UKBizDB.co.uk

THE EDINBURGH AND LOTHIANS POST LIMITED

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

This company is commonly known as The Edinburgh And Lothians Post Limited. The company was founded 34 years ago and was given the registration number SC122538. 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 74990 - Non-trading company.

Company Information

Name:THE EDINBURGH AND LOTHIANS POST LIMITED
Company Number:SC122538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1990
End of financial year:25 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

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
55, Douglas Street, Glasgow, United Kingdom, G2 7NP

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

Corporate Director21 December 2001Active
2 Bradda Avenue, Burnside, Glasgow, G73 5DE

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

Secretary11 May 1990Active
Overhall House, Sandford, Strathaven, ML10 6PL

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

Secretary20 April 1994Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary02 May 1990Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director18 November 1994Active
Sunbury Fitzroy Park, London, N6 6HX

Director11 November 1998Active
1 Lansdowne Copse, Off Lansdowne Court The Avenue, Worcester Park, KT4 7FB

Director18 November 1994Active
The Garden Flat 129 Grange Loan, Edinburgh, EH9 2HB

Director06 June 1990Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 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
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
23 Sutherland Avenue, Pollokshields, Glasgow, G41 4HG

Director11 May 1990Active
Cranesbill,2 Arthurs Crag, Hazelbank, Lanark, ML11 9XL

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

Director11 May 1990Active
11 St Peters Street, Islington, London, N1 8JD

Director04 November 1996Active
21 Illingworth, St Leonards Hill, Windsor, SL4 4UP

Director16 December 1992Active
Headington Hill Hall, Oxford,

Director23 April 1991Active
Overhall House, Sandford, Strathaven, ML10 6PL

Director01 May 1998Active
Tandlehill Barclaven Road, Kilmacolm, PA13 4DQ

Director11 April 1990Active
7 Allermuir Road, Colinton, Edinburgh, EH13 0HE

Director13 September 1994Active
81 Main Road, Fenwick, KA3 6DU

Director11 April 1990Active
C/O Scottish Daily Record, & Sunday Mail, 1 Central Quay, Glasgow, G3 8DA

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

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

Director13 September 1994Active
23 Campden Hill Square, London, W8 7JY

Director01 August 1996Active
27 Newtyle Road, Ralston, Paisley, PA1 3JX

Director06 June 1990Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Director02 May 1990Active

People with Significant Control

Metropolitan Free Newspapers 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 (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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

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
2023-01-09Confirmation 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
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

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
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-08-02Officers

Change corporate director company with change date.

Download
2018-08-02Officers

Change corporate secretary company with change date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.