NORTHERN TIMES LIMITED

NORTHERN TIMES LIMITED

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

    Company NameNORTHERN TIMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC021959
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NORTHERN TIMES LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is NORTHERN TIMES LIMITED located?

    Registered Office Address
    New Century House
    Stadium Road
    IV1 1FG Inverness
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHERN TIMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for NORTHERN TIMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    5 pagesAA

    Termination of appointment of Richard Ellis Dudley as a secretary on Mar 31, 2018

    1 pagesTM02

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    7 pagesAA

    Director's details changed for Mr Peter Granville Fowler on Jun 22, 2017

    2 pagesCH01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    7 pagesAA

    Director's details changed for Peter Granville Fowler on Sep 29, 2015

    2 pagesCH01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2012

    10 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Sep 30, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    10 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of NORTHERN TIMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOWLER, Peter Granville
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    Director
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    United KingdomBritishCompany Director722810014
    HENDERSON, Thelma
    New Century House
    Stadium Road
    IV1 1FG Inverness
    Director
    New Century House
    Stadium Road
    IV1 1FG Inverness
    United KingdomBritishCompany Director158364270001
    DAFFRON, Joanne Elizabeth
    121 Miller Street
    IV2 3DP Inverness
    Inverness Shire
    Secretary
    121 Miller Street
    IV2 3DP Inverness
    Inverness Shire
    British89285910001
    DUDLEY, Richard Ellis, Dr
    New Century House
    Stadium Road
    IV1 1FG Inverness
    Secretary
    New Century House
    Stadium Road
    IV1 1FG Inverness
    BritishChartered Accountant138907050001
    GILCHRIST, Alexandrina Mary
    Hillside
    Dalcross
    IV2 7JJ Inverness
    Secretary
    Hillside
    Dalcross
    IV2 7JJ Inverness
    British1139230004
    HENDERSON, Christine Elspeth
    Little Ferry Cottage
    KW10 6TD Golspie
    Sutherland
    Secretary
    Little Ferry Cottage
    KW10 6TD Golspie
    Sutherland
    British82810930001
    WRIGHT, Norman John Duncan
    Cathedral Square
    IV25 3SW Dornoch
    Sutherland
    Secretary
    Cathedral Square
    IV25 3SW Dornoch
    Sutherland
    British41022530001
    CARMICHAEL, Anthea Aileen Gordon
    The Old Manse Of Loth
    KW8 6HP Helmsdale
    Sutherland
    Director
    The Old Manse Of Loth
    KW8 6HP Helmsdale
    Sutherland
    BritishPublisher19626830001
    CARMICHAEL, Ian Stewart Gordon
    The Old Manse Of Loth
    KW8 6HP Helmsdale
    Sutherland
    Director
    The Old Manse Of Loth
    KW8 6HP Helmsdale
    Sutherland
    BritishPublisher19626820001
    FOX, Roy Hunter
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    Director
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    BritishDirector6333920002
    GILBERT, Natalie Jane Manwaring
    The Old Manse Of Loth
    KW8 6HP Helmsdale
    Sutherland
    Director
    The Old Manse Of Loth
    KW8 6HP Helmsdale
    Sutherland
    BritishPublisher19626840001
    HENDERSON, James Gunn
    Littleferry Cottage
    KW10 6TD Golspie
    Sutherland
    Director
    Littleferry Cottage
    KW10 6TD Golspie
    Sutherland
    BritishNewspaper Editor1333570001
    ILIFFE, Robert Peter Richard, The Right Honourable
    Yattendon Park
    RG18 0UT Yattendon
    Berkshire
    Director
    Yattendon Park
    RG18 0UT Yattendon
    Berkshire
    United KingdomBritishCompany Director174353160001
    JACOBS, James Alexander
    Glencoul
    KW10 6TG Golspie
    Sutherland
    Director
    Glencoul
    KW10 6TG Golspie
    Sutherland
    BritishDirector228650001
    JANSON, Elizabeth Millicent Leveson
    39 Edwardes Square
    Kensington
    W8 6HJ London
    Director
    39 Edwardes Square
    Kensington
    W8 6HJ London
    EnglandBritishDirector547500001
    VOIGT, Heinz Kurt
    Dairy Park Cottage
    KW10 6RP Golspie
    Sutherland
    Director
    Dairy Park Cottage
    KW10 6RP Golspie
    Sutherland
    BritishAccountant1333560001
    WELLS, Trevor Jesse
    The Hopleys
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    Director
    The Hopleys
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    United KingdomBritishCompany Director35485980001

    Who are the persons with significant control of NORTHERN TIMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peter Press Ltd
    Chalton Street
    NW1 1JD London
    41
    England
    Apr 06, 2016
    Chalton Street
    NW1 1JD London
    41
    England
    No
    Legal FormCompany Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NORTHERN TIMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 16, 2011
    Delivered On Mar 30, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 30, 2011Registration of a charge (MG01s)
    Floating charge
    Created On Dec 01, 1994
    Delivered On Dec 13, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 1994Registration of a charge (410)
    • Mar 29, 2011Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On May 10, 1994
    Delivered On May 16, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 16, 1994Registration of a charge (410)
    • Mar 03, 1995Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge
    Created On Jan 27, 1987
    Delivered On Feb 02, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Highlands and Islands Development Board
    Transactions
    • Feb 02, 1987Registration of a charge
    • Mar 29, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Instrument of charge
    Created On Jun 18, 1982
    Delivered On Jul 02, 1982
    Satisfied
    Amount secured
    £9,600
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Jul 02, 1982Registration of a charge
    • May 14, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Instrument of charge
    Created On Mar 25, 1982
    Delivered On Apr 12, 1982
    Satisfied
    Amount secured
    £9,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Apr 12, 1982Registration of a charge
    • May 14, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Mar 25, 1982
    Delivered On Apr 12, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 12, 1982Registration of a charge
    • Mar 09, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Disposition minute of agreement & agreement
    Created On Oct 11, 1967
    Delivered On Oct 17, 1967
    Satisfied
    Amount secured
    All sums due or to become due but not exceeding £10,750 of principal & all futher sums due or to become due by the company to the chargee in terms of the said minute of agreement
    Short particulars
    570 sq. Yds. Or thereby of ground on north side of main street, golspie, sutherland, with the holdings thereon.
    Persons Entitled
    • The Highlands and Islands Development Board
    Transactions
    • Oct 17, 1967Registration of a charge
    • May 14, 1996Statement of satisfaction of a charge in full or part (419a)

    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