WRITERS NEWS LIMITED
133 FOUNTAINBRIDGE

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9BA

Company number SC126177
Status Active
Incorporation Date 12 July 1990
Company Type Private Limited Company
Address C/O SAFFERY CHAMPNESS, EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, EH3 9BA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 September 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 51,000 ; Full accounts made up to 30 September 2015. The most likely internet sites of WRITERS NEWS LIMITED are www.writersnews.co.uk, and www.writers-news.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Writers News Limited is a Private Limited Company. The company registration number is SC126177. Writers News Limited has been working since 12 July 1990. The present status of the company is Active. The registered address of Writers News Limited is C O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh Eh3 9ba. . WARNER, Stephen Aquila is a Secretary of the company. WARNER, Philip Andrew is a Director of the company. WARNER, Stephen Aquila is a Director of the company. Secretary COOPER, Philip Richard has been resigned. Secretary MATHESON, Donald has been resigned. Secretary MILNES, Ann has been resigned. Secretary THOMAS, David St John has been resigned. Secretary THOMAS, Sheila Anne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ARMITAGE, Kathryn has been resigned. Director AUCKLAND, Stephen Andrew has been resigned. Director BOWDLER, Timothy John has been resigned. Director LAVERICK, Susan Christine has been resigned. Director PATERSON, Stuart Randall has been resigned. Director THOMAS, David St John has been resigned. Director THOMAS, Georgette Zachey has been resigned. Director THOMAS, Georgette Zachey has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WARNER, Stephen Aquila
Appointed Date: 18 December 2002

Director
WARNER, Philip Andrew
Appointed Date: 18 December 2002
58 years old

Director
WARNER, Stephen Aquila
Appointed Date: 18 December 2002
60 years old

Resigned Directors

Secretary
COOPER, Philip Richard
Resigned: 18 December 2002
Appointed Date: 12 April 2002

Secretary
MATHESON, Donald
Resigned: 01 May 1998
Appointed Date: 13 June 1995

Secretary
MILNES, Ann
Resigned: 12 April 2002
Appointed Date: 01 November 1999

Secretary
THOMAS, David St John
Resigned: 13 June 1995
Appointed Date: 30 August 1990

Secretary
THOMAS, Sheila Anne
Resigned: 01 November 1999
Appointed Date: 01 May 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 August 1990
Appointed Date: 12 July 1990

Director
ARMITAGE, Kathryn
Resigned: 18 December 2002
Appointed Date: 15 October 2001
66 years old

Director
AUCKLAND, Stephen Andrew
Resigned: 15 October 2001
Appointed Date: 01 November 1999
70 years old

Director
BOWDLER, Timothy John
Resigned: 18 December 2002
Appointed Date: 12 April 2002
78 years old

Director
LAVERICK, Susan Christine
Resigned: 12 April 2002
Appointed Date: 01 November 1999
66 years old

Director
PATERSON, Stuart Randall
Resigned: 18 December 2002
Appointed Date: 12 April 2002
67 years old

Director
THOMAS, David St John
Resigned: 01 November 1999
Appointed Date: 30 August 1990
96 years old

Director
THOMAS, Georgette Zachey
Resigned: 31 October 1996
Appointed Date: 07 July 1995
80 years old

Director
THOMAS, Georgette Zachey
Resigned: 13 June 1995
Appointed Date: 30 August 1990
80 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 August 1990
Appointed Date: 12 July 1990

WRITERS NEWS LIMITED Events

16 Jan 2017
Full accounts made up to 30 September 2016
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 51,000

14 Jan 2016
Full accounts made up to 30 September 2015
07 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 51,000

07 May 2015
Director's details changed for Mr Philip Andrew Warner on 31 January 2015
...
... and 92 more events
11 Sep 1990
Registered office changed on 11/09/90 from: 24 great king street edinburgh EH3 6QN

10 Sep 1990
Company name changed aimfuture LIMITED\certificate issued on 11/09/90

05 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jul 1990
Incorporation