ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED

ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED

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

    Company NameESKDALE AND LIDDESDALE NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC139969
    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 ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED?

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

    Where is ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED located?

    Registered Office Address
    200 Renfield Street
    G2 3QB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ESKDALE AND LIDDESDALE NEWSPAPERS 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 Dec 31, 2017

    5 pagesAA

    Confirmation statement made on May 25, 2018 with updates

    4 pagesCS01

    Registered office address changed from Commercial House, High Street Langholm Dumfriesshire DG13 0JH to 200 Renfield Street Glasgow G2 3QB on Jun 11, 2018

    1 pagesAD01

    Termination of appointment of Anthony Maxwell Fox as a secretary on Mar 12, 2018

    1 pagesTM02

    Termination of appointment of Anthony Maxwell Fox as a director on Mar 12, 2018

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Mr Paul Anthony Hunter as a director on Mar 12, 2018

    2 pagesAP01

    Termination of appointment of Robert Lawie Frederick Burgess as a director on Mar 12, 2018

    1 pagesTM01

    Appointment of Simon Alton Westrop as a secretary on Mar 12, 2018

    2 pagesAP03

    Appointment of Mr Henry Kennedy Faure Walker as a director on Mar 12, 2018

    2 pagesAP01

    Appointment of Neil Edward Carpenter as a secretary on Mar 12, 2018

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Anthony Maxwell Fox as a secretary

    2 pagesAP03

    Appointment of Mr Anthony Maxwell Fox as a director

    2 pagesAP01

    Who are the officers of ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    244522690001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    244523110001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    United KingdomBritish235506580001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglish69320190004
    CHATTERS, Herbert Colin
    Ewesbank House
    DG13 0ND Langholm
    Dumfrieshire
    Secretary
    Ewesbank House
    DG13 0ND Langholm
    Dumfrieshire
    British23214850002
    CHATTERS, Joy Alicia
    Ewesbank House
    DG13 0WD Langholm
    Dumfriesshire
    Secretary
    Ewesbank House
    DG13 0WD Langholm
    Dumfriesshire
    British36091500001
    FOX, Anthony Maxwell
    Commercial House, High Street
    Langholm
    DG13 0JH Dumfriesshire
    Secretary
    Commercial House, High Street
    Langholm
    DG13 0JH Dumfriesshire
    187938820001
    MORTON, John David
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    Secretary
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    British1482950001
    SWANSTON, Andrew John
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    Secretary
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    British145364760001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ASTON, Alison Mckenzie
    13 Holmwood Crescent
    DG13 0PU Langholm
    Dumfriesshire
    Director
    13 Holmwood Crescent
    DG13 0PU Langholm
    Dumfriesshire
    British27225520001
    BISCO, Christopher
    Garner House
    Ivegill
    CA4 0PA Carlisle
    Cumbria
    Director
    Garner House
    Ivegill
    CA4 0PA Carlisle
    Cumbria
    British74650940004
    BURGESS, Robert Lawie Frederick
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    Director
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    United KingdomBritish61711750001
    CHATTERS, Herbert Colin
    Ewesbank House
    DG13 0ND Langholm
    Dumfrieshire
    Director
    Ewesbank House
    DG13 0ND Langholm
    Dumfrieshire
    British23214850002
    CHATTERS, Joy Alicia
    Ewesbank House
    DG13 0WD Langholm
    Dumfriesshire
    Director
    Ewesbank House
    DG13 0WD Langholm
    Dumfriesshire
    British36091500001
    FOX, Anthony Maxwell
    Commercial House, High Street
    Langholm
    DG13 0JH Dumfriesshire
    Director
    Commercial House, High Street
    Langholm
    DG13 0JH Dumfriesshire
    United KingdomBritish46490780001
    HALL, Terence Raymond
    26 Chiswick Street
    CA1 1HQ Carlisle
    Cumbria
    Director
    26 Chiswick Street
    CA1 1HQ Carlisle
    Cumbria
    EnglandBritish59007010002
    LITTLE, Elizabeth Johnstone
    55 Eskdaill Street
    DG13 0BG Langholm
    Dumfriesshire
    Director
    55 Eskdaill Street
    DG13 0BG Langholm
    Dumfriesshire
    British27225490001
    MORTON, John David
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    Director
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    United KingdomBritish1482950001
    SWANSTON, Andrew John
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    Director
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    EnglandBritish145364760001
    WATERHOUSE, Michael
    53 Spruce Avenue
    LA1 5LB Lancaster
    Director
    53 Spruce Avenue
    LA1 5LB Lancaster
    British24900900004
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001

    Who are the persons with significant control of ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cn Group Limited
    Newspaper House
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    Apr 06, 2016
    Newspaper House
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number1931452
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 23, 1992
    Delivered On Dec 03, 1992
    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
    • Dec 03, 1992Registration of a charge (410)
    • May 14, 1996Statement of satisfaction of a charge in full or part (419a)

    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