PUBLISHING SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePUBLISHING SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC317586
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PUBLISHING SCOTLAND?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is PUBLISHING SCOTLAND located?

    Registered Office Address
    Scott House
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Lothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PUBLISHING SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PUBLISHING SCOTLAND?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for PUBLISHING SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Alexander Macpherson as a director on Jan 08, 2026

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    39 pagesAA

    Appointment of Joanna Winstone Lord as a director on Nov 27, 2025

    2 pagesAP01

    Appointment of Katy Lockwood-Holmes as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of Kathleen Lorna Gibb as a director on Nov 27, 2025

    1 pagesTM01

    Termination of appointment of Ann Crawford as a director on Nov 27, 2025

    1 pagesTM01

    Termination of appointment of Marion Frances Sinclair as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Ms Sheila Anne Pinder as a director on Aug 11, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Termination of appointment of Moira Fiona Mcparland as a director on Mar 18, 2025

    1 pagesTM01

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    39 pagesAA

    Appointment of Mr Jonathan Luke Gallant as a director on Feb 05, 2025

    2 pagesAP01

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Gillian Macrosson as a director on Dec 11, 2023

    2 pagesAP01

    Termination of appointment of Chani Joanne Mcbain as a director on Dec 11, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    38 pagesAA

    Appointment of Ms Laura Wilkie as a director on Jun 12, 2023

    2 pagesAP01

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Andrea Fiona Gudrun Joyce as a director on Feb 16, 2023

    2 pagesAP01

    Appointment of Ms Anna Isabelle Mary Glazier as a director on Dec 14, 2022

    2 pagesAP01

    Appointment of Mr Gavin Hamish Macdougall as a director on Dec 14, 2022

    2 pagesAP01

    Termination of appointment of Samuel Mcdowell as a director on Dec 14, 2022

    1 pagesTM01

    Termination of appointment of Miriam Elizabeth Gay Rune as a director on Dec 14, 2022

