J. & M. PUBLISHING LIMITED

J. & M. PUBLISHING LIMITED

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

    Company NameJ. & M. PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC132991
    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 J. & M. PUBLISHING LIMITED?

    • Printing n.e.c. (18129) / Manufacturing
    • Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Publishing of newspapers (58130) / Information and communication

    Where is J. & M. PUBLISHING LIMITED located?

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

    What are the latest accounts for J. & M. PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for J. & M. PUBLISHING 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 Jul 08, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jul 08, 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

    Accounts for a small company made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Jul 08, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Granville Fowler on Jun 26, 2017

    2 pagesCH01

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2015

    5 pagesAA

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

    2 pagesCH01

    Annual return made up to Jul 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Previous accounting period shortened from May 14, 2015 to Sep 30, 2014

    1 pagesAA01

    Statement of capital on Oct 16, 2014

    • Capital: GBP 100
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to May 14, 2014

    7 pagesAA

    Annual return made up to Jul 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 10,000
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of J. & M. PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOWLER, Peter Granville
    Stadium Road
    IV1 1FG Inverness
    New Century House
    United Kingdom
    Director
    Stadium Road
    IV1 1FG Inverness
    New Century House
    United Kingdom
    United KingdomBritishCompany Director722810014
    HENDERSON, Thelma
    Stadium Road
    IV1 1FG Inverness
    New Century House
    United Kingdom
    Director
    Stadium Road
    IV1 1FG Inverness
    New Century House
    United Kingdom
    United KingdomBritishCompany Director158364270001
    DUDLEY, Richard Ellis, Dr
    Stadium Road
    IV1 1FG Inverness
    New Century House
    United Kingdom
    Secretary
    Stadium Road
    IV1 1FG Inverness
    New Century House
    United Kingdom
    British187778150001
    MCNAIR, Alvina Anne
    13-15 West Church Street
    Buckie
    AB56 1BN
    Secretary
    13-15 West Church Street
    Buckie
    AB56 1BN
    British4617890002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    JOHNSTON, Jack
    13-15 West Church Street
    Buckie
    AB56 1BN
    Director
    13-15 West Church Street
    Buckie
    AB56 1BN
    ScotlandBritishPhotography4617860001
    JOHNSTON, Jacqueline
    13-15 West Church Street
    Buckie
    AB56 1BN
    Director
    13-15 West Church Street
    Buckie
    AB56 1BN
    ScotlandBritishShop Manager128834650001
    JOHNSTON, Michael
    77 West Church Street
    AB56 1BQ Buckie
    Banffshire
    Director
    77 West Church Street
    AB56 1BQ Buckie
    Banffshire
    BritishPrinter4617870004
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Who are the persons with significant control of J. & M. PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peter Press Limited
    Chalton Street
    NW1 1JD London
    41 Chalton Street
    England
    Apr 06, 2016
    Chalton Street
    NW1 1JD London
    41 Chalton Street
    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 J. & M. PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 14, 2014
    Delivered On May 17, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 17, 2014Registration of a charge (MR01)
    Standard security
    Created On May 17, 2011
    Delivered On Jun 04, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    13/15 west church street, buckie, banffshire BNF5770.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 04, 2011Registration of a charge (MG01s)
    • May 17, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 14, 2008
    Delivered On Feb 22, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    13/15 west church street, buckie.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 22, 2008Registration of a charge (410)
    • May 17, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 14, 1997
    Delivered On Nov 26, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7,9 & 11 gordon street,huntly.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 1997Registration of a charge (410)
    • May 17, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On May 17, 1993
    Delivered On May 28, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    181 mid street keith.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 1993Registration of a charge (410)
    • May 17, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Aug 29, 1991
    Delivered On Sep 03, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 03, 1991Registration of a charge
    • May 17, 2014Satisfaction of a charge (MR04)

    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