- Company Overview for THE SCOTSMAN PUBLICATIONS LIMITED (SC020911)
- Filing history for THE SCOTSMAN PUBLICATIONS LIMITED (SC020911)
- People for THE SCOTSMAN PUBLICATIONS LIMITED (SC020911)
- Charges for THE SCOTSMAN PUBLICATIONS LIMITED (SC020911)
- Insolvency for THE SCOTSMAN PUBLICATIONS LIMITED (SC020911)
- More for THE SCOTSMAN PUBLICATIONS LIMITED (SC020911)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2020 | AM23(Scot) | Move from Administration to Dissolution | |
16 Dec 2019 | AM10(Scot) | Administrator's progress report | |
07 Nov 2019 | AM19(Scot) | Notice of extension of period of Administration | |
10 Jun 2019 | AM10(Scot) | Administrator's progress report | |
21 May 2019 | TM02 | Termination of appointment of Peter Mccall as a secretary on 17 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of David John King as a director on 17 May 2019 | |
08 Jan 2019 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
06 Dec 2018 | AD01 | Registered office address changed from 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS to 272 Bath Street Glasgow G2 2JR on 6 December 2018 | |
27 Nov 2018 | 2.16B(Scot) | Statement of administrator's proposal | |
27 Nov 2018 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
27 Nov 2018 | 2.11B(Scot) | Appointment of an administrator | |
26 Sep 2018 | AA | Full accounts made up to 30 December 2017 | |
28 Aug 2018 | MR04 | Satisfaction of charge 7 in full | |
19 Jun 2018 | TM01 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
31 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
03 Apr 2017 | TM01 | Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 | |
21 Jul 2016 | AA | Full accounts made up to 2 January 2016 | |
31 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
05 Aug 2015 | AP01 | Appointment of Helen Clare Oldham as a director on 1 August 2015 | |
03 Jul 2015 | AA | Full accounts made up to 5 January 2015 | |
29 May 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
24 Nov 2014 | MR04 | Satisfaction of charge 6 in full |