NEWSQUEST MAGAZINES LIMITED
Overview
| Company Name | NEWSQUEST MAGAZINES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC146648 |
| 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 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 Address | No |
What were the previous names of NEWSQUEST MAGAZINES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMG MAGAZINES LIMITED | Jun 26, 2000 | Jun 26, 2000 |
| CALEDONIAN MAGAZINES LIMITED | Sep 28, 1993 | Sep 28, 1993 |
What are the latest accounts for NEWSQUEST MAGAZINES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 28, 2014 |
What are the latest filings for NEWSQUEST MAGAZINES 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 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Dec 23, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Simon Alton Westrop on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Davidson as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Henry Kennedy Faure Walker as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 26, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Mar 23, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of NEWSQUEST MAGAZINES 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 | British | 90209080001 | ||||||
| WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | British | 109662340001 | ||||||
| FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | 187012370001 | |||||
| HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | 69320190004 | |||||
| CLARKE, Sara | Secretary | 17 Queens Drive Westerwood G68 0HW Glasgow | British | 77963580001 | ||||||
| DAVIDSON, Dawn | Secretary | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | 51065860001 | ||||||
| HUGHES, Gary William | Secretary | 64 Crown Road North Dowanhill G12 9HW Glasgow | British | 72256160002 | ||||||
| HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | 69320190002 | ||||||
| SUMMERS, Gavin Brown | Secretary | 642 Clarkston Road G44 3YS Glasgow | British | 37360660002 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | 4154210013 | ||||||
| DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | 46356560004 | |||||
| FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | 42787120004 | |||||
| HUDSON, Desmond Gerard | Director | 113 Chancery Lane WC2A 1PL London The Law Societys Hall | United Kingdom | British | 32094360003 | |||||
| HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | 72256160002 | |||||
| JOHNSTONE, Joseph Blair | Director | 6 Margarets Place ML9 2HQ Larkhall Lanarkshire | British | 37530220003 | ||||||
| JONES, Simon Hyde | Director | Evenlode Cottage Foxcote House High Street GL56 0AD Moreton In Marsh Gloucestershire | British | 37530190003 | ||||||
| KANE, William James | Director | 11 St Peters Street Islington N1 8JD London | British | 73972820001 | ||||||
| LEITCH, Graham | Director | 11 Priors Grange Torphichen EH48 4QN Bathgate West Lothian | British | 37530260003 | ||||||
| MACDONALD, Angus John | Director | 11 Great Western Terrace G12 0UP Glasgow | British | 4120001 | ||||||
| MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | 145418810001 | |||||
| MCKELVIE, Fiona | Director | Whiteoaks, 11 Lochbroom Drive Newton Mearns G77 5PF Glasgow | British | 78491980001 | ||||||
| PARK, James Clement | Director | Balmaha Loch Lomond G63 0JQ Glasgow The Moorings United Kingdom | United Kingdom | British | 135739890001 | |||||
| PERMAN, Raymond John | Director | 14 East Claremont Street EH7 4JP Edinburgh Midlothian | Scotland | British | 380430001 | |||||
| URE, Michael Glen Mcgregor | Director | 14 Birchgrove Houston PA6 7DF Johnstone Renfrewshire | British | 37530150001 | ||||||
| WATT, William George | Director | 34 Wilton Street North Kelvinside G20 6LE Glasgow | British | 72664400001 | ||||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 | |||||||
| MD SECRETARIES LIMITED | Nominee Director | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 |
Does NEWSQUEST MAGAZINES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
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