THE SCOTSMAN PUBLICATIONS LIMITED
EDINBURGH


Company number SC020911
Status Active
Incorporation Date 31 March 1939
Company Type Private Limited Company
Address 8TH FLOOR, ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Termination of appointment of Helen Clare Oldham as a director on 31 March 2017; Full accounts made up to 2 January 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 10,600,000 . The most likely internet sites of THE SCOTSMAN PUBLICATIONS LIMITED are www.thescotsmanpublications.co.uk, and www.the-scotsman-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. The Scotsman Publications Limited is a Private Limited Company. The company registration number is SC020911. The Scotsman Publications Limited has been working since 31 March 1939. The present status of the company is Active. The registered address of The Scotsman Publications Limited is 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh Eh4 2hs. . MCCALL, Peter is a Secretary of the company. HIGHFIELD, Ashley Gilroy Mark is a Director of the company. KING, David John is a Director of the company. Secretary AFFLECK, Gordon Keir has been resigned. Secretary CHIPP, Glen has been resigned. Secretary COOPER, Philip Richard has been resigned. Secretary HILL, James Douglas Moffat has been resigned. Director ADDLEY, Stephen Boyd has been resigned. Director AFFLECK, Gordon Keir has been resigned. Director BARCLAY, Aidan Stuart has been resigned. Director BRINDLE, Anthony Warwick has been resigned. Director CASKIE, David Baird has been resigned. Director COOPER, Philip Richard has been resigned. Director FRY, John Anthony has been resigned. Director GARNER, Stuart Montague has been resigned. Director HARDY, Herbert Charles has been resigned. Director HEEPS, William has been resigned. Director JOHNSTON, Michael Frederick has been resigned. Director JONES, Michael David has been resigned. Director LAWRENCE, Peter John has been resigned. Director LOGAN, Joseph Andrew has been resigned. Director MCGREGOR, David Paton has been resigned. Director MOWATT, Rigel Kent has been resigned. Director MURRAY, Grant has been resigned. Director OLDHAM, Helen Clare has been resigned. Director PATERSON, Stuart Randall has been resigned. Director PAUL, James Gordon has been resigned. Director PETERS, Philip Leslie has been resigned. Director RICHARDSON, Andrew John has been resigned. Director RIDLEY-THOMAS, Roger has been resigned. Director SEAL, Michael has been resigned. Director WALKER, Steven John has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
MCCALL, Peter
Appointed Date: 02 November 2009

Director
HIGHFIELD, Ashley Gilroy Mark
Appointed Date: 01 November 2011
59 years old

Director
KING, David John
Appointed Date: 01 June 2013
66 years old

Resigned Directors

Secretary
AFFLECK, Gordon Keir
Resigned: 04 January 2006
Appointed Date: 01 September 1997

Secretary
CHIPP, Glen
Resigned: 31 August 1997
Appointed Date: 30 April 1995

Secretary
COOPER, Philip Richard
Resigned: 02 November 2009
Appointed Date: 19 December 2005

Secretary
HILL, James Douglas Moffat
Resigned: 30 April 1995

Director
ADDLEY, Stephen Boyd
Resigned: 03 November 1995
Appointed Date: 23 November 1994
75 years old

Director
AFFLECK, Gordon Keir
Resigned: 04 January 2006
Appointed Date: 01 January 2003
59 years old

Director
BARCLAY, Aidan Stuart
Resigned: 04 January 2006
Appointed Date: 03 November 1995
69 years old

Director
BRINDLE, Anthony Warwick
Resigned: 29 March 1996
Appointed Date: 31 July 1994
74 years old

Director
CASKIE, David Baird
Resigned: 31 March 2012
Appointed Date: 16 November 2006
62 years old

Director
COOPER, Philip Richard
Resigned: 02 November 2009
Appointed Date: 19 December 2005
69 years old

Director
FRY, John Anthony
Resigned: 31 October 2011
Appointed Date: 15 March 2011
68 years old

Director
GARNER, Stuart Montague
Resigned: 03 November 1995
Appointed Date: 31 May 1994
81 years old

