THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1FG

Company number SC120730
Status Active
Incorporation Date 11 October 1989
Company Type Private Limited Company
Address NEW CENTURY HOUSE, STADIUM ROAD, INVERNESS, IV1 1FG
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 30 September 2015; Director's details changed for Peter Granville Fowler on 29 September 2015. The most likely internet sites of THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED are www.thehighlandprintingpublishinggroup.co.uk, and www.the-highland-printing-publishing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The Highland Printing Publishing Group Limited is a Private Limited Company. The company registration number is SC120730. The Highland Printing Publishing Group Limited has been working since 11 October 1989. The present status of the company is Active. The registered address of The Highland Printing Publishing Group Limited is New Century House Stadium Road Inverness Iv1 1fg. . DUDLEY, Richard Ellis, Dr is a Secretary of the company. FOWLER, Peter Granville is a Director of the company. HENDERSON, Thelma is a Director of the company. Secretary DAFFRON, Joanne Elizabeth has been resigned. Secretary GILCHRIST, Alexandrina Mary has been resigned. Secretary WELLS, Trevor Jesse has been resigned. Director FOX, Roy Hunter has been resigned. Director ILIFFE, Robert Peter Richard, Lord has been resigned. Director WELLS, Trevor Jesse has been resigned. Director YOUNG, Stephen Moore Logan has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
DUDLEY, Richard Ellis, Dr
Appointed Date: 01 May 2009

Director
FOWLER, Peter Granville
Appointed Date: 14 February 1990
87 years old

Director
HENDERSON, Thelma
Appointed Date: 08 March 2011
61 years old

Resigned Directors

Secretary
DAFFRON, Joanne Elizabeth
Resigned: 01 May 2009
Appointed Date: 10 July 2003

Secretary
GILCHRIST, Alexandrina Mary
Resigned: 10 July 2003
Appointed Date: 01 June 1990

Secretary
WELLS, Trevor Jesse
Resigned: 01 June 1990
Appointed Date: 14 February 1990

Director
FOX, Roy Hunter
Resigned: 31 July 2009
Appointed Date: 01 June 1991
79 years old

Director
ILIFFE, Robert Peter Richard, Lord
Resigned: 01 March 1996
Appointed Date: 01 June 1990
80 years old

Director
WELLS, Trevor Jesse
Resigned: 15 February 2005
Appointed Date: 14 February 1990
82 years old

Director
YOUNG, Stephen Moore Logan
Resigned: 06 April 1992
Appointed Date: 30 April 1991
81 years old

Persons With Significant Control

Peter Press Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
30 Sep 2015
Director's details changed for Peter Granville Fowler on 29 September 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

10 Jun 2015
Full accounts made up to 30 September 2014
...
... and 117 more events
31 May 1990
Company name changed stylerod LIMITED\certificate issued on 31/05/90

21 Mar 1990
Director resigned;new director appointed

21 Mar 1990
Secretary resigned;new secretary appointed

21 Mar 1990
Registered office changed on 21/03/90 from: 24 great king street edinburgh EH3 6QN

11 Oct 1989
Incorporation

THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED Charges

16 March 2011
Floating charge
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
5 June 1990
Standard security
Delivered: 13 June 1990
Status: Satisfied on 20 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground - south side of hendersonroad inverness…
5 June 1990
Standard security
Delivered: 13 June 1990
Status: Satisfied on 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at cliff road wick in caithness. (Sometimes…
5 June 1990
Standard security
Delivered: 13 June 1990
Status: Satisfied on 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground in union street, pulteneytown wick caithness &…
5 June 1990
Standard security
Delivered: 13 June 1990
Status: Satisfied on 23 November 1994
Persons entitled: Highland and Islands Development Board
Description: Shop premises at cliff road wick, caithness (sometimes…
5 June 1990
Standard security
Delivered: 11 June 1990
Status: Satisfied on 23 November 1994
Persons entitled: Highlands and Islands Development Board
Description: Area of ground in union street, pulteneytown.
5 June 1990
Standard security
Delivered: 11 June 1990
Status: Satisfied on 23 November 1994
Persons entitled: Highlands and Islands Development Board
Description: Area of ground on the south side of henderson road…
31 May 1990
Bond & floating charge
Delivered: 18 June 1990
Status: Satisfied on 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 May 1990
Floating charge
Delivered: 11 June 1990
Status: Satisfied on 30 November 1994
Persons entitled: Highlands and Islands Development Board
Description: Undertaking and all property and assets present and future…