NEWSQUEST MAGAZINES LIMITED

NEWSQUEST MAGAZINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNEWSQUEST MAGAZINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146648
    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 NEWSQUEST MAGAZINES LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is NEWSQUEST MAGAZINES LIMITED located?

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

    What were the previous names of NEWSQUEST MAGAZINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMG MAGAZINES LIMITEDJun 26, 2000Jun 26, 2000
    CALEDONIAN MAGAZINES LIMITEDSep 28, 1993Sep 28, 1993

    What are the latest accounts for NEWSQUEST MAGAZINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2014

    What are the latest filings for NEWSQUEST MAGAZINES 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

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 100,000
    SH01

    Statement of capital on Dec 23, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 28, 2014

    6 pagesAA

    Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015

    2 pagesCH01

    Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015

    1 pagesCH03

    Secretary's details changed for Simon Alton Westrop on Jan 13, 2015

    1 pagesCH03

    Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015

    2 pagesCH01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Paul Davidson as a director on Nov 11, 2014

    1 pagesTM01

    Appointment of Henry Kennedy Faure Walker as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 29, 2013

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 30, 2012

    6 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 25, 2011

    6 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 26, 2010

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Neil Edward Carpenter on Mar 23, 2010

    1 pagesCH03

    Who are the officers of NEWSQUEST MAGAZINES 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
    British90209080001
    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
    British109662340001
    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
    EnglandBritish187012370001
    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
    CLARKE, Sara
    17 Queens Drive
    Westerwood
    G68 0HW Glasgow
    Secretary
    17 Queens Drive
    Westerwood
    G68 0HW Glasgow
    British77963580001
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    British51065860001
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Secretary
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    British72256160002
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    SUMMERS, Gavin Brown
    642 Clarkston Road
    G44 3YS Glasgow
    Secretary
    642 Clarkston Road
    G44 3YS Glasgow
    British37360660002
    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
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    British4154210013
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritish46356560004
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritish42787120004
    HUDSON, Desmond Gerard
    113 Chancery Lane
    WC2A 1PL London
    The Law Societys Hall
    Director
    113 Chancery Lane
    WC2A 1PL London
    The Law Societys Hall
    United KingdomBritish32094360003
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritish72256160002
    JOHNSTONE, Joseph Blair
    6 Margarets Place
    ML9 2HQ Larkhall
    Lanarkshire
    Director
    6 Margarets Place
    ML9 2HQ Larkhall
    Lanarkshire
    British37530220003
    JONES, Simon Hyde
    Evenlode Cottage Foxcote House
    High Street
    GL56 0AD Moreton In Marsh
    Gloucestershire
    Director
    Evenlode Cottage Foxcote House
    High Street
    GL56 0AD Moreton In Marsh
    Gloucestershire
    British37530190003
    KANE, William James
    11 St Peters Street
    Islington
    N1 8JD London
    Director
    11 St Peters Street
    Islington
    N1 8JD London
    British73972820001
    LEITCH, Graham
    11 Priors Grange
    Torphichen
    EH48 4QN Bathgate
    West Lothian
    Director
    11 Priors Grange
    Torphichen
    EH48 4QN Bathgate
    West Lothian
    British37530260003
    MACDONALD, Angus John
    11 Great Western Terrace
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    G12 0UP Glasgow
    British4120001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritish145418810001
    MCKELVIE, Fiona
    Whiteoaks, 11 Lochbroom Drive
    Newton Mearns
    G77 5PF Glasgow
    Director
    Whiteoaks, 11 Lochbroom Drive
    Newton Mearns
    G77 5PF Glasgow
    British78491980001
    PARK, James Clement
    Balmaha
    Loch Lomond
    G63 0JQ Glasgow
    The Moorings
    United Kingdom
    Director
    Balmaha
    Loch Lomond
    G63 0JQ Glasgow
    The Moorings
    United Kingdom
    United KingdomBritish135739890001
    PERMAN, Raymond John
    14 East Claremont Street
    EH7 4JP Edinburgh
    Midlothian
    Director
    14 East Claremont Street
    EH7 4JP Edinburgh
    Midlothian
    ScotlandBritish380430001
    URE, Michael Glen Mcgregor
    14 Birchgrove
    Houston
    PA6 7DF Johnstone
    Renfrewshire
    Director
    14 Birchgrove
    Houston
    PA6 7DF Johnstone
    Renfrewshire
    British37530150001
    WATT, William George
    34 Wilton Street
    North Kelvinside
    G20 6LE Glasgow
    Director
    34 Wilton Street
    North Kelvinside
    G20 6LE Glasgow
    British72664400001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001
    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

    Does NEWSQUEST MAGAZINES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 18, 2002
    Delivered On Jul 31, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property defined in the schedule; various fixed charges as defined in the schedule attached to the mortgage document; floating charge over all assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2002Registration of a charge (410)
    • Apr 10, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 03, 1994
    Delivered On Oct 21, 1994
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee
    Transactions
    • Oct 21, 1994Registration of a charge (410)
    • Oct 21, 1994Alteration to a floating charge (466 Scot)
    • Dec 04, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Supplemental debenture
    Created On Oct 03, 1994
    Delivered On Oct 21, 1994
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    See ch microfiche.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee
    Transactions
    • Oct 21, 1994Registration of a charge (410)
    • Dec 04, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 31, 1993
    Delivered On Jan 11, 1994
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Jan 11, 1994Registration of a charge (410)
    • Oct 21, 1994Alteration to a floating charge (466 Scot)
    • Oct 21, 1994Alteration to a floating charge (466 Scot)
    • Dec 04, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Debenture
    Created On Dec 31, 1993
    Delivered On Jan 11, 1994
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    See companies house microfiche.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Jan 11, 1994Registration of a charge (410)
    • Dec 04, 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