SCOTTISH AND UNIVERSAL NEWSPAPERS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

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

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/01/2429 January 2024 Appointment of Mr Darren Fisher as a director on 2024-01-24

View Document

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

View Document

26/09/2326 September 2023 Register(s) moved to registered office address 55 Douglas Street Glasgow G2 7NP

View Document

08/09/238 September 2023 Registered office address changed from One Central Quay Glasgow G3 8DA to 55 Douglas Street Glasgow G2 7NP on 2023-09-08

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-01 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 2022-05-01 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, 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

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, 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

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

View Document

14/05/1814 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MGL2 LIMITED

View Document

14/05/1814 May 2018 CESSATION OF TRINITY MIRROR REGIONALS LIMITED AS A PSC

View Document

14/05/1814 May 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

20/05/1520 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

19/05/1419 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM SCOTTISH & UNIVERSAL NEWSPAPER CAMPBELL STREET HAMILTON LANARKSHIRE ML3 6AX UNITED KINGDOM

View Document

22/05/1222 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

03/05/113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ARTICLES OF ASSOCIATION

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

05/08/105 August 2010 ALTER ARTICLES 19/03/2010

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

08/01/108 January 2010 ADOPT ARTICLES 01/10/2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM C/O SCOTTISH DAILY RECORD & SUNDAY MAIL ONE CENTRAL QUAY GLASGOW G3 8DA

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM CAMPBELL STREET HAMILTON ML3 6AX

View Document

23/02/0923 February 2009 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: CAMPBELL STREET HAMILTON ML3 6AX

View Document

26/05/0626 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 40 UPPER CRAIGS STIRLING FK8 2DW

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

15/08/0215 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 EXECUTION APPROVED 18/06/02

View Document

03/07/023 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

28/10/0028 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 S381A PROPOSED TRANSACT 12/08/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9821 January 1998 ADOPT MEM AND ARTS 31/12/97

View Document

07/01/987 January 1998 S252 DISP LAYING ACC 01/12/97

View Document

07/01/987 January 1998 S386 DISP APP AUDS 01/12/97

View Document

07/01/987 January 1998 S80A AUTH TO ALLOT SEC 01/12/97

View Document

07/01/987 January 1998 S366A DISP HOLDING AGM 01/12/97

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

24/07/9624 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94 FROM: CENTRAL SUPPORT SERVICES 40 UPPER CRAIGS STIRLING FK8 2DW

View Document

03/06/943 June 1994 DIRECTOR RESIGNED

View Document

03/06/943 June 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: LEVEL 2,SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 AUDITOR'S RESIGNATION

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92 FROM: 195 ALBION STREET GLASGOW G1 1QP

View Document

27/07/9227 July 1992 ADOPT MEM AND ARTS 13/07/92

View Document

27/07/9227 July 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: 87/97 BATH STREET GLASGOW G2 2DZ

View Document

23/08/8923 August 1989 NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 24/09/88

View Document

28/03/8928 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/04/8714 April 1987 COMPANY TYPE CHANGED FROM PRI30 TO PRI

View Document

27/03/8727 March 1987 DIRECTOR RESIGNED

View Document

24/03/8724 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

17/02/8717 February 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 DIRECTOR RESIGNED

View Document

03/12/863 December 1986 NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/869 October 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/7822 August 1978 ANNUAL ACCOUNTS MADE UP DATE 01/04/78

View Document

17/01/7817 January 1978 MEMORANDUM OF ASSOCIATION

View Document

07/02/727 February 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/02/72

View Document

07/01/057 January 1905 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