ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED
Overview
| Company Name | ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC139969 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Anthony Maxwell Fox as a secretary on Mar 12, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony Maxwell Fox as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Anthony Hunter as a director on Mar 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Lawie Frederick Burgess as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Simon Alton Westrop as a secretary on Mar 12, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Henry Kennedy Faure Walker as a director on Mar 12, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Neil Edward Carpenter as a secretary on Mar 12, 2018 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Anthony Maxwell Fox as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Anthony Maxwell Fox as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARPENTER, Neil Edward | Secretary | Quadrant House The Quadrant SM2 5AS Sutton 9th And 10th Floors Surrey United Kingdom | 244522690001 | |||||||
| WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | 244523110001 | |||||||
| FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | United Kingdom | British | 235506580001 | |||||
| HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | 69320190004 | |||||
| CHATTERS, Herbert Colin | Secretary | Ewesbank House DG13 0ND Langholm Dumfrieshire | British | 23214850002 | ||||||
| CHATTERS, Joy Alicia | Secretary | Ewesbank House DG13 0WD Langholm Dumfriesshire | British | 36091500001 | ||||||
| FOX, Anthony Maxwell | Secretary | Commercial House, High Street Langholm DG13 0JH Dumfriesshire | 187938820001 | |||||||
| MORTON, John David | Secretary | 39 Sark Close Lowry Hill CA3 0DY Carlisle Cumbria | British | 1482950001 | ||||||
| SWANSTON, Andrew John | Secretary | 12 Croft Road CA3 9AQ Carlisle Cumbria | British | 145364760001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ASTON, Alison Mckenzie | Director | 13 Holmwood Crescent DG13 0PU Langholm Dumfriesshire | British | 27225520001 | ||||||
| BISCO, Christopher | Director | Garner House Ivegill CA4 0PA Carlisle Cumbria | British | 74650940004 | ||||||
| BURGESS, Robert Lawie Frederick | Director | Hall Flatt Scaleby CA6 4LE Carlisle Cumbria | United Kingdom | British | 61711750001 | |||||
| CHATTERS, Herbert Colin | Director | Ewesbank House DG13 0ND Langholm Dumfrieshire | British | 23214850002 | ||||||
| CHATTERS, Joy Alicia | Director | Ewesbank House DG13 0WD Langholm Dumfriesshire | British | 36091500001 | ||||||
| FOX, Anthony Maxwell | Director | Commercial House, High Street Langholm DG13 0JH Dumfriesshire | United Kingdom | British | 46490780001 | |||||
| HALL, Terence Raymond | Director | 26 Chiswick Street CA1 1HQ Carlisle Cumbria | England | British | 59007010002 | |||||
| LITTLE, Elizabeth Johnstone | Director | 55 Eskdaill Street DG13 0BG Langholm Dumfriesshire | British | 27225490001 | ||||||
| MORTON, John David | Director | 39 Sark Close Lowry Hill CA3 0DY Carlisle Cumbria | United Kingdom | British | 1482950001 | |||||
| SWANSTON, Andrew John | Director | 12 Croft Road CA3 9AQ Carlisle Cumbria | England | British | 145364760001 | |||||
| WATERHOUSE, Michael | Director | 53 Spruce Avenue LA1 5LB Lancaster | British | 24900900004 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 |
Who are the persons with significant control of ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cn Group Limited | Apr 06, 2016 | Newspaper House Dalston Road CA2 5UA Carlisle Newspaper House Cumbria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ESKDALE AND LIDDESDALE NEWSPAPERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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