Company number SC020889
Status Active
Incorporation Date 22 March 1939
Company Type Private Limited Company
Address 4TH FLOOR, CITYPOINT 2, 25 TYNDRUM STREET, GLASGOW, G4 0JY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Director's details changed for Mr Robert Sanderson on 8 July 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
GBP 20,000
. The most likely internet sites of SCOTTISH EXPRESS NEWSPAPERS LIMITED are www.scottishexpressnewspapers.co.uk, and www.scottish-express-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eleven months. The distance to to Bellgrove Rail Station is 1.3 miles; to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Express Newspapers Limited is a Private Limited Company.
The company registration number is SC020889. Scottish Express Newspapers Limited has been working since 22 March 1939.
The present status of the company is Active. The registered address of Scottish Express Newspapers Limited is 4th Floor Citypoint 2 25 Tyndrum Street Glasgow G4 0jy. . SANDERSON, Robert is a Secretary of the company. DESMOND, Richard Clive is a Director of the company. SANDERSON, Robert is a Director of the company. Secretary BURNS, John Macgregor has been resigned. Secretary GILL, Maninder Singh has been resigned. Secretary RIPLEY, Susan Merle has been resigned. Secretary CROSSWALL NOMINEES LIMITED has been resigned. Director BIRRELL, George has been resigned. Director BURNS, John Macgregor has been resigned. Director CAMERON, Andrew has been resigned. Director DOWNES, Fiona has been resigned. Director FOWLER, Anthony Stuart Voysey has been resigned. Director IVELL, Leslie has been resigned. Director LLOYD, Nicholas Markley, Sir has been resigned. Director MACLENNAN, Murdoch has been resigned. Director MCNEE, David Blackstock, Sir has been resigned. Director MONTGOMERY, Allan has been resigned. Director SERGEANT, Paul Robert Charles has been resigned. Director CROSSWALL NOMINEES LIMITED has been resigned. Director UNM INVESTMENTS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
CROSSWALL NOMINEES LIMITED
Resigned: 22 November 2000
Appointed Date: 02 June 1997
Director
BIRRELL, George
Resigned: 31 March 1992
Appointed Date: 04 October 1989
77 years old
Director
DOWNES, Fiona
Resigned: 08 May 1998
Appointed Date: 31 March 1997
61 years old
Director
MACLENNAN, Murdoch
Resigned: 30 November 1989
Appointed Date: 04 October 1989
76 years old
Director
MONTGOMERY, Allan
Resigned: 31 March 1992
Appointed Date: 04 October 1989
96 years old
Director
CROSSWALL NOMINEES LIMITED
Resigned: 22 November 2000
Appointed Date: 31 March 1997
Director
UNM INVESTMENTS LIMITED
Resigned: 22 November 2000
Appointed Date: 31 March 1997
SCOTTISH EXPRESS NEWSPAPERS LIMITED Events
07 Sep 2016
Director's details changed for Mr Robert Sanderson on 8 July 2016
08 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
28 Jul 2015
Accounts for a dormant company made up to 31 December 2014
07 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
...
... and 111 more events
10 May 1983
Accounts made up to 30 June 1982
09 May 1983
Accounts made up to 30 September 1981
20 Nov 1981
Accounts made up to 30 September 1980
06 Jan 1981
Accounts made up to 30 September 1979
23 May 1985
Debenture
Delivered: 6 June 1985
Status: Satisfied
on 10 March 1987
Persons entitled: Fleet Holdings PLC
Description: Undertaking and all property and assets present and future…
30 June 1982
Letter of set-off
Delivered: 15 July 1982
Status: Satisfied
on 29 November 2000
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing at credit of accounts of the…
26 February 1982
Letter of set-off
Delivered: 12 May 1982
Status: Satisfied
on 29 November 2000
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing at credit of accounts of the…
26 February 1982
Debenture
Delivered: 12 May 1982
Status: Satisfied
on 29 November 2000
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…