ULSTER NEWS GROUP LIMITED

ULSTER NEWS GROUP LIMITED

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

    Company NameULSTER NEWS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC296513
    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 ULSTER NEWS GROUP LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is ULSTER NEWS GROUP LIMITED located?

    Registered Office Address
    Carus House
    201 Dumbarton Road
    G81 4XJ Clydebank
    Undeliverable Registered Office AddressNo

    What were the previous names of ULSTER NEWS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN SHELF (369) LIMITEDFeb 02, 2006Feb 02, 2006

    What are the latest accounts for ULSTER NEWS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2013

    What is the status of the latest annual return for ULSTER NEWS GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ULSTER NEWS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Charles John Allwood as a director on May 22, 2015

    1 pagesTM01

    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 Feb 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts made up to Sep 28, 2013

    5 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    6 pagesAR01

    Accounts made up to Sep 29, 2012

    5 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    6 pagesAR01

    Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on Jan 16, 2013

    2 pagesAD01

    Full accounts made up to Oct 01, 2011

    11 pagesAA

    Registered office address changed from C/O Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on May 03, 2012

    1 pagesAD01

    legacy

    6 pagesMG01s

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of William Shields Henderson as a director on Feb 27, 2012

    2 pagesTM01

    Appointment of Mr Charles John Allwood as a director on Feb 27, 2012

    3 pagesAP01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    6 pagesAR01

    Current accounting period extended from Mar 31, 2011 to Sep 30, 2011

    3 pagesAA01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 03, 2010

    11 pagesAA

    Appointment of Mr Graham Thomson Morrison as a director

    2 pagesAP01

    Who are the officers of ULSTER NEWS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAULDS, Graham John
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    Secretary
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    151619230001
    FAULDS, Graham John
    Danes Drive
    G14 9HX Glasgow
    61
    Lanarkshire
    United Kingdom
    Director
    Danes Drive
    G14 9HX Glasgow
    61
    Lanarkshire
    United Kingdom
    ScotlandBritishChartered Accountant63911030001
    MORRISON, Graham Thomson
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    ScotlandBritishDirector Of Operations58322450001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Secretary
    33 Heriot Row
    EH3 6ES Edinburgh
    IrishDirector3206310002
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    ALLWOOD, Charles John
    Charles Street
    HP4 3DG Berkhamsted
    3
    Herts
    England
    Director
    Charles Street
    HP4 3DG Berkhamsted
    3
    Herts
    England
    EnglandBritishChartered Accountant35681240004
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant55090001
    MCVEY, Joanna
    The Battery House
    Forthill Road
    BT74 6AW Enniskillen
    County Fermanagh
    Director
    The Battery House
    Forthill Road
    BT74 6AW Enniskillen
    County Fermanagh
    Northern IrelandBritishRetired145020130002
    RAFFERTY, John Campbell
    5 St Margarets Road
    EH9 1AZ Edinburgh
    Midlothian
    Director
    5 St Margarets Road
    EH9 1AZ Edinburgh
    Midlothian
    ScotlandBritishSolicitor1423660001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Director
    33 Heriot Row
    EH3 6ES Edinburgh
    United KingdomIrishDirector3206310002
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Does ULSTER NEWS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 18, 2012
    Delivered On Apr 25, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 25, 2012Registration of a charge (MG01s)
    • Oct 31, 2014Satisfaction of a charge (MR04)
    Charge on shares
    Created On Jun 14, 2006
    Delivered On Jun 22, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over all of the shares, the derivative assets, dividends, interest, and other income deriving from any stocks, shares etc.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2006Registration of a charge (410)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 13, 2006
    Delivered On Jun 19, 2006
    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
    • Jun 19, 2006Registration of a charge (410)
    • Oct 27, 2014Satisfaction of a charge (MR04)

    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