NEWSQUEST (HERALD & TIMES) LIMITED

NEWSQUEST (HERALD & TIMES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWSQUEST (HERALD & TIMES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC011138
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NEWSQUEST (HERALD & TIMES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMG NEWSPAPERS LIMITEDJun 26, 2000Jun 26, 2000
    SCOTTISH MEDIA NEWSPAPERS LIMITEDJun 03, 1997Jun 03, 1997
    CALEDONIAN NEWSPAPERS LIMITEDDec 31, 1993Dec 31, 1993
    GEORGE OUTRAM & COMPANY, LIMITEDJun 15, 1989Jun 15, 1989
    WRONG CO.SEE SC42107 GEORGE OUTRAM & COMPANY, LIMITEDApr 15, 1920Apr 15, 1920

    What are the latest accounts for NEWSQUEST (HERALD & TIMES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NEWSQUEST (HERALD & TIMES) LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2025
    Next Confirmation Statement DueAug 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2024
    OverdueNo

    What are the latest filings for NEWSQUEST (HERALD & TIMES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Simon Alton Westrop as a secretary on Dec 31, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Neil Edward Carpenter on Nov 30, 2021

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Jul 25, 2019 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    14 pagesAA

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Jul 26, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 25, 2016

    25 pagesAA

    Confirmation statement made on Jul 26, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 27, 2015

    28 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 1,676,616
    SH01

    Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Secretary's details changed for Simon Alton Westrop on Jan 13, 2015

