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.
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 | : |
|
Registered Address | : | One, Central Quay, Glasgow, 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 | 10 December 2001 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 24 January 2024 | Active |
55, Douglas Street, Glasgow, United Kingdom, G2 7NP | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
235 Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2JB | Secretary | - | Active |
Eastside 91 Lache Lane, Chester, CH4 7LT | Secretary | 01 October 1999 | Active |
135 Stewarton Drive, Cambuslang, G72 8DH | Secretary | 29 December 1989 | Active |
30 Border Road, Heswall, CH60 2TY | Secretary | 10 July 1992 | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 01 October 1999 | Active |
240 Shoebury Road, Thorpe Bay, Southend On Sea, SS1 3RJ | Director | 02 November 1989 | Active |
235 Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2JB | Director | - | Active |
Shenavall, Drummond Terrace, Crieff, PH7 4AF | Director | 10 July 1992 | Active |
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 | Director | 26 June 1989 | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 20 July 2000 | Active |
10 Skaterigg Gardens, Burlington Gate, Jordanhill Glasgow, G13 1SR | Director | 26 June 1989 | Active |
One, Central Quay, Glasgow, G3 8DA | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
Flat 31, 9 Albert Embankment, London, SE1 7HD | Director | 10 July 1992 | Active |
Blairnairn 12 West Montrose Street, Helensburgh, G84 9NE | Director | 26 June 1989 | Active |
5 Bridgewater Avenue, Auchterarder, PH3 1DQ | Director | 29 January 1996 | Active |
8 Bertram Drive North, Meols, Wirral, L47 0LW | Director | 10 July 1992 | Active |
37 Greenhill Avenue, Giffnock, Glasgow, G46 6QQ | Director | 26 June 1989 | Active |
11 St Peters Street, Islington, London, N1 8JD | Director | 15 April 1991 | Active |
12 Cloverhill, Ayr, KA7 3NJ | Director | - | Active |
135 Stewarton Drive, Cambuslang, G72 8DH | Director | 26 June 1989 | Active |
26 Bellpit Close, Worsley, Manchester, M28 7XH | Director | 10 July 1992 | Active |
Mayeswood, Kilmacolm, PA13 4EE | Director | 26 June 1989 | Active |
13 Dolby Road, London, SW6 3NE | Director | 25 April 1989 | Active |
Brackenwood 34 Tower Road North, Heswall, Wirrall, CH60 6RS | Director | 10 July 1992 | Active |
Apartment 223 The Colonnades, Albert Dock Village, Liverpool, L3 4AA | Director | 10 July 1992 | Active |
One, Central Quay, Glasgow, Scotland, G3 8DA | Director | 01 October 2009 | Active |
One, Central Quay, Glasgow, Scotland, G3 8DA | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 01 October 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-26 | Address | Move registers to registered office company with new address. | Download |
2023-09-08 | Address | Change registered office address company with date old address new address. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | 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 |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Officers | Change corporate director company with change date. | Download |
2018-05-14 | Officers | Change corporate secretary company with change date. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.