FIRST PRESS PUBLISHING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Registered office address changed from 55 Douglas Street Glasgow G2 7NP United Kingdom to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2024-11-06

View Document

17/10/2417 October 2024 Resolutions

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-10-16

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

08/09/238 September 2023 Change of details for Scottish Daily Record and Sunday Mail Limited as a person with significant control on 2023-09-07

View Document

08/09/238 September 2023 Registered office address changed from Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA to 55 Douglas Street Glasgow G2 7NP on 2023-09-08

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

02/07/182 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

02/07/182 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

16/08/1316 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

02/08/102 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

20/01/1020 January 2010 ADOPT ARTICLES 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

25/08/0525 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 40 ANDERSTON QUAY GLASGOW G3 8DA

View Document

08/05/008 May 2000 AUDITOR'S RESIGNATION

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/12/9920 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/99

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/01/958 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 £ NC 100/1000 30/06/9

View Document

12/07/9412 July 1994 ALTER MEM AND ARTS 30/06/94

View Document

12/07/9412 July 1994 NC INC ALREADY ADJUSTED 30/06/94

View Document

29/06/9429 June 1994 S386 DISP APP AUDS 15/06/94

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

16/12/9316 December 1993 S252 DISP LAYING ACC 01/12/93

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: SCOTTISH LIFE HOUSE 48 ST VINCENT STREET GLASGOW G2 5TS

View Document

24/08/9324 August 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/08/9217 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company