ABERDONIAN PUBLICATIONS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8DA

Company number SC126378
Status Active
Incorporation Date 19 July 1990
Company Type Private Limited Company
Address C/O SCOTTISH DAILY RECORD, & SUNDAY MAIL, 1 CENTRAL QUAY, GLASGOW, LANARKSHIRE, G3 8DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 28 December 2014. The most likely internet sites of ABERDONIAN PUBLICATIONS LIMITED are www.aberdonianpublications.co.uk, and www.aberdonian-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.3 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberdonian Publications Limited is a Private Limited Company. The company registration number is SC126378. Aberdonian Publications Limited has been working since 19 July 1990. The present status of the company is Active. The registered address of Aberdonian Publications Limited is C O Scottish Daily Record Sunday Mail 1 Central Quay Glasgow Lanarkshire G3 8da. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary DAVIDSON, Karen has been resigned. Secretary FOLEY, John Gerard has been resigned. Secretary HENRY, Antony Frederick Hugh has been resigned. Secretary MCCALL, Graham Kenneth has been resigned. Secretary MIDDLEMISS, George Richardson has been resigned. Director ALLWOOD, Charles John has been resigned. Director BARBER, Stephen David has been resigned. Director BEATTY, Kevin Joseph has been resigned. Director COCKBURN, Andrew Scott has been resigned. Director EWING, Margaret has been resigned. Director FOLEY, John Gerard has been resigned. Director HENRY, Antony Frederick Hugh has been resigned. Director HOLLINSHEAD, Mark Thomas has been resigned. Director HORWOOD, Victor Lindsay has been resigned. Director KANE, William James has been resigned. Director MACLENNAN, Murdoch has been resigned. Director MCCALL, Graham Kenneth has been resigned. Director MCCLATCHIE, Colin James Stewart has been resigned. Director MIDDLEMISS, George Richardson has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WILSON, Charles Martin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 11 March 2002

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
59 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 20 December 2001

Resigned Directors

Secretary
DAVIDSON, Karen
Resigned: 15 October 1990
Appointed Date: 19 July 1990

Secretary
FOLEY, John Gerard
Resigned: 11 March 2002
Appointed Date: 02 November 1998

Secretary
HENRY, Antony Frederick Hugh
Resigned: 03 February 1994
Appointed Date: 15 October 1990

Secretary
MCCALL, Graham Kenneth
Resigned: 30 October 1998
Appointed Date: 15 August 1997

Secretary
MIDDLEMISS, George Richardson
Resigned: 11 September 1997
Appointed Date: 20 April 1994

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 18 November 1994
74 years old

Director
BARBER, Stephen David
Resigned: 30 September 1999
Appointed Date: 11 November 1998
73 years old

Director
BEATTY, Kevin Joseph
Resigned: 01 August 1996
Appointed Date: 18 November 1994
67 years old

Director
COCKBURN, Andrew Scott
Resigned: 15 October 1990
Appointed Date: 19 July 1990

Director
EWING, Margaret
Resigned: 20 December 2001
Appointed Date: 20 July 2000
70 years old

Director
FOLEY, John Gerard
Resigned: 20 December 2001
Appointed Date: 01 February 1999
63 years old

Director
HENRY, Antony Frederick Hugh
Resigned: 03 February 1994
Appointed Date: 15 October 1990
76 years old

Director
HOLLINSHEAD, Mark Thomas
Resigned: 20 December 2001
Appointed Date: 11 May 1998
65 years old

Director
HORWOOD, Victor Lindsay
Resigned: 22 January 1993
Appointed Date: 29 May 1992
88 years old

Director
KANE, William James
Resigned: 14 January 1998
Appointed Date: 04 November 1996
75 years old

Director
MACLENNAN, Murdoch
Resigned: 02 January 1995
Appointed Date: 16 December 1992
76 years old

Director
MCCALL, Graham Kenneth
Resigned: 30 October 1998
Appointed Date: 01 May 1998
59 years old

Director
MCCLATCHIE, Colin James Stewart
Resigned: 07 December 1994
Appointed Date: 15 October 1990
76 years old

Director
MIDDLEMISS, George Richardson
Resigned: 11 September 1997
Appointed Date: 13 September 1994
69 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
65 years old

Director
VICKERS, Paul Andrew
Resigned: 20 December 2001
Appointed Date: 13 September 1994
65 years old

Director
WILSON, Charles Martin
Resigned: 15 January 1998
Appointed Date: 01 August 1996
90 years old

Persons With Significant Control

Metropolitan Free Newspapers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABERDONIAN PUBLICATIONS LIMITED Events

02 Sep 2016
Accounts for a dormant company made up to 27 December 2015
13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
13 Aug 2015
Accounts for a dormant company made up to 28 December 2014
24 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

25 Nov 2014
Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014
...
... and 116 more events
08 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Nov 1990
Director resigned;new director appointed

02 Nov 1990
Secretary resigned;new secretary appointed;new director appointed

02 Nov 1990
Registered office changed on 02/11/90 from: 24 great king street edinburgh EH3 6QN

19 Jul 1990
Incorporation

ABERDONIAN PUBLICATIONS LIMITED Charges

3 April 1992
Bond & floating charge
Delivered: 14 April 1992
Status: Satisfied on 26 September 1994
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: Undertaking and all property and assets present and future…