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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEWSQUEST (HERALD & TIMES) LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for NEWSQUEST (HERALD & TIMES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Anthony Hunter on Jul 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Henry Kennedy Faure Walker on Jul 18, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Neil Edward Carpenter on Jul 18, 2025 | 1 pages | CH03 | ||
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 | ||
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 | Fullarton Drive Glasgow East Investment Park G32 8FG Glasgow 125 Scotland | British | 90209080001 | ||||||
| FAURE WALKER, Henry Kennedy | Director | Fullarton Drive Glasgow East Investment Park G32 8FG Glasgow 125 Scotland | England | British | 187012370001 | |||||
| HUNTER, Paul Anthony | Director | Fullarton Drive Glasgow East Investment Park G32 8FG Glasgow 125 Scotland | England | English | 69320190004 | |||||
| CLARKE, Sara | Secretary | 17 Queens Drive Westerwood G68 0HW Glasgow | British | 77963580001 | ||||||
| DAVIDSON, Dawn | Secretary | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | 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 | 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 | 37530340003 | |||||
| BOYD, Nigel Bruce | Director | Flat 3/1 63 Virginia Street G1 1TS Glasgow | United Kingdom | British | 108674420001 | |||||
| BRIDGES, Paul Malcolm | Director | 240 Shoebury Road Thorpe Bay SS1 3RJ Southend On Sea Essex | British | 1748060001 | ||||||
| BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | 4154210013 | ||||||
| CASSIDY, Terence Francis | Director | Ravenswood 24 Roebank Road KA15 2DX Beith Ayrshire | British | 63104000001 | ||||||
| COSTELLO, Christine | Director | 51 Pickwick Road SE21 7JN London | British | 64907900001 | ||||||
| CRAWFORD, John Robertson | Director | 12 Huntly Avenue Giffnock G46 6LW Glasgow Lanarkshire | British | 326340001 | ||||||
| DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | 46356560004 | |||||
| EMSLIE, Donald Gordon | Director | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | 61177720002 | |||||
| FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | 42787120004 | |||||
| FORBES, Iain Murray | Director | 10 Skaterigg Gardens Burlington Gate G13 1SR Jordanhill Glasgow | British | 60586180001 | ||||||
| HARRIS, David Kenneth | Director | 45 Molyneux Street W1H 5HW London | British | 536090001 | ||||||
| HART, Jonathan | Director | Rumney Mead Watermillock CA11 0LP Penrith Cumbria | British | 82048870001 | ||||||
| HASTIE, Alexander | Director | Blairnairn 12 West Montrose Street G84 9NE Helensburgh Dunbartonshire | British | 536100001 | ||||||
| HUDSON, Desmond Gerard | Director | 113 Chancery Lane WC2A 1PL London The Law Societys Hall | United Kingdom | British | 32094360003 | |||||
| HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | 72256160002 | |||||
| IRVINE, Ian James | Director | 37 Greenhill Avenue Giffnock G46 6QQ Glasgow Lanarkshire | United Kingdom | British | 139050001 | |||||
| KANE, William James | Director | 11 St Peters Street Islington N1 8JD London | British | 73972820001 | ||||||
| KEMP, Arnold | Director | Flat 8 Buckingham Court, 2 Queen Margaret Drive G12 8DQ Glasgow | British | 536110002 | ||||||
| LESLIE, John Gisbey | Director | 27 Merrylee Park Avenue Giffnock G46 6HR Glasgow | British | 78548670001 | ||||||
| MACDONALD, Angus John | Director | 11 Great Western Terrace G12 0UP Glasgow | British | 4120001 | ||||||
| MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | 145418810001 | |||||
| MAPCHERSON, Ian | Director | 64 Buchanan Gardens KY16 9LX St Andrews Fife | British | 33670620001 | ||||||
| MARTIN, George Campbell | Director | 1 Meadowburn Bishopbriggs G64 3HA Glasgow | British | 37530360001 | ||||||
| MCCABE, Nigel Hugh | Director | Mayeswood PA13 4EE Kilmacolm West Renfrewshire | British | 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