    1 pagesTM01

    Who are the officers of PUBLISHING SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDI, Davinder
    Woodbank Crescent
    Clarkston
    G76 7DS Glasgow
    15
    East Renfrewshire
    United Kingdom
    Director
    Woodbank Crescent
    Clarkston
    G76 7DS Glasgow
    15
    East Renfrewshire
    United Kingdom
    United KingdomBritish96392460002
    BROWN, Simon Thomas David
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    Director
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    ScotlandBritish118942920001
    GALLANT, Jonathan Luke
    Hawkcraig Road
    Aberdour
    KY3 0UP Burntisland
    3
    Scotland
    Director
    Hawkcraig Road
    Aberdour
    KY3 0UP Burntisland
    3
    Scotland
    ScotlandBritish332035410001
    GLAZIER, Anna Isabelle Mary
    Jackson's Entry
    EH8 8PJ Edinburgh
    12
    Scotland
    Director
    Jackson's Entry
    EH8 8PJ Edinburgh
    12
    Scotland
    ScotlandScottish303507700001
    JOYCE, Andrea Fiona Gudrun
    Eyre Crescent
    EH3 5ET Edinburgh
    5/5
    Scotland
    Director
    Eyre Crescent
    EH3 5ET Edinburgh
    5/5
    Scotland
    ScotlandBritish285690580001
    LOCKWOOD-HOLMES, Katy
    Craiglockhart Avenue
    EH14 1LT Edinburgh
    40
    Scotland
    Director
    Craiglockhart Avenue
    EH14 1LT Edinburgh
    40
    Scotland
    ScotlandBritish343182660001
    MACDOUGALL, Gavin Hamish
    Castlehill
    EH1 2ND Edinburgh
    543/2
    Scotland
    Director
    Castlehill
    EH1 2ND Edinburgh
    543/2
    Scotland
    ScotlandBritish47546650002
    MACROSSON, Gillian
    c/o Witherby Publishing Group Ltd
    Almondvale Way
    Navigation House
    EH54 6GA Livingston
    3
    Scotland
    Director
    c/o Witherby Publishing Group Ltd
    Almondvale Way
    Navigation House
    EH54 6GA Livingston
    3
    Scotland
    United KingdomBritish233828130001
    PINDER, Sheila Anne
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scott House
    Lothian
    Director
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scott House
    Lothian
    United KingdomBritish168625450003
    WILKIE, Laura
    c/o Canongate
    High Street
    EH1 1TE Edinburgh
    14
    Scotland
    Director
    c/o Canongate
    High Street
    EH1 1TE Edinburgh
    14
    Scotland
    ScotlandBritish310105110001
    WINSTONE LORD, Joanna
    High Street
    EH1 1TE Edinburgh
    14
    Scotland
    Director
    High Street
    EH1 1TE Edinburgh
    14
    Scotland
    ScotlandBritish343182720001
    OBE, Anne Lorraine Fannin
    147 Warrender Park Road
    EH9 1DT Edinburgh
    Mid Lothian
    Secretary
    147 Warrender Park Road
    EH9 1DT Edinburgh
    Mid Lothian
    British119168240001
    BELL, Edward
    16 Meadow Way
    Orpington
    BR6 8LS Kent
    16
    Uk
    Director
    16 Meadow Way
    Orpington
    BR6 8LS Kent
    16
    Uk
    British134536660001
    BROWN, Kathleen Allison
    12 Sandyhill Road
    DD6 9NX Tayport
    Fife
    Director
    12 Sandyhill Road
    DD6 9NX Tayport
    Fife
    United KingdomBritish91607630001
    BROWNLEE, Fiona Janet
    Clark Road
    EH5 3BD Edinburgh
    8
    Scotland
    Director
    Clark Road
    EH5 3BD Edinburgh
    8
    Scotland
    ScotlandBritish95121160002
    CHARTERS, Keith Andrew
    Strathwhillan Drive
    Hairmyres
    G75 8GT East Kilbride
    22
    Scotland
    Director
    Strathwhillan Drive
    Hairmyres
    G75 8GT East Kilbride
    22
    Scotland
    ScotlandBritish103645890002
    CRAWFORD, Ann
    Bridge Lodge
    70 Belford Rd
    EH4 3DE Edinburgh
    National Galleries Of Scotland
    Scotland
    Director
    Bridge Lodge
    70 Belford Rd
    EH4 3DE Edinburgh
    National Galleries Of Scotland
    Scotland
    ScotlandBritish125360870001
    CRAWFORD, Ann
    Knowesley Park
    EH41 3TB Haddington
    48
    East Lothian
    Scotland
    Director
    Knowesley Park
    EH41 3TB Haddington
    48
    East Lothian
    Scotland
    ScotlandBritish125360870001
    CRAWFORD, Ann
