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
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Change corporate director company with change date.

Download
2018-05-14Officers

Change corporate secretary company with change date.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.