SCOTTISH EXPRESS NEWSPAPERS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewResolutions

View Document

04/06/254 June 2025 NewRegistered 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 2025-06-04

View Document

23/05/2523 May 2025 Statement of capital on 2025-05-23

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025 Resolutions

View Document

23/05/2523 May 2025

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

01/04/251 April 2025 Appointment of Mr Darren Fisher as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 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 Registered office address changed from One Central Quay Glasgow G3 8DA Scotland to 55 Douglas Street Glasgow G2 7NP on 2023-09-08

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 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

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

10/09/1910 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

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Document

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

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

11/05/1811 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR VIJAY LAKHMAN VAGHELA

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

14/03/1814 March 2018 CORPORATE DIRECTOR APPOINTED T M DIRECTORS LIMITED

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 4TH FLOOR, CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERSON

View Document

14/03/1814 March 2018 CORPORATE SECRETARY APPOINTED T M SECRETARIES LIMITED

View Document

14/03/1814 March 2018 CESSATION OF RICHARD CLIVE DESMOND AS A PSC

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 08/07/2016

View Document

08/08/168 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 30/04/2015

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

25/07/1325 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

13/08/1213 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 30/04/2012

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 30/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 30/04/2012

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 30/04/2011

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 DEC MORT/CHARGE *****

View Document

29/11/0029 November 2000 DEC MORT/CHARGE *****

View Document

29/11/0029 November 2000 DEC MORT/CHARGE *****

View Document

25/08/0025 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

27/09/9827 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9813 May 1998 ALTER MEM AND ARTS 05/05/98

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 AUDITOR'S RESIGNATION

View Document

05/11/965 November 1996 AUDITOR'S RESIGNATION

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

06/07/966 July 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/95

View Document

16/05/9516 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/93

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 EXEMPTION FROM APPOINTING AUDITORS 21/04/93

View Document

09/07/939 July 1993 EXEMPTION FROM APPOINTING AUDITORS 21/04/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

29/06/9129 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

30/04/9130 April 1991 S386 DISP APP AUDS 23/04/91

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/05/8913 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8712 June 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/05/8711 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/8718 March 1987 NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 DIRECTOR RESIGNED

View Document

01/08/861 August 1986 DIRECTOR RESIGNED

View Document

10/05/8310 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

09/05/839 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

20/11/8120 November 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

06/01/816 January 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

22/03/3922 March 1939 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