    1 pagesCH03

    Who are the officers of NEWSQUEST (HERALD & TIMES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    55/56 Lincoln's Inn Fields
    WC2A 3LJ London
    4th Floor (Kingsway Side), Queens House
    England
    Secretary
    55/56 Lincoln's Inn Fields
    WC2A 3LJ London
    4th Floor (Kingsway Side), Queens House
    England
    British90209080001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglishFinance Director69320190004
    CLARKE, Sara
    17 Queens Drive
    Westerwood
    G68 0HW Glasgow
    Secretary
    17 Queens Drive
    Westerwood
    G68 0HW Glasgow
    BritishChartered Management Accountan77963580001
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    BritishSolicitor51065860001
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Secretary
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    British72256160002
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    BritishFinance Director69320190002
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Secretary
    135 Stewarton Drive
    G72 8DH Cambuslang
    British145418810001
    SUMMERS, Gavin Brown
    642 Clarkston Road
    G44 3YS Glasgow
    Secretary
    642 Clarkston Road
    G44 3YS Glasgow
    British37360660002
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    British109662340001
    BELL, Graeme Davie
    1 Victoria Lane
    Mearnskirk Road
    G77 5TP Newton Mearns
    Glasgow
    Director
    1 Victoria Lane
    Mearnskirk Road
    G77 5TP Newton Mearns
    Glasgow
    ScotlandBritishChartered Accountant37530340003
    BOYD, Nigel Bruce
    Flat 3/1 63 Virginia Street
    G1 1TS Glasgow
    Director
    Flat 3/1 63 Virginia Street
    G1 1TS Glasgow
    United KingdomBritishDirector108674420001
    BRIDGES, Paul Malcolm
    240 Shoebury Road
    Thorpe Bay
    SS1 3RJ Southend On Sea
    Essex
    Director
    240 Shoebury Road
    Thorpe Bay
    SS1 3RJ Southend On Sea
    Essex
    BritishChartered Accountant1748060001
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    BritishNewspaper Chief Executive4154210013
    CASSIDY, Terence Francis
    Ravenswood 24 Roebank Road
    KA15 2DX Beith
    Ayrshire
    Director
    Ravenswood 24 Roebank Road
    KA15 2DX Beith
    Ayrshire
    BritishCompany Director63104000001
    COSTELLO, Christine
    51 Pickwick Road
    SE21 7JN London
    Director
    51 Pickwick Road
    SE21 7JN London
    BritishCommercial Director64907900001
    CRAWFORD, John Robertson
    12 Huntly Avenue
    Giffnock
    G46 6LW Glasgow
    Lanarkshire
    Director
    12 Huntly Avenue
    Giffnock
    G46 6LW Glasgow
    Lanarkshire
    BritishCompany Director326340001
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritishNewspaper Publisher46356560004
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritishManaging Director61177720002
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritishDirector42787120004
    FORBES, Iain Murray
    10 Skaterigg Gardens
    Burlington Gate
    G13 1SR Jordanhill Glasgow
    Director
    10 Skaterigg Gardens
    Burlington Gate
    G13 1SR Jordanhill Glasgow
    BritishCompany Director60586180001
    HARRIS, David Kenneth
    45 Molyneux Street
    W1H 5HW London
    Director
    45 Molyneux Street
    W1H 5HW London
    BritishJournalist And Company Director536090001
    HART, Jonathan
    Rumney Mead
    Watermillock
    CA11 0LP Penrith
    Cumbria
    Director
    Rumney Mead
    Watermillock
    CA11 0LP Penrith
    Cumbria
    BritishInformationtechnology Director82048870001
    HASTIE, Alexander
    Blairnairn 12 West Montrose Street
    G84 9NE Helensburgh
    Dunbartonshire
    Director
    Blairnairn 12 West Montrose Street
    G84 9NE Helensburgh
    Dunbartonshire
    BritishCompany Director536100001
    HUDSON, Desmond Gerard
    113 Chancery Lane
    WC2A 1PL London
    The Law Societys Hall
    Director
    113 Chancery Lane
    WC2A 1PL London
    The Law Societys Hall
    United KingdomBritishManaging Director32094360003
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritishDirector72256160002
    IRVINE, Ian James
    37 Greenhill Avenue
    Giffnock
    G46 6QQ Glasgow
    Lanarkshire
    Director
    37 Greenhill Avenue
    Giffnock
    G46 6QQ Glasgow
    Lanarkshire
    United KingdomBritishChartered Accountant139050001
    KANE, William James
    11 St Peters Street
    Islington
    N1 8JD London
    Director
    11 St Peters Street
    Islington
    N1 8JD London
    BritishDirector73972820001
    KEMP, Arnold
    Flat 8
    Buckingham Court, 2 Queen Margaret Drive
    G12 8DQ Glasgow
    Director
    Flat 8
    Buckingham Court, 2 Queen Margaret Drive
    G12 8DQ Glasgow
    BritishEditor536110002
    LESLIE, John Gisbey
    27 Merrylee Park Avenue
    Giffnock
    G46 6HR Glasgow
    Director
    27 Merrylee Park Avenue
    Giffnock
    G46 6HR Glasgow
    BritishDirector78548670001
    MACDONALD, Angus John
    11 Great Western Terrace
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    G12 0UP Glasgow
    BritishDirector4120001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritishChartered Accountant145418810001
    MAPCHERSON, Ian
    64 Buchanan Gardens
    KY16 9LX St Andrews
    Fife
    Director
    64 Buchanan Gardens
    KY16 9LX St Andrews
    Fife
    BritishCompany Director33670620001
    MARTIN, George Campbell
    1 Meadowburn
    Bishopbriggs
    G64 3HA Glasgow
    Director
    1 Meadowburn
    Bishopbriggs
    G64 3HA Glasgow
    BritishProduction Director37530360001
    MCCABE, Nigel Hugh
    Mayeswood
    PA13 4EE Kilmacolm
    West Renfrewshire
    Director
    Mayeswood
    PA13 4EE Kilmacolm
    West Renfrewshire
    BritishCompany Director536130001

    Who are the persons with significant control of NEWSQUEST (HERALD & TIMES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newsquest Printing (Glasgow) Limited
    Renfield Street
    G2 3QB Glasgow
    200
    Scotland
    Apr 06, 2016
    Renfield Street
    G2 3QB Glasgow
    200
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Scotland
    Registration NumberSc136439
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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