UKBizDB.co.uk

SCOTTISH NEWS & SPORT LTD.

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

This company is commonly known as Scottish News & Sport Ltd.. The company was founded 21 years ago and was given the registration number SC234408. The firm's registered office is in GLASGOW. You can find them at 15 Fitzroy Place, , Glasgow, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SCOTTISH NEWS & SPORT LTD.
Company Number:SC234408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2002
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities
  • 74201 - Portrait photographic activities

Office Address & Contact

Registered Address:15 Fitzroy Place, Glasgow, G3 7RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavillion 1, 12 Minerva Way, Glasgow, Scotland, G3 8AU

Secretary22 September 2022Active
Pavillion 1, 12 Minerva Way, Glasgow, G3 8AU

Director01 July 2014Active
Pavillion 1, 12 Minerva Way, Glasgow, G3 8AU

Secretary30 September 2002Active
100 West Regent Street, Glasgow, G2 2QB

Corporate Nominee Secretary22 July 2002Active
Rockville House, Heads Of Glassford, Strathaven,

Nominee Director22 July 2002Active
10 Strathcarron Crescent, Paisley, PA2 7AT

Director01 October 2006Active
15 Fitzroy Place, Glasgow,

Director30 September 2002Active
Pavillion 1, 12 Minerva Way, Glasgow, G3 8AU

Director30 September 2002Active
12, Birkdale Wood, The Kings, Westerwood Green, Cumbernauld, G68 0GY

Director01 June 2009Active

People with Significant Control

Mr James Anthony Mccann
Notified on:22 July 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Pavillion 1, 12 Minerva Way, Glasgow, G3 8AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mrs Linda Rose Mccann
Notified on:22 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Pavillion 1, 12 Minerva Way, Glasgow, G3 8AU
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 (6 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
2023-08-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Appoint person secretary company with name date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Address

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

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Capital

Capital return purchase own shares.

Download
2016-01-08Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.