NEWSQUEST (HERALD & TIMES) LIMITED
Overview
Company Name | NEWSQUEST (HERALD & TIMES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC011138 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEWSQUEST (HERALD & TIMES) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NEWSQUEST (HERALD & TIMES) LIMITED located?
Registered Office Address | 125 Fullarton Drive Glasgow East Investment Park G32 8FG Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEWSQUEST (HERALD & TIMES) LIMITED?
Company Name | From | Until |
---|---|---|
SMG NEWSPAPERS LIMITED | Jun 26, 2000 | Jun 26, 2000 |
SCOTTISH MEDIA NEWSPAPERS LIMITED | Jun 03, 1997 | Jun 03, 1997 |
CALEDONIAN NEWSPAPERS LIMITED | Dec 31, 1993 | Dec 31, 1993 |
GEORGE OUTRAM & COMPANY, LIMITED | Jun 15, 1989 | Jun 15, 1989 |
WRONG CO.SEE SC42107 GEORGE OUTRAM & COMPANY, LIMITED | Apr 15, 1920 | Apr 15, 1920 |
What are the latest accounts for NEWSQUEST (HERALD & TIMES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NEWSQUEST (HERALD & TIMES) LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2025 |
---|---|
Next Confirmation Statement Due | Aug 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2024 |
Overdue | No |
What are the latest filings for NEWSQUEST (HERALD & TIMES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Simon Alton Westrop as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Nov 30, 2021 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 200 Renfield Street Glasgow G2 3QB to 125 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG on Jun 10, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 25, 2019 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 25, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 27, 2015 | 28 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Secretary's details changed for Simon Alton Westrop on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Who are the officers of NEWSQUEST (HERALD & TIMES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | 55/56 Lincoln's Inn Fields WC2A 3LJ London 4th Floor (Kingsway Side), Queens House England | British | 90209080001 | ||||||
FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | Company Director | 187012370001 | ||||
HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | Finance Director | 69320190004 | ||||
CLARKE, Sara | Secretary | 17 Queens Drive Westerwood G68 0HW Glasgow | British | Chartered Management Accountan | 77963580001 | |||||
DAVIDSON, Dawn | Secretary | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | Solicitor | 51065860001 | |||||
HUGHES, Gary William | Secretary | 64 Crown Road North Dowanhill G12 9HW Glasgow | British | 72256160002 | ||||||
HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | Finance Director | 69320190002 | |||||
MACDONALD, Ronald Sutherland | Secretary | 135 Stewarton Drive G72 8DH Cambuslang | British | 145418810001 | ||||||
SUMMERS, Gavin Brown | Secretary | 642 Clarkston Road G44 3YS Glasgow | British | 37360660002 | ||||||
WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | British | 109662340001 | ||||||
BELL, Graeme Davie | Director | 1 Victoria Lane Mearnskirk Road G77 5TP Newton Mearns Glasgow | Scotland | British | Chartered Accountant | 37530340003 | ||||
BOYD, Nigel Bruce | Director | Flat 3/1 63 Virginia Street G1 1TS Glasgow | United Kingdom | British | Director | 108674420001 | ||||
BRIDGES, Paul Malcolm | Director | 240 Shoebury Road Thorpe Bay SS1 3RJ Southend On Sea Essex | British | Chartered Accountant | 1748060001 | |||||
BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | Newspaper Chief Executive | 4154210013 | |||||
CASSIDY, Terence Francis | Director | Ravenswood 24 Roebank Road KA15 2DX Beith Ayrshire | British | Company Director | 63104000001 | |||||
COSTELLO, Christine | Director | 51 Pickwick Road SE21 7JN London | British | Commercial Director | 64907900001 | |||||
CRAWFORD, John Robertson | Director | 12 Huntly Avenue Giffnock G46 6LW Glasgow Lanarkshire | British | Company Director | 326340001 | |||||
DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | Newspaper Publisher | 46356560004 | ||||
EMSLIE, Donald Gordon | Director | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | Managing Director | 61177720002 | ||||
FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | Director | 42787120004 | ||||
FORBES, Iain Murray | Director | 10 Skaterigg Gardens Burlington Gate G13 1SR Jordanhill Glasgow | British | Company Director | 60586180001 | |||||
HARRIS, David Kenneth | Director | 45 Molyneux Street W1H 5HW London | British | Journalist And Company Director | 536090001 | |||||
HART, Jonathan | Director | Rumney Mead Watermillock CA11 0LP Penrith Cumbria | British | Informationtechnology Director | 82048870001 | |||||
HASTIE, Alexander | Director | Blairnairn 12 West Montrose Street G84 9NE Helensburgh Dunbartonshire | British | Company Director | 536100001 | |||||
HUDSON, Desmond Gerard | Director | 113 Chancery Lane WC2A 1PL London The Law Societys Hall | United Kingdom | British | Managing Director | 32094360003 | ||||
HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | Director | 72256160002 | ||||
IRVINE, Ian James | Director | 37 Greenhill Avenue Giffnock G46 6QQ Glasgow Lanarkshire | United Kingdom | British | Chartered Accountant | 139050001 | ||||
KANE, William James | Director | 11 St Peters Street Islington N1 8JD London | British | Director | 73972820001 | |||||
KEMP, Arnold | Director | Flat 8 Buckingham Court, 2 Queen Margaret Drive G12 8DQ Glasgow | British | Editor | 536110002 | |||||
LESLIE, John Gisbey | Director | 27 Merrylee Park Avenue Giffnock G46 6HR Glasgow | British | Director | 78548670001 | |||||
MACDONALD, Angus John | Director | 11 Great Western Terrace G12 0UP Glasgow | British | Director | 4120001 | |||||
MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | Chartered Accountant | 145418810001 | ||||
MAPCHERSON, Ian | Director | 64 Buchanan Gardens KY16 9LX St Andrews Fife | British | Company Director | 33670620001 | |||||
MARTIN, George Campbell | Director | 1 Meadowburn Bishopbriggs G64 3HA Glasgow | British | Production Director | 37530360001 | |||||
MCCABE, Nigel Hugh | Director | Mayeswood PA13 4EE Kilmacolm West Renfrewshire | British | Company Director | 536130001 |
Who are the persons with significant control of NEWSQUEST (HERALD & TIMES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newsquest Printing (Glasgow) Limited | Apr 06, 2016 | Renfield Street G2 3QB Glasgow 200 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0