ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED
DUMFRIESSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG13 0JH

Company number SC139969
Status Active
Incorporation Date 27 August 1992
Company Type Private Limited Company
Address COMMERCIAL HOUSE, HIGH STREET, LANGHOLM, DUMFRIESSHIRE, DG13 0JH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED are www.eskdaleandliddesdalenewspapers.co.uk, and www.eskdale-and-liddesdale-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Eskdale and Liddesdale Newspapers Limited is a Private Limited Company. The company registration number is SC139969. Eskdale and Liddesdale Newspapers Limited has been working since 27 August 1992. The present status of the company is Active. The registered address of Eskdale and Liddesdale Newspapers Limited is Commercial House High Street Langholm Dumfriesshire Dg13 0jh. . FOX, Anthony Maxwell is a Secretary of the company. BURGESS, Robert Lawie Frederick is a Director of the company. FOX, Anthony Maxwell is a Director of the company. Secretary CHATTERS, Herbert Colin has been resigned. Secretary CHATTERS, Joy Alicia has been resigned. Secretary MORTON, John David has been resigned. Secretary SWANSTON, Andrew John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASTON, Alison Mckenzie has been resigned. Director BISCO, Christopher has been resigned. Director CHATTERS, Herbert Colin has been resigned. Director CHATTERS, Joy Alicia has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HALL, Terence Raymond has been resigned. Director LITTLE, Elizabeth Johnstone has been resigned. Director MORTON, John David has been resigned. Director SWANSTON, Andrew John has been resigned. Director WATERHOUSE, Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FOX, Anthony Maxwell
Appointed Date: 09 May 2014

Director
BURGESS, Robert Lawie Frederick
Appointed Date: 14 April 2000
74 years old

Director
FOX, Anthony Maxwell
Appointed Date: 09 May 2014
66 years old

Resigned Directors

Secretary
CHATTERS, Herbert Colin
Resigned: 22 August 1993
Appointed Date: 27 August 1992

Secretary
CHATTERS, Joy Alicia
Resigned: 14 April 2000
Appointed Date: 22 August 1993

Secretary
MORTON, John David
Resigned: 01 May 2002
Appointed Date: 14 April 2000

Secretary
SWANSTON, Andrew John
Resigned: 09 May 2014
Appointed Date: 01 May 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 August 1992
Appointed Date: 27 August 1992

Director
ASTON, Alison Mckenzie
Resigned: 11 June 1999
Appointed Date: 27 August 1992
76 years old

Director
BISCO, Christopher
Resigned: 29 December 2007
Appointed Date: 16 January 2003
78 years old

Director
CHATTERS, Herbert Colin
Resigned: 14 April 2000
Appointed Date: 27 August 1992
79 years old

Director
CHATTERS, Joy Alicia
Resigned: 14 April 2000
Appointed Date: 27 August 1992
81 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 August 1992
Appointed Date: 27 August 1992
35 years old

Director
HALL, Terence Raymond
Resigned: 05 November 2011
Appointed Date: 08 October 2007
65 years old

Director
LITTLE, Elizabeth Johnstone
Resigned: 13 January 1994
Appointed Date: 27 August 1992
100 years old

Director
MORTON, John David
Resigned: 01 May 2002
Appointed Date: 14 April 2000
83 years old

Director
SWANSTON, Andrew John
Resigned: 09 May 2014
Appointed Date: 01 May 2002
69 years old

Director
WATERHOUSE, Michael
Resigned: 16 January 2003
Appointed Date: 14 April 2000
72 years old

ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED Events

09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
19 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

03 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 69 more events
07 Sep 1992
New director appointed

07 Sep 1992
New director appointed

07 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

07 Sep 1992
Accounting reference date notified as 30/09

27 Aug 1992
Incorporation

ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED Charges

23 November 1992
Floating charge
Delivered: 3 December 1992
Status: Satisfied on 14 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…