THE EDINBURGH AND LOTHIANS POST 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

09/01/249 January 2024 Confirmation statement made on 2024-01-09 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 Metropolitan Free Newspapers Limited as a person with significant control on 2023-09-07

View Document

08/09/238 September 2023 Registered office address changed from C/O 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

09/01/239 January 2023 Confirmation statement made on 2023-01-09 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

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

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

View Document

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

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

View Document

09/12/149 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

06/01/146 January 2014 Annual return made up to 1 January 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

15/01/1315 January 2013 Annual return made up to 1 January 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

20/01/1220 January 2012 Annual return made up to 1 January 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

12/01/1112 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

23/06/1023 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

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

View Document

06/01/106 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

06/01/106 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

08/02/088 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

02/02/072 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

30/01/0630 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

12/06/0412 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0327 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS OF DORMANT COMPANY 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

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

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

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

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

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

View Document

22/09/0022 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

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

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

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

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9612 March 1996 EXEMPTION FROM APPOINTING AUDITORS 01/02/96

View Document

12/03/9612 March 1996 S366A DISP HOLDING AGM 01/02/96

View Document

12/03/9612 March 1996 S252 DISP LAYING ACC 01/02/96

View Document

12/03/9612 March 1996 S386 DISP APP AUDS 01/02/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/08/9528 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 23/01/95; CHANGE OF MEMBERS

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 DEC MORT/CHARGE *****

View Document

26/09/9426 September 1994 DEC MORT/CHARGE *****

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

29/08/9429 August 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 NEW SECRETARY APPOINTED

View Document

07/03/947 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

24/12/9124 December 1991 PARTIC OF MORT/CHARGE 713

View Document

24/12/9124 December 1991 PARTIC OF MORT/CHARGE 711

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/05/9011 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/05/9010 May 1990 COMPANY NAME CHANGED PACIFIC SHELF 322 LIMITED CERTIFICATE ISSUED ON 11/05/90

View Document

04/05/904 May 1990 ALTER MEM AND ARTS 02/05/90

View Document

23/01/9023 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information