SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED

SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED

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

    Company NameSCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC012921
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED?

    • Printing of newspapers (18110) / Manufacturing
    • Publishing of newspapers (58130) / Information and communication

    Where is SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED located?

    Registered Office Address
    55 Douglas Street
    G2 7NP Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 09, 2025

    • Capital: GBP 1,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount standing in share premium account be cancelled and credited to a reserve 08/12/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Piers Michael North as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Registered office address changed from C/O Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA to 55 Douglas Street Glasgow G2 7NP on Sep 08, 2023

    1 pagesAD01

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 25, 2022

    27 pagesAA

    Appointment of Mr Darren Fisher as a director on Feb 14, 2023

    2 pagesAP01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 26, 2021

    27 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Change of details for Mgl2 Limited as a person with significant control on Mar 15, 2022

    2 pagesPSC05

    Full accounts made up to Dec 27, 2020

    28 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2019

    24 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Who are the officers of SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    FISHER, Darren
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomAustralian,British305011620001
    NORTH, Piers Michael
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritish334083260001
    FOLEY, John Gerard
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    Secretary
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    British89596720001
    HENRY, Antony Frederick Hugh
    23 Sutherland Avenue
    Pollokshields
    G41 4HG Glasgow
    Lanarkshire
    Secretary
    23 Sutherland Avenue
    Pollokshields
    G41 4HG Glasgow
    Lanarkshire
    British41140001
    MCCALL, Graham Kenneth
    Overhall House
    Sandford
    ML10 6PL Strathaven
    Glasgow
    Secretary
    Overhall House
    Sandford
    ML10 6PL Strathaven
    Glasgow
    British109694640001
    MIDDLEMISS, George Richardson
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Secretary
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Scottish57054320001
    ALEXANDER, Kenneth John Wilson, Sir
    9 West Shore
    Pittenweem
    KY10 2NU Anstruther
    Fife
    Director
    9 West Shore
    Pittenweem
    KY10 2NU Anstruther
    Fife
    British11751070001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    ANDERSON, John William
    1a Elm Gardens
    Bearsden
    G61 3BH Glasgow
    Director
    1a Elm Gardens
    Bearsden
    G61 3BH Glasgow
    British40105600001
    ANDERSON, John William
    1a Elm Gardens
    Bearsden
    G61 3BH Glasgow
    Director
    1a Elm Gardens
    Bearsden
    G61 3BH Glasgow
    British40105600001
    AUTY, Stephen Gerald
    39 Beechmount Park
    EH12 5YT Edinburgh
    Lothian
    Director
    39 Beechmount Park
    EH12 5YT Edinburgh
    Lothian
    British58018270002
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritish60496120001
    BEATTY, Kevin Joseph
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    Director
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    United KingdomBritish51345160003
    CASSIDY, James Bartholomew
    12 Clydeford Drive
    Uddingston
    G71 7DJ Glasgow
    Director
    12 Clydeford Drive
    Uddingston
    G71 7DJ Glasgow
    ScotlandBritish34194140001
    CHISHOLM, James Patrick
    Greenbank
    Manse Road, Bowling
    G60 5AA Glasgow
    Lanarkshire
    Director
    Greenbank
    Manse Road, Bowling
    G60 5AA Glasgow
    Lanarkshire
    British62875480002
    CLARKE, Martin
    56 Langside Drive
    G43 2QT Glasgow
    Lanarkshire
    Director
    56 Langside Drive
    G43 2QT Glasgow
    Lanarkshire
    British62875420002
    CONNOR, Terence Michael
    Bishops Folly
    SG10 6HW Much Hadham
    Hertfordshire
    Director
    Bishops Folly
    SG10 6HW Much Hadham
    Hertfordshire
    United KingdomBritish71616010001
    COX, Peter Geoffrey
    Westwood Farmhouse
    Chalmerston Road
    FK9 4AG Stirling
    Stirlingshire
    Director
    Westwood Farmhouse
    Chalmerston Road
    FK9 4AG Stirling
    Stirlingshire
    ScotlandBritish67589880001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    British68009020001
    FOLEY, John Gerard
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    Director
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    United KingdomBritish89596720001
    FOX, Simon Richard
    C/O Scottish Daily Record
    & Sunday Mail, 1 Central Quay
    G3 8DA Glasgow
    Lanarkshire
    Director
    C/O Scottish Daily Record
    & Sunday Mail, 1 Central Quay
    G3 8DA Glasgow
    Lanarkshire
    United KingdomBritish58101280002
    FOX, Simon Richard
    C/O Scottish Daily Record
    & Sunday Mail, 1 Central Quay
    G3 8DA Glasgow
    Lanarkshire
    Director
    C/O Scottish Daily Record
    & Sunday Mail, 1 Central Quay
    G3 8DA Glasgow
    Lanarkshire
    United KingdomBritish58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish181763320002
    GRAF, Charles Philip
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    Director
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    British99774090001
    GRANT, Peter Christopher
    2a St Bernards Crescent
    EH4 1NP Edinburgh
    Director
    2a St Bernards Crescent
    EH4 1NP Edinburgh
    British59059280001
    GROSSART, Angus Mcfarlane Mcleod, Sir
    64 Northumberland Street
    EH3 6JE Edinburgh
    Director
    64 Northumberland Street
    EH3 6JE Edinburgh
    United KingdomBritish159850001
    HAINES, Joseph Thomas William
    1 South Frith
    London Road, Southborough
    TN4 0UQ Tunbridge Wells
    Kent
    Director
    1 South Frith
    London Road, Southborough
    TN4 0UQ Tunbridge Wells
    Kent
    United KingdomBritish90063390001
    HAYNES, Fiona
    7 Sanquhar Place
    Crookston
    G53 7FS Glasgow
    Director
    7 Sanquhar Place
    Crookston
    G53 7FS Glasgow
    British70190910002
    HAYSOM, Mark Derrick
    Tittlesford Barn
    The Haven
    RH14 9EG Billingshurst
    West Sussex
    Director
    Tittlesford Barn
    The Haven
    RH14 9EG Billingshurst
    West Sussex
    British34716390003
    HENRY, Antony Frederick Hugh
    23 Sutherland Avenue
    Pollokshields
    G41 4HG Glasgow
    Lanarkshire
    Director
    23 Sutherland Avenue
    Pollokshields
    G41 4HG Glasgow
    Lanarkshire
    British41140001
    HOLLINSHEAD, Mark Thomas
    C/O Scottish Daily Record
    & Sunday Mail, 1 Central Quay
    G3 8DA Glasgow
    Lanarkshire
    Director
    C/O Scottish Daily Record
    & Sunday Mail, 1 Central Quay
    G3 8DA Glasgow
    Lanarkshire
    ScotlandBritish178356860002
    HORWOOD, Victor Lindsay
    Courtyard
    Auchineden Blanefield
    G63 9AX Glasgow
    Director
    Courtyard
    Auchineden Blanefield
    G63 9AX Glasgow
    British41160001
    HUGHES, Kevin
    38 Balmoral Drive
    PA7 5HR Bishopton
    Renfrewshire
    Director
    38 Balmoral Drive
    PA7 5HR Bishopton
    Renfrewshire
    British41545470002
    KANE, William James
    11 St Peters Street
    Islington
    N1 8JD London
    Director
    11 St Peters Street
    Islington
    N1 8JD London
    British73972820001

    Who are the persons with significant control of SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mgl2 Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number6234510
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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