    28 Knowesley Park
    EH41 3TB Haddington
    East Lothian
    Director
    28 Knowesley Park
    EH41 3TB Haddington
    East Lothian
    ScotlandBritish125360870001
    CRAWFORD, James Douglas
    Colinton Road
    EH13 0LE Edinburgh
    300c
    Scotland
    Director
    Colinton Road
    EH13 0LE Edinburgh
    300c
    Scotland
    ScotlandBritish193332170001
    FORSYTH, Moira Anne
    Corry Road
    IV6 7TL Muir Of Ord
    Rosebrae
    Scotland
    Director
    Corry Road
    IV6 7TL Muir Of Ord
    Rosebrae
    Scotland
    United KingdomBritish100574660003
    GALLANT, Jonathan Luke
    c/o Alban Books
    Belford Road
    EH4 3BL Edinburgh
    14
    Scotland
    Director
    c/o Alban Books
    Belford Road
    EH4 3BL Edinburgh
    14
    Scotland
    ScotlandBritish241334580001
    GIBB, Kathleen Lorna
    c/o Canongate Books Ltd
    14 High Street
    EH1 1TE Edinburgh
    Tweeddale Court
    Scotland
    Director
    c/o Canongate Books Ltd
    14 High Street
    EH1 1TE Edinburgh
    Tweeddale Court
    Scotland
    ScotlandBritish192364930001
    GORHAM, Caroline Susan
    11 Traquair Park West
    EH12 7AN Edinburgh
    Director
    11 Traquair Park West
    EH12 7AN Edinburgh
    United KingdomBritish83974770002
    GROSSET, Ronald Blair
    The Gresham Publishing Company Limited
    Unit 4000, Gower Street
    G51 1PR Glasgow
    Academy Park
    Scotland
    Director
    The Gresham Publishing Company Limited
    Unit 4000, Gower Street
    G51 1PR Glasgow
    Academy Park
    Scotland
    United KingdomBritish77946350003
    HUNT, Alison Sara
    Peel Street
    G11 5LX Glasgow
    61
    United Kingdom
    Director
    Peel Street
    G11 5LX Glasgow
    61
    United Kingdom
    United KingdomBritish173920980001
    JONES, Laura Florence
    Albany Lane
    EH1 3QP Edinburgh
    8
    Scotland
    Director
    Albany Lane
    EH1 3QP Edinburgh
    8
    Scotland
    ScotlandBritish248505600001
    KALLUS, Ernst Paul
    15a Buckingham Terrace
    EH4 3AA Edinburgh
    Lothian
    Director
    15a Buckingham Terrace
    EH4 3AA Edinburgh
    Lothian
    United KingdomBritish71729930002
    KINAHAN, Anthony John
    Darkfaulds Cottage
    PH10 6PY Blairgowrie
    Director
    Darkfaulds Cottage
    PH10 6PY Blairgowrie
    ScotlandBritish77526850003
    KONSTAM, Robert Angus
    St. Stephen Street
    EH3 5AB Edinburgh
    99a/2
    Midlothian
    Director
    St. Stephen Street
    EH3 5AB Edinburgh
    99a/2
    Midlothian
    ScotlandBritish133361570001
    LOCKWOOD-HOLMES, Katharine
    Spottiswoode Street
    EH9 1BY Edinburgh
    100/2
    Lothian
    Scotland
    Director
    Spottiswoode Street
    EH9 1BY Edinburgh
    100/2
    Lothian
    Scotland
    ScotlandBritish105422160002
    MACDONALD, David John
    c/o Prepress Projects Limited
    Glenearn Road
    PH2 0NJ Perth
    Algo Business Centre
    Perthshire
    Scotland
    Director
    c/o Prepress Projects Limited
    Glenearn Road
    PH2 0NJ Perth
    Algo Business Centre
    Perthshire
    Scotland
    ScotlandBritish166114550001
    MACDOUGALL, Gavin Hamish
    Castlehill
    Royal Mile
    EH1 2ND Edinburgh
    543/2
    United Kingdom
    Director
    Castlehill
    Royal Mile
    EH1 2ND Edinburgh
    543/2
    United Kingdom
    ScotlandBritish47546650002
    MACLEAN, Christian
    3a Tipperlin Road
    EH10 5ET Edinburgh
    Midlothian
    Director
    3a Tipperlin Road
    EH10 5ET Edinburgh
    Midlothian
    United KingdomBritish477240002
    MACPHERSON, John Alexander
    Bright Red Publishing Ltd
    Mitchelston Drive
    KY1 3NU Kirkcaldy
    Mitchelston Business Centre
    Fife
    Scotland
    Director
    Bright Red Publishing Ltd
    Mitchelston Drive
    KY1 3NU Kirkcaldy
    Mitchelston Business Centre
    Fife
    Scotland
    ScotlandScottish277250210001

    What are the latest statements on persons with significant control for PUBLISHING SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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