Director
HARDY, Herbert Charles
Resigned: 15 June 2000
Appointed Date: 03 November 1995
96 years old

Director
HEEPS, William
Resigned: 01 June 1993
95 years old

Director
JOHNSTON, Michael Frederick
Resigned: 30 April 2012
Appointed Date: 16 November 2006
63 years old

Director
JONES, Michael David
Resigned: 28 June 1999
Appointed Date: 30 July 1997
85 years old

Director
LAWRENCE, Peter John
Resigned: 31 August 1990
89 years old

Director
LOGAN, Joseph Andrew
Resigned: 31 July 1994
82 years old

Director
MCGREGOR, David Paton
Resigned: 03 November 1995
Appointed Date: 15 November 1994
72 years old

Director
MOWATT, Rigel Kent
Resigned: 04 January 2006
Appointed Date: 03 November 1995
76 years old

Director
MURRAY, Grant
Resigned: 15 May 2013
Appointed Date: 03 May 2011
61 years old

Director
OLDHAM, Helen Clare
Resigned: 31 March 2017
Appointed Date: 01 August 2015
60 years old

Director
PATERSON, Stuart Randall
Resigned: 15 March 2011
Appointed Date: 19 December 2005
67 years old

Director
PAUL, James Gordon
Resigned: 15 November 1994
Appointed Date: 01 June 1993
77 years old

Director
PETERS, Philip Leslie
Resigned: 04 January 2006
Appointed Date: 03 November 1995
68 years old

Director
RICHARDSON, Andrew John
Resigned: 22 March 2013
Appointed Date: 07 September 2010
62 years old

Director
RIDLEY-THOMAS, Roger
Resigned: 31 May 1994
86 years old

Director
SEAL, Michael
Resigned: 04 January 2006
Appointed Date: 03 November 1995
76 years old

Director
WALKER, Steven John
Resigned: 04 January 2006
Appointed Date: 28 June 1999
64 years old

THE SCOTSMAN PUBLICATIONS LIMITED Events

03 Apr 2017
Termination of appointment of Helen Clare Oldham as a director on 31 March 2017
21 Jul 2016
Full accounts made up to 2 January 2016
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,600,000

05 Aug 2015
Appointment of Helen Clare Oldham as a director on 1 August 2015
03 Jul 2015
Full accounts made up to 5 January 2015
...
... and 167 more events
16 Jun 1987
Return made up to 15/05/87; full list of members

16 Jun 1987
Full accounts made up to 31 December 1986

15 May 1986
Full accounts made up to 31 December 1985

15 May 1986
Return made up to 06/05/86; full list of members

31 Mar 1939
Certificate of incorporation

THE SCOTSMAN PUBLICATIONS LIMITED Charges

23 June 2014
Charge code SC02 0911 0009
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: All material real property owned by the chargor on the date…
16 June 2014
Charge code SC02 0911 0008
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch for Itself and as Security Agent
Description: Contains floating charge…
25 June 2010
Standard security
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Subjects at 9 newhaven road edinburgh (formerly 7/9…
25 September 2009
Deed of accession
Delivered: 6 October 2009
Status: Satisfied on 24 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2001
Assignation
Delivered: 14 February 2001
Status: Satisfied on 5 January 2006
Persons entitled: Fleet National Bank
Description: The whole right, title, interest and benefit in the…
12 December 1995
Standard security
Delivered: 22 December 1995
Status: Satisfied on 5 January 2006
Persons entitled: The First National Bank of Boston as Security Trustee for Itself and Others
Description: 9 newhaven road, edinburgh.
12 December 1995
Standard security
Delivered: 22 December 1995
Status: Satisfied on 5 January 2006
Persons entitled: The First National Bank of Boston as Security Trustee for Itself and Others
Description: The scotsman buildings, 20, 22 and 24 north bridge…
8 December 1995
Floating charge
Delivered: 22 December 1995
Status: Satisfied on 5 January 2006
Persons entitled: The First National Bank of Boston as Security Trustee for Itself and Others
Description: Undertaking and all property and assets present and future…