INSIDER PUBLICATIONS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8DA

Company number SC094795
Status Active
Incorporation Date 22 August 1985
Company Type Private Limited Company
Address SCOTTISH DAILY RECORD & SUNDAY MAIL LTD, ONE, GLASGOW, G3 8DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Amended accounts for a dormant company made up to 28 December 2014; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 68,035 . The most likely internet sites of INSIDER PUBLICATIONS LIMITED are www.insiderpublications.co.uk, and www.insider-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two 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.Insider Publications Limited is a Private Limited Company. The company registration number is SC094795. Insider Publications Limited has been working since 22 August 1985. The present status of the company is Active. The registered address of Insider Publications Limited is Scottish Daily Record Sunday Mail Ltd One Glasgow 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 FOLEY, John Gerard has been resigned. Secretary GENET, Stuart Anthony has been resigned. Secretary MCADAM, Andrew Boyd has been resigned. Secretary PATERSON, Stephen Liston Lindsay has been resigned. Director BALFOUR, Alastair Lindsay has been resigned. Director BAUR, Christopher Frank has been resigned. Director CHISHOLM, James Patrick has been resigned. Director EWING, Margaret has been resigned. Director FOLEY, John Gerard has been resigned. Director GENET, Stuart Anthony has been resigned. Director GRIFFITHS, Diana has been resigned. Director GROSSART, Hamish Mcleod has been resigned. Director HEWSON, David has been resigned. Director HOLLINSHEAD, Mark Thomas has been resigned. Director LAING, Timothy James Arthur has been resigned. Director MACINNES, Kathryn Elizabeth has been resigned. Director NAPUK, Kerry Frederick has been resigned. Director PATERSON, Stephen Liston Lindsay has been resigned. Director PERMAN, Raymond John has been resigned. Director SAMPSON, Stephen William Fraser has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WEST, Denise May 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
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 20 December 2001

Resigned Directors

Secretary
FOLEY, John Gerard
Resigned: 11 March 2002
Appointed Date: 28 September 1999

Secretary
GENET, Stuart Anthony
Resigned: 28 September 1999
Appointed Date: 01 August 1994

Secretary
MCADAM, Andrew Boyd
Resigned: 17 April 1990

Secretary
PATERSON, Stephen Liston Lindsay
Resigned: 01 August 1994
Appointed Date: 17 April 1990

Director
BALFOUR, Alastair Lindsay
Resigned: 28 September 1999
78 years old

Director
BAUR, Christopher Frank
Resigned: 28 September 1999
Appointed Date: 01 July 1994
83 years old

Director
CHISHOLM, James Patrick
Resigned: 17 March 2000
Appointed Date: 28 September 1999
69 years old

Director
EWING, Margaret
Resigned: 20 December 2001
Appointed Date: 17 October 2000
70 years old

Director
FOLEY, John Gerard
Resigned: 20 December 2001
Appointed Date: 28 September 1999
63 years old

Director
GENET, Stuart Anthony
Resigned: 28 September 1999
Appointed Date: 22 February 1995
66 years old

Director
GRIFFITHS, Diana
Resigned: 01 May 1990
70 years old

Director
GROSSART, Hamish Mcleod
Resigned: 28 September 1999
Appointed Date: 01 May 1996
68 years old

Director
HEWSON, David
Resigned: 11 December 1992
Appointed Date: 01 June 1989
72 years old

Director
HOLLINSHEAD, Mark Thomas
Resigned: 20 December 2001
Appointed Date: 28 September 1999
65 years old

Director
LAING, Timothy James Arthur
Resigned: 29 April 1996
Appointed Date: 21 November 1990
70 years old

Director
MACINNES, Kathryn Elizabeth
Resigned: 20 December 2001
Appointed Date: 01 August 2000
70 years old

Director
NAPUK, Kerry Frederick
Resigned: 29 April 1996
85 years old

Director
PATERSON, Stephen Liston Lindsay
Resigned: 01 August 1994
Appointed Date: 17 April 1990
66 years old

Director
PERMAN, Raymond John
Resigned: 28 September 1999
78 years old

Director
SAMPSON, Stephen William Fraser
Resigned: 20 December 2001
Appointed Date: 28 September 1999
73 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: 17 October 2000
65 years old

Director
WEST, Denise May
Resigned: 20 December 2001
Appointed Date: 20 March 2000
65 years old

INSIDER PUBLICATIONS LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 27 December 2015
07 Jun 2016
Amended accounts for a dormant company made up to 28 December 2014
18 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 68,035

13 Aug 2015
Accounts for a dormant company made up to 28 December 2014
21 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 68,035

...
... and 162 more events
06 Jul 1987
Return made up to 31/12/86; full list of members

06 Jul 1987
Return made up to 31/12/86; full list of members

07 May 1987
Full accounts made up to 31 August 1986

03 Apr 1987
Accounting reference date shortened from 31/03 to 31/08

09 May 1986
Registered office changed on 09/05/86 from: 10A st colme street edinburgh

INSIDER PUBLICATIONS LIMITED Charges

26 August 1986
Bond & floating charge
Delivered: 29 August 1986
Status: Satisfied on 26 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
23 December 1985
Floating charge
Delivered: 31 December 1985
Status: Satisfied on 3 March 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…