INSIDER PUBLICATIONS 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 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

06/11/246 November 2024 Resolutions

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Statement of capital on 2024-10-18

View Document

18/10/2418 October 2024 Resolutions

View Document

18/10/2418 October 2024

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

26/09/2326 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 Ltd One Central Quay Glasgow G3 8DA to 55 Douglas Street Glasgow G2 7NP on 2023-09-08

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 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

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO 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 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

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

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, 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

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

06/08/186 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

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

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

07/06/167 June 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

18/04/1618 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Document

21/04/1521 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/143 April 2014 Annual return made up to 1 April 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

15/04/1315 April 2013 Annual return made up to 1 April 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

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

07/04/117 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/06/1022 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1022 June 2010 CONSOLIDATION 02/06/10

View Document

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

View Document

22/06/1022 June 2010 ARTICLES OF ASSOCIATION

View Document

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

View Document

16/04/1016 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

22/01/1022 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

14/04/0914 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM C/O SCOTTISH DAILY RECORD & SUNDAY MAIL ONE CENTRAL QUAY GLASGOW G3 8DA

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 7 CASTLE STREET EDINBURGH EH2 3AT

View Document

06/04/096 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS; AMEND

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

20/05/0420 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

15/05/0215 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

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

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 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0118 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

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

18/05/0118 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 43 QUEENSFERRY STREET LANE EDINBURGH EH2 4PF

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

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

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

26/09/9926 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9926 September 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/09/99

View Document

26/09/9926 September 1999 ALTER MEM AND ARTS 10/09/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 01/05/99; CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 01/05/98; CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 £ IC 70629/68035 04/04/97 £ SR [email protected]=2594

View Document

18/04/9718 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 SHARES CONTRACT 04/04/97

View Document

18/04/9718 April 1997 ADOPT MEM AND ARTS 04/04/97

View Document

18/04/9718 April 1997 169

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 01/05/96; CHANGE OF MEMBERS

View Document

09/04/969 April 1996 SHARE RIGHTS SANCTIONED 04/04/96

View Document

09/04/969 April 1996 SHARES RE CLASSED 04/04/96

View Document

09/04/969 April 1996 SHARE RIGHTS 04/04/96

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/08/953 August 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 01/05/93; CHANGE OF MEMBERS

View Document

06/05/936 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 CONVERSION OF SHARES 10/12/92

View Document

06/01/936 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 SHARE SANCTIONS 14/02/92

View Document

03/03/923 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/923 March 1992 ALTER MEM AND ARTS 14/02/92

View Document

02/12/912 December 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

02/04/912 April 1991 SHARE CONSENT 22/03/91

View Document

02/04/912 April 1991 ALTER MEM AND ARTS 22/03/91

View Document

04/12/904 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/904 December 1990 CANCEL UNISSUED SHARES 21/11/90

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 £ NC 82000/68000 21/11/90

View Document

04/12/904 December 1990 NC INC ALREADY ADJUSTED 21/11/90

View Document

27/07/9027 July 1990 LETTER RE ALLOTMENT OF SHARES

View Document

20/07/9020 July 1990 DIRS TO ALLOT SHARES 28/06/90

View Document

20/07/9020 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/90

View Document

20/07/9020 July 1990 NC INC ALREADY ADJUSTED 28/06/90

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 S-DIV 18/12/89

View Document

09/01/909 January 1990 SUB DIVIDE SHARES 18/12/89

View Document

09/01/909 January 1990 SUB DIVIDE SHARES 18/12/89

View Document

19/04/8919 April 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/03/893 March 1989 DEC MORT/CHARGE 2544

View Document

16/11/8816 November 1988 REGISTERED OFFICE CHANGED ON 16/11/88 FROM: 61A QUEEN STREET EDINBURGH

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

06/07/876 July 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

03/04/873 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

09/05/869 May 1986 REGISTERED OFFICE CHANGED ON 09/05/86 FROM: 10A ST COLME STREET EDINBURGH

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