THE EDINBURGH AND LOTHIANS POST LIMITED
Overview
Company Name | THE EDINBURGH AND LOTHIANS POST LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC122538 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE EDINBURGH AND LOTHIANS POST LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE EDINBURGH AND LOTHIANS POST LIMITED located?
Registered Office Address | C/O Bdo Llp 2 Atlantic Square 31 York Street G2 8NJ Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE EDINBURGH AND LOTHIANS POST LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 322 LIMITED | Jan 23, 1990 | Jan 23, 1990 |
What are the latest accounts for THE EDINBURGH AND LOTHIANS POST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE EDINBURGH AND LOTHIANS POST LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 09, 2025 |
Next Confirmation Statement Due | Jan 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 09, 2024 |
Overdue | Yes |
What are the latest filings for THE EDINBURGH AND LOTHIANS POST LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 16, 2024
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||||||||||||||
Change of details for Metropolitan Free Newspapers Limited as a person with significant control on Sep 07, 2023 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||||||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Director's details changed for T M Directors Limited on May 04, 2018 | 1 pages | CH02 | ||||||||||||||
Who are the officers of THE EDINBURGH AND LOTHIANS POST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REACH SECRETARIES LIMITED | Secretary | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853180002 | ||||||||||
MULLEN, James Joseph | Director | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | England | British | Chief Executive Officer | 91567460002 | ||||||||
REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853130002 | ||||||||||
FOLEY, John Gerard | Secretary | 2 Bradda Avenue Burnside G73 5DE Glasgow Lanarkshire | British | 89596720001 | ||||||||||
HENRY, Antony Frederick Hugh | Secretary | 23 Sutherland Avenue Pollokshields G41 4HG Glasgow Lanarkshire | British | Company Director | 41140001 | |||||||||
MCCALL, Graham Kenneth | Secretary | Overhall House Sandford ML10 6PL Strathaven Glasgow | British | Accountant | 109694640001 | |||||||||
MIDDLEMISS, George Richardson | Secretary | 7 Allermuir Road Colinton EH13 0HE Edinburgh | Scottish | 57054320001 | ||||||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | Company Director | 35681240003 | ||||||||
BARBER, Stephen David | Director | Sunbury Fitzroy Park N6 6HX London | England | British | Accountant | 60496120001 | ||||||||
BEATTY, Kevin Joseph | Director | 1 Lansdowne Copse Off Lansdowne Court The Avenue KT4 7FB Worcester Park Surrey | United Kingdom | British | Company Director | 51345160003 | ||||||||
BLACK, Earl | Director | The Garden Flat 129 Grange Loan EH9 2HB Edinburgh Midlothian | British | Director | 1125610001 | |||||||||
EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | Chartered Accountant | 68009020001 | |||||||||
FOLEY, John Gerard | Director | 2 Bradda Avenue Burnside G73 5DE Glasgow Lanarkshire | United Kingdom | British | Accountant | 89596720001 | ||||||||
FOX, Simon Richard | Director | C/O Scottish Daily Record & Sunday Mail, 1 Central Quay G3 8DA Glasgow Lanarkshire | United Kingdom | British | Chief Executive | 58101280002 | ||||||||
FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | Chartered Accountant | 181763320002 | ||||||||
HENRY, Antony Frederick Hugh | Director | 23 Sutherland Avenue Pollokshields G41 4HG Glasgow Lanarkshire | British | Company Director | 41140001 | |||||||||
HOLLINSHEAD, Mark Thomas | Director | Cranesbill,2 Arthurs Crag Hazelbank ML11 9XL Lanark Lanarkshire | British | Managing Director | 52329290002 | |||||||||
HORWOOD, Victor Lindsay | Director | Courtyard Auchineden Blanefield G63 9AX Glasgow | British | Company Director | 41160001 | |||||||||
KANE, William James | Director | 11 St Peters Street Islington N1 8JD London | British | Director | 73972820001 | |||||||||
MACLENNAN, Murdoch | Director | 21 Illingworth St Leonards Hill SL4 4UP Windsor Berkshire | British | Company Director | 33352050001 | |||||||||
MAXWELL, Ian Robert | Director | Headington Hill Hall Oxford | British | 18079190001 | ||||||||||
MCCALL, Graham Kenneth | Director | Overhall House Sandford ML10 6PL Strathaven Glasgow | Scotland | British | Finance Director | 109694640001 | ||||||||
MCCLATCHIE, Colin James Stewart | Director | Tandlehill Barclaven Road PA13 4DQ Kilmacolm Renfrewshire | British | Company Director | 52791430001 | |||||||||
MIDDLEMISS, George Richardson | Director | 7 Allermuir Road Colinton EH13 0HE Edinburgh | Scotland | Scottish | Accountant | 57054320001 | ||||||||
TERRIS, Gordon Begg | Director | 81 Main Road KA3 6DU Fenwick Ayrshire | British | Company Director | 77720410001 | |||||||||
VAGHELA, Vijay Lakhman | Director | C/O Scottish Daily Record & Sunday Mail, 1 Central Quay G3 8DA Glasgow Lanarkshire | England | British | Accountant | 60412210002 | ||||||||
VICKERS, Paul Andrew | Director | C/O Scottish Daily Record & Sunday Mail, 1 Central Quay G3 8DA Glasgow Lanarkshire | England | British | Barrister | 146096300001 | ||||||||
VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | Barrister | 146096300001 | ||||||||
WILSON, Charles Martin | Director | 23 Campden Hill Square W8 7JY London | England | British | Company Director | 7941140001 | ||||||||
WOOD, Ann | Director | 27 Newtyle Road Ralston PA1 3JX Paisley Renfrewshire | British | Director | 873450001 | |||||||||
MD SECRETARIES LIMITED | Nominee Director | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 |
Who are the persons with significant control of THE EDINBURGH AND LOTHIANS POST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Metropolitan Free Newspapers Limited | Apr 06, 2016 | Douglas Street G2 7NP Glasgow 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE EDINBURGH AND LOTHIANS POST LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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