MALLAIG & DISTRICT NEWSPAPER LIMITED
Overview
Company Name | MALLAIG & DISTRICT NEWSPAPER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC151775 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MALLAIG & DISTRICT NEWSPAPER LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is MALLAIG & DISTRICT NEWSPAPER LIMITED located?
Registered Office Address | Morar Station Building Morar PH40 4PB Mallaig Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MALLAIG & DISTRICT NEWSPAPER LIMITED?
Company Name | From | Until |
---|---|---|
AMBERWYND LIMITED | Jul 01, 1994 | Jul 01, 1994 |
What are the latest accounts for MALLAIG & DISTRICT NEWSPAPER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for MALLAIG & DISTRICT NEWSPAPER 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 | 2 pages | DS01 | ||||||||||
Notification of Andrew Fleming as a person with significant control on Mar 30, 2020 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ann Barbara Lamont as a person with significant control on Mar 02, 2018 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Mrs Ann Barbara Lamont as a director on Mar 02, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Fleming as a director on Mar 02, 2018 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Westword Morar Railway Station, Morar Mallaig Inverness Shire PH40 4PA to Morar Station Building Morar Mallaig PH40 4PB on Dec 07, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Richard James Lamont as a director on Mar 26, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jacqueline Mcdonell as a director on Mar 26, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anne Widdop as a director on Feb 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruth Henderson Reavell as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of MALLAIG & DISTRICT NEWSPAPER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Ann Barbara | Secretary | New Buildings New Buildings PH39 4NP Arisaig 7 Inverness-Shire Scotland | 178700320001 | |||||||
DRESSLER, Camille Lucie | Director | Cuagach PH42 4RL Isle Of Eigg New House United Kingdom | Scotland | French | Social Enterprise Consultant | 59832520001 | ||||
FLEMING, Andrew | Director | Morar PH40 4PB Mallaig Morar Station Building Scotland | Scotland | British | Retired | 243727760001 | ||||
LAMONT, Ann Barbara | Director | Morar PH40 4PB Mallaig Morar Station Building Scotland | Scotland | British | Retired | 243727810001 | ||||
MCDONELL, Jacqueline Elizabeth | Director | Morar PH40 4PB Mallaig Morar Station Building Scotland | Scotland | British | Senior Community Growth Manager | 84281520002 | ||||
MACMILLAN, Robert | Secretary | Kinloid House PH39 4NS Arisaig Invernessshire | British | 40047350001 | ||||||
WYNEE, Thomas, Monsignor | Secretary | St Mary's PH39 4NH Arisaig Inverness-Shire | British | Minister Of Religion | 39701720001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BARRETT, Susan Barbara | Director | Island View PH40 4PB Morar Inverness Shire | Scotland | British | Educational Administrator | 124103040001 | ||||
BURT, Stephen | Director | 2 Lovat Terrace PH41 4RF Mallaig Inverness Shire | British | Shop Assistant | 39701750001 | |||||
CAMPBELL, Ian Ross | Director | 3 Mallaig Bheag PH41 4QN Mallaig Inverness Shire | British | Business Partner | 39701600001 | |||||
GRANT, Susan Elizabeth | Director | Oir Na Mara PH39 4NH Arisaig Inverness Shire | Scotland | Scottish | Company Secretary | 65623780004 | ||||
GRIGOR, Mary Ann | Director | Dunrui PH40 4PA Morar Inverness Shire | Scotland | British | Retired | 123616920001 | ||||
LAMONT, Richard James | Director | New Buildings New Buildings PH39 4NP Arisaig 7 Inverness-Shire Scotland | Scotland | British | Gardener | 178700300001 | ||||
LANYON, Roger Mackay | Director | 3 Victoria Place PH41 4RA Mallaig Inverness Shire | Scotland | British | Retired | 76438270001 | ||||
MACINTYRE, Angus Patrick | Director | 3 Marine Place PH41 4RD Mallaig Inverness Shire | Scotland | British | Coastal Ranger | 559300001 | ||||
MACLEAN, Alison Helen | Director | 4 Loch Nevis Terrace PH41 4QH Mallaig Inverness Shire | British | Community Education | 39700420001 | |||||
MACMILLAN, Robert | Director | Kinloid House PH39 4NS Arisaig Invernessshire | Scotland | British | C/Secy | 40047350001 | ||||
MARTIN, Ann Barbara | Director | 7 New Building PH39 4NP Arisaig Inverness Shire | Scotland | British | Shop Assistant | 39701910001 | ||||
REAVELL, Ruth Henderson | Director | Westword Morar Railway Station, Morar PH40 4PA Mallaig Inverness Shire | Scotland | British | Retired | 194582830001 | ||||
ROBERTS, Alasdair Francis Bruce | Director | 3 Bracara PH40 4PE Morar Inverness Shire | Scotland | British | Retired | 123616600001 | ||||
WIDDOP, Anne | Director | Mid Road PH39 4NJ Arisaig Graham's Manse Inverness-Shire Scotland | Scotland | British | Company Director | 165132540001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of MALLAIG & DISTRICT NEWSPAPER LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Fleming | Mar 30, 2020 | Morar PH40 4PB Mallaig Morar Station Building Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Ann Barbara Lamont | Mar 02, 2018 | New Buildings PH39 4NP Arisaig 7 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Ms Camille Lucie Dressler | Jul 01, 2016 | Cuagach PH41 4RL Isle Of Eigg New House Scotland | No |
Nationality: French Country of Residence: Scotland | |||
Natures of Control
|
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