UKBizDB.co.uk

SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED

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

This company is commonly known as Scottish Daily Record And Sunday Mail Limited. The company was founded 100 years ago and was given the registration number SC012921. 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 18110 - Printing of newspapers.

Company Information

Name:SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED
Company Number:SC012921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1923
End of financial year:25 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 18110 - Printing of newspapers
  • 58130 - Publishing of newspapers

Office Address & Contact

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

Company Officers

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

Corporate Secretary11 March 2002Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director14 February 2023Active
55, Douglas Street, Glasgow, United Kingdom, G2 7NP

Director16 August 2019Active
2 Bradda Avenue, Burnside, Glasgow, G73 5DE

Secretary02 November 1998Active
23 Sutherland Avenue, Pollokshields, Glasgow, G41 4HG

Secretary-Active
Overhall House, Sandford, Strathaven, ML10 6PL

Secretary15 August 1997Active
7 Allermuir Road, Colinton, Edinburgh, EH13 0HE

Secretary20 April 1994Active
9 West Shore, Pittenweem, Anstruther, KY10 2NU

Director12 April 1991Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director16 December 1992Active
1a Elm Gardens, Bearsden, Glasgow, G61 3BH

Director11 January 1990Active
1a Elm Gardens, Bearsden, Glasgow, G61 3BH

Director-Active
39 Beechmount Park, Edinburgh, EH12 5YT

Director19 December 1994Active
Sunbury Fitzroy Park, London, N6 6HX

Director01 September 1998Active
1 Lansdowne Copse, Off Lansdowne Court The Avenue, Worcester Park, KT4 7FB

Director21 April 1993Active
12 Clydeford Drive, Uddingston, Glasgow, G71 7DJ

Director21 April 1993Active
Greenbank, Manse Road, Bowling, Glasgow, G60 5AA

Director06 July 1998Active
56 Langside Drive, Glasgow, G43 2QT

Director01 May 1998Active
Bishops Folly, Much Hadham, SG10 6HW

Director26 February 1993Active
Westwood Farmhouse, Chalmerston Road, Stirling, FK9 4AG

Director25 October 1999Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director04 January 2000Active
2 Bradda Avenue, Burnside, Glasgow, G73 5DE

Director01 February 1999Active
C/O Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, G3 8DA

Director17 November 2014Active
C/O Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, G3 8DA

Director17 May 2013Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

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

Director25 October 1999Active
2a St Bernards Crescent, Edinburgh, EH4 1NP

Director19 December 1994Active
64 Northumberland Street, Edinburgh, EH3 6JE

Director28 January 1998Active
1 South Frith, London Road, Southborough, Tunbridge Wells, TN4 0UQ

Director-Active
7 Sanquhar Place, Crookston, Glasgow, G53 7FS

Director12 May 2000Active
Tittlesford Barn, The Haven, Billingshurst, RH14 9EG

Director19 October 2000Active
23 Sutherland Avenue, Pollokshields, Glasgow, G41 4HG

Director-Active
C/O Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, G3 8DA

Director11 May 1998Active
Courtyard, Auchineden Blanefield, Glasgow, G63 9AX

Director-Active
38 Balmoral Drive, Bishopton, PA7 5HR

Director19 December 1994Active
11 St Peters Street, Islington, London, N1 8JD

Director04 November 1996Active

People with Significant Control

Mgl2 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
  • 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
2023-09-08Address

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

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Change corporate secretary company with change date.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.