THE EDINBURGH AND LOTHIANS POST LIMITED

THE EDINBURGH AND LOTHIANS POST LIMITED

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

    Company NameTHE EDINBURGH AND LOTHIANS POST LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC122538
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of THE EDINBURGH AND LOTHIANS POST LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 322 LIMITEDJan 23, 1990Jan 23, 1990

    What are the latest accounts for THE EDINBURGH AND LOTHIANS POST LIMITED?

    OverdueNo
    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 THE EDINBURGH AND LOTHIANS POST LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 09, 2025
    Next Confirmation Statement DueJan 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2024
    OverdueYes

    What are the latest filings for THE EDINBURGH AND LOTHIANS POST LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Creation of new shares 16/10/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 16, 2024

    • Capital: GBP 2,421,224
    3 pagesSH01

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

    4 pagesAA

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

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

    4 pagesAA

    Change of details for Metropolitan Free Newspapers Limited as a person with significant control on Sep 07, 2023

    2 pagesPSC05

    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 Jan 09, 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 Jan 01, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jan 01, 2021 with updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Director's details changed for T M Directors Limited on May 04, 2018

    1 pagesCH02

    Who are the officers of THE EDINBURGH AND LOTHIANS POST 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
    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
    EnglandBritishChief Executive Officer91567460002
    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
    HENRY, Antony Frederick Hugh
    23 Sutherland Avenue
    Pollokshields
    G41 4HG Glasgow
    Lanarkshire
    Secretary
    23 Sutherland Avenue
    Pollokshields
    G41 4HG Glasgow
    Lanarkshire
    BritishCompany Director41140001
    MCCALL, Graham Kenneth
    Overhall House
    Sandford
    ML10 6PL Strathaven
    Glasgow
    Secretary
    Overhall House
    Sandford
    ML10 6PL Strathaven
    Glasgow
    BritishAccountant109694640001
    MIDDLEMISS, George Richardson
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Secretary
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Scottish57054320001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishCompany Director35681240003
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritishAccountant60496120001
    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 KingdomBritishCompany Director51345160003
    BLACK, Earl
    The Garden Flat 129 Grange Loan
    EH9 2HB Edinburgh
    Midlothian
    Director
    The Garden Flat 129 Grange Loan
    EH9 2HB Edinburgh
    Midlothian
    BritishDirector1125610001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishChartered Accountant68009020001
    FOLEY, John Gerard
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    Director
    2 Bradda Avenue
    Burnside
    G73 5DE Glasgow
    Lanarkshire
    United KingdomBritishAccountant89596720001
    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 KingdomBritishChief Executive58101280002
    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
    EnglandBritishChartered Accountant181763320002
    HENRY, Antony Frederick Hugh
    23 Sutherland Avenue
    Pollokshields
    G41 4HG Glasgow
    Lanarkshire
    Director
    23 Sutherland Avenue
    Pollokshields
    G41 4HG Glasgow
    Lanarkshire
    BritishCompany Director41140001
    HOLLINSHEAD, Mark Thomas
    Cranesbill,2 Arthurs Crag
    Hazelbank
    ML11 9XL Lanark
    Lanarkshire
    Director
    Cranesbill,2 Arthurs Crag
    Hazelbank
    ML11 9XL Lanark
    Lanarkshire
    BritishManaging Director52329290002
    HORWOOD, Victor Lindsay
    Courtyard
    Auchineden Blanefield
    G63 9AX Glasgow
    Director
    Courtyard
    Auchineden Blanefield
    G63 9AX Glasgow
    BritishCompany Director41160001
    KANE, William James
    11 St Peters Street
    Islington
    N1 8JD London
    Director
    11 St Peters Street
    Islington
    N1 8JD London
    BritishDirector73972820001
    MACLENNAN, Murdoch
    21 Illingworth
    St Leonards Hill
    SL4 4UP Windsor
    Berkshire
    Director
    21 Illingworth
    St Leonards Hill
    SL4 4UP Windsor
    Berkshire
    BritishCompany Director33352050001
    MAXWELL, Ian Robert
    Headington Hill Hall
    Oxford
    Director
    Headington Hill Hall
    Oxford
    British18079190001
    MCCALL, Graham Kenneth
    Overhall House
    Sandford
    ML10 6PL Strathaven
    Glasgow
    Director
    Overhall House
    Sandford
    ML10 6PL Strathaven
    Glasgow
    ScotlandBritishFinance Director109694640001
    MCCLATCHIE, Colin James Stewart
    Tandlehill Barclaven Road
    PA13 4DQ Kilmacolm
    Renfrewshire
    Director
    Tandlehill Barclaven Road
    PA13 4DQ Kilmacolm
    Renfrewshire
    BritishCompany Director52791430001
    MIDDLEMISS, George Richardson
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Director
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    ScotlandScottishAccountant57054320001
    TERRIS, Gordon Begg
    81 Main Road
    KA3 6DU Fenwick
    Ayrshire
    Director
    81 Main Road
    KA3 6DU Fenwick
    Ayrshire
    BritishCompany Director77720410001
    VAGHELA, Vijay Lakhman
    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
    EnglandBritishAccountant60412210002
    VICKERS, Paul Andrew
    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
    EnglandBritishBarrister146096300001
    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
    EnglandBritishBarrister146096300001
    WILSON, Charles Martin
    23 Campden Hill Square
    W8 7JY London
    Director
    23 Campden Hill Square
    W8 7JY London
    EnglandBritishCompany Director7941140001
    WOOD, Ann
    27 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    Director
    27 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    BritishDirector873450001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Metropolitan Free Newspapers 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 NumberSc126368
    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 THE EDINBURGH AND LOTHIANS POST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    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