INSIDER PUBLICATIONS LIMITED

INSIDER PUBLICATIONS LIMITED

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

    Company NameINSIDER PUBLICATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC094795
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of INSIDER PUBLICATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INSIDER PUBLICATIONS LIMITED located?

    Registered Office Address
    C/O Bdo Llp 2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSIDER PUBLICATIONS LIMITED?

    OverdueYes
    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 INSIDER PUBLICATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 27, 2025
    Next Confirmation Statement DueApr 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2024
    OverdueYes

    What are the latest filings for INSIDER PUBLICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final account prior to dissolution in MVL (final account attached)

    17 pagesLIQ13(Scot)

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

    1 pagesTM01

    Registered office address changed from 55 Douglas Street Glasgow G2 7NP United Kingdom to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Nov 06, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 30, 2024

    LRESSP

    Statement of capital on Oct 18, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    4 pagesAA

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

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

    1 pagesAD01

    Change of details for Scottish Daily Record and Sunday Mail Limited as a person with significant control on Sep 07, 2023

    2 pagesPSC05

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Mar 27, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    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

    Confirmation statement made on Mar 27, 2019 with no updates

    3 pagesCS01

    Who are the officers of INSIDER PUBLICATIONS 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
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    FOLEY, John Gerard
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    Secretary
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    British89596720001
    GENET, Stuart Anthony, Mr.
    26 Lodge Walk
    Elie
    KY9 1DD Leven
    Fife
    Secretary
    26 Lodge Walk
    Elie
    KY9 1DD Leven
    Fife
    New Zealander39782800001
    MCADAM, Andrew Boyd
    Flat 3 Kings Knoll
    EH39 4PP North Berwick
    East Lothian
    Secretary
    Flat 3 Kings Knoll
    EH39 4PP North Berwick
    East Lothian
    British877500001
    PATERSON, Stephen Liston Lindsay
    31 Belford Gardens
    EH4 3EP Edinburgh
    Secretary
    31 Belford Gardens
    EH4 3EP Edinburgh
    British770200002
    BALFOUR, Alastair Lindsay
    Kessogbank
    60 Glasgow Road, Blanefield
    G63 9BP Glasgow
    Stirlingshire
    Director
    Kessogbank
    60 Glasgow Road, Blanefield
    G63 9BP Glasgow
    Stirlingshire
    ScotlandBritish68715170001
    BAUR, Christopher Frank
    29 Edgehead Village
    EH37 5RL Pathhead
    Midlothian
    Director
    29 Edgehead Village
    EH37 5RL Pathhead
    Midlothian
    United KingdomBritish99342300001
    CHISHOLM, James Patrick
    Greenbank
    Manse Road, Bowling
    G60 5AA Glasgow
    Lanarkshire
    Director
    Greenbank
    Manse Road, Bowling
    G60 5AA Glasgow
    Lanarkshire
    British62875480002
    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
    Central Quay
    G3 8DA Glasgow
    One
    Director
    Central Quay
    G3 8DA Glasgow
    One
    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
    GENET, Stuart Anthony, Mr.
    26 Lodge Walk
    Elie
    KY9 1DD Leven
    Fife
    Director
    26 Lodge Walk
    Elie
    KY9 1DD Leven
    Fife
    United KingdomNew Zealander39782800001
    GRIFFITHS, Diana
    Rose Cottage
    Middlemains
    EH34 5DU East Saltoun
    East Lothian
    Director
    Rose Cottage
    Middlemains
    EH34 5DU East Saltoun
    East Lothian
    British380450001
    GROSSART, Hamish Mcleod
    West Court
    Newton
    EH52 6QH Broxburn
    West Lothian
    Director
    West Court
    Newton
    EH52 6QH Broxburn
    West Lothian
    British37900003
    HEWSON, David
    The Old House
    Kennington
    TN24 9DQ Ashford
    Kent
    Director
    The Old House
    Kennington
    TN24 9DQ Ashford
    Kent
    British967060001
    HOLLINSHEAD, Mark Thomas
    Cranesbill,2 Arthurs Crag
    Hazelbank
    ML11 9XL Lanark
    Lanarkshire
    Director
    Cranesbill,2 Arthurs Crag
    Hazelbank
    ML11 9XL Lanark
    Lanarkshire
    British52329290002
    LAING, Timothy James Arthur
    Blackruthven House
    Tibbermore
    PH1 1PY Perth
    Perthshire
    Director
    Blackruthven House
    Tibbermore
    PH1 1PY Perth
    Perthshire
    British314800001
    MACINNES, Kathryn Elizabeth
    36 Eastfield
    EH15 2PN Edinburgh
    Director
    36 Eastfield
    EH15 2PN Edinburgh
    ScotlandBritish839310001
    MULLEN, James Joseph
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    EnglandScottish91567460002
    NAPUK, Kerry Frederick
    10 West Savile Road
    EH16 5NG Edinburgh
    Midlothian
    Director
    10 West Savile Road
    EH16 5NG Edinburgh
    Midlothian
    United KingdomBritish111460740001
    PATERSON, Stephen Liston Lindsay
    31 Belford Gardens
    EH4 3EP Edinburgh
    Director
    31 Belford Gardens
    EH4 3EP Edinburgh
    ScotlandBritish770200002
    PERMAN, Raymond John
    14 East Claremont Street
    EH7 4JP Edinburgh
    Midlothian
    Director
    14 East Claremont Street
    EH7 4JP Edinburgh
    Midlothian
    ScotlandBritish380430001
    SAMPSON, Stephen William Fraser
    Graigend House
    Crosbie Road
    KA10 6HE Troon
    Ayrshire
    Director
    Graigend House
    Crosbie Road
    KA10 6HE Troon
    Ayrshire
    United KingdomBritish1358570002
    VAGHELA, Vijay Kumar Lakhman Meghji
    Central Quay
    G3 8DA Glasgow
    One
    Director
    Central Quay
    G3 8DA Glasgow
    One
    EnglandBritish60412210002
    VICKERS, Paul Andrew
    Central Quay
    G3 8DA Glasgow
    One
    Director
    Central Quay
    G3 8DA Glasgow
    One
    EnglandBritish146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritish146096300001
    WEST, Denise May
    2 Craiglockhart Avenue
    EH14 1DG Edinburgh
    Director
    2 Craiglockhart Avenue
    EH14 1DG Edinburgh
    ScotlandScottish52930570002

    Who are the persons with significant control of INSIDER PUBLICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Daily Record And Sunday Mail Limited
    Douglas Street
    G2 7NP Glasgow
    55
    United Kingdom
    Apr 06, 2016
    Douglas Street
    G2 7NP Glasgow
    55
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc012921
    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.

    Does INSIDER PUBLICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2026Due to be dissolved on
    Oct 30, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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