WEST INDEPENDENT NEWSPAPERS LIMITED

WEST INDEPENDENT NEWSPAPERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWEST INDEPENDENT NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC090053
    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 WEST INDEPENDENT NEWSPAPERS LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is WEST INDEPENDENT NEWSPAPERS LIMITED located?

    Registered Office Address
    Carus House
    201 Dumbarton Road
    G81 4XJ Clydebank
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEST INDEPENDENT NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2014

    What is the status of the latest annual return for WEST INDEPENDENT NEWSPAPERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WEST INDEPENDENT NEWSPAPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Sep 27, 2014

    5 pagesAA

    Termination of appointment of Charles John Allwood as a director on May 22, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on May 14, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Annual return made up to Jul 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 545,000
    SH01

    Accounts for a dormant company made up to Sep 28, 2013

    5 pagesAA

    Annual return made up to Jul 04, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Graham Thomson Morrison on Jul 04, 2013

    2 pagesCH01

    Director's details changed for Mr Graham John Faulds on Jul 04, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Sep 29, 2012

    5 pagesAA

    Registered office address changed from * C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland* on Jan 16, 2013

    2 pagesAD01

    Annual return made up to Jul 04, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Oct 01, 2011

    6 pagesAA

    Registered office address changed from * Pitreavie Business Park Dunfermline Fife KY11 8QS* on May 03, 2012

    1 pagesAD01

    Who are the officers of WEST INDEPENDENT NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAULDS, Graham John
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    Secretary
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    151619490001
    FAULDS, Graham John
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    ScotlandBritishChartered Accountant63911030001
    MORRISON, Graham Thomson
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    ScotlandBritishDirector Of Operations58322450001
    PEEBLES, Alexander Douglas
    Lindean 85 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    Secretary
    Lindean 85 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    British152350001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Secretary
    33 Heriot Row
    EH3 6ES Edinburgh
    IrishCompany Director3206310002
    ALLWOOD, Charles John
    Charles Street
    HP4 3DG Berkhamsted
    3
    Herts
    England
    Director
    Charles Street
    HP4 3DG Berkhamsted
    3
    Herts
    England
    EnglandBritishChartered Accountant35681240004
    CAMPBELL, David Ross
    Summerlea
    Summerlea Road
    KA23 9HP Seamill
    Ayrshire
    Director
    Summerlea
    Summerlea Road
    KA23 9HP Seamill
    Ayrshire
    BritishCompany Director651850003
    COHEN, Philip
    2 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    Lanarkshire
    Director
    2 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    Lanarkshire
    BritishCompany Director152360002
    FERRARA, Antonio Franchesco
    73 Braehead
    Girdle Toll
    KA11 1BE Irvine
    Ayrshire
    Director
    73 Braehead
    Girdle Toll
    KA11 1BE Irvine
    Ayrshire
    BritishSales Director39556550001
    FULLARTON, Donald Speirs
    Inistore 58 James Street
    G84 9LX Helensburgh
    Dunbartonshire
    Scotland
    Director
    Inistore 58 James Street
    G84 9LX Helensburgh
    Dunbartonshire
    Scotland
    ScotlandBritishEditorial Director19280910001
    GOSSMAN, James
    Carlung House
    KA23 9PU West Kilbride
    Ayrshire
    Director
    Carlung House
    KA23 9PU West Kilbride
    Ayrshire
    BritishCompany Director90560001
    HARDMAN, Alasdair Fraser
    16 Hallhead Road
    EH16 5QJ Edinburgh
    Midlothian
    Director
    16 Hallhead Road
    EH16 5QJ Edinburgh
    Midlothian
    BritishCompany Director133970001
    HAY, Ian Cameron
    109 Ayr Road
    KA9 1TN Prestwick
    Ayrshire
    Director
    109 Ayr Road
    KA9 1TN Prestwick
    Ayrshire
    BritishCompany Director861050001
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant55090001
    HOMER, Peter Norman
    West Royd 53 John Street
    G84 9LY Helensburgh
    Dunbartonshire
    Director
    West Royd 53 John Street
    G84 9LY Helensburgh
    Dunbartonshire
    BritishManager496850001
    INGLEBY, John Mungo
    Malling Farm
    Port Of Menteith
    FK8 3RD Stirling
    Director
    Malling Farm
    Port Of Menteith
    FK8 3RD Stirling
    ScotlandBritishMerchant Banker308320001
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritishBanker43780001
    MCGARVIE, Henry Murray
    26 Station Road
    Balfron
    G63 0SY Glasgow
    Director
    26 Station Road
    Balfron
    G63 0SY Glasgow
    ScotlandBritishChartered Accountant34002400001
    MOFFAT, James Harkness
    Sarala 23 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    Director
    Sarala 23 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    BritishCompany Director90610001
    MORRISH, John Sutherland Cavers
    5 Chesters Road
    Bearsden
    G61 4AQ Glasgow
    Lanarkshire
    Director
    5 Chesters Road
    Bearsden
    G61 4AQ Glasgow
    Lanarkshire
    BritishCompany Director3673640001
    PEEBLES, Alexander Douglas
    Lindean 85 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    Director
    Lindean 85 South Broomage Avenue
    FK5 3ED Larbert
    Stirlingshire
    BritishCompany Director152350001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Director
    33 Heriot Row
    EH3 6ES Edinburgh
    United KingdomIrishCompany Director3206310002
    ROMANES, Iain Blair
    Hillside House
    Saline
    KY12 9TD Dunfermline
    Fife
    Director
    Hillside House
    Saline
    KY12 9TD Dunfermline
    Fife
    BritishCompany Director182800001

    Does WEST INDEPENDENT NEWSPAPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 18, 2012
    Delivered On Apr 25, 2012
    Satisfied
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 25, 2012Registration of a charge (MG01s)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 27, 1993
    Delivered On Nov 02, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 and 22 candleriggs, alloa.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 02, 1993Registration of a charge (410)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 15, 1993
    Delivered On Oct 22, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3-5 lade street, largs.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 1993Registration of a charge (410)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 15, 1993
    Delivered On Oct 22, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.336 acres at herald street, ardrossan, ayrshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 1993Registration of a charge (410)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 15, 1993
    Delivered On Oct 22, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    49 ayr road, cumnock.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 1993Registration of a charge (410)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Oct 06, 1993
    Delivered On Oct 07, 1993
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 1993Registration of a charge (410)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 07, 1984
    Delivered On Dec 14, 1984
    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
    • Investors in Industry PLC
    Transactions
    • Dec 14, 1984Registration of a charge
    • Oct 15, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 07, 1984
    Delivered On Dec 11, 1984
    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
    • Scottish Allied Investors Limited
    Transactions
    • Dec 11, 1984Registration of a charge
    • Oct 15, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 07, 1984
    Delivered On Dec 11, 1984
    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
    • County Bank Limited
    Transactions
    • Dec 11, 1984Registration of a charge
    • Oct 15, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 07, 1984
    Delivered On Dec 11, 1984
    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
    • Rothschild Nominees LTD
    Transactions
    • Dec 11, 1984Registration of a charge
    • Oct 15, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 05, 1984
    Delivered On Dec 14, 1984
    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 14, 1984Registration of a charge
    • Oct 15, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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