About

Registered Number: SC020911
Date of Incorporation: 31/03/1939 (85 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2020 (3 years and 9 months ago)
Registered Address: 272 Bath Street, Glasgow, G2 2JR

 

Founded in 1939, The Scotsman Publications Ltd are based in Glasgow, it's status at Companies House is "Dissolved". The organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINDLE, Anthony Warwick 31 July 1994 29 March 1996 1
LAWRENCE, Peter John N/A 31 August 1990 1
Secretary Name Appointed Resigned Total Appointments
MCCALL, Peter 02 November 2009 17 May 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2020
AM23(Scot) - N/A 09 April 2020
AM10(Scot) - N/A 16 December 2019
AM19(Scot) - N/A 07 November 2019
AM10(Scot) - N/A 10 June 2019
TM02 - Termination of appointment of secretary 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
2.16BZ(Scot) - N/A 08 January 2019
AD01 - Change of registered office address 06 December 2018
2.16B(Scot) - N/A 27 November 2018
2.15B(Scot) - N/A 27 November 2018
2.11B(Scot) - N/A 27 November 2018
AA - Annual Accounts 26 September 2018
MR04 - N/A 28 August 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 30 May 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 29 May 2015
MR04 - N/A 24 November 2014
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 01 September 2014
CH01 - Change of particulars for director 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
MR01 - N/A 04 July 2014
466(Scot) - N/A 04 July 2014
466(Scot) - N/A 04 July 2014
AD01 - Change of registered office address 01 July 2014
MR01 - N/A 24 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 13 June 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 04 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 28 May 2012
466(Scot) - N/A 10 May 2012
RESOLUTIONS - N/A 04 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 13 April 2012
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 08 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 31 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 18 March 2011
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 12 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 01 July 2010
AA - Annual Accounts 20 May 2010
AP03 - Appointment of secretary 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 12 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 06 October 2009
RESOLUTIONS - N/A 25 September 2009
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 15 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 January 2006
AUD - Auditor's letter of resignation 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
419a(Scot) - N/A 05 January 2006
419a(Scot) - N/A 05 January 2006
419a(Scot) - N/A 05 January 2006
419a(Scot) - N/A 05 January 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 07 June 2004
AA - Annual Accounts 25 July 2003
363a - Annual Return 05 June 2003
AUD - Auditor's letter of resignation 12 March 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
AA - Annual Accounts 23 October 2002
363a - Annual Return 30 May 2002
466(Scot) - N/A 27 March 2002
AA - Annual Accounts 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 01 August 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2001
353 - Register of members 29 June 2001
363a - Annual Return 08 June 2001
410(Scot) - N/A 14 February 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
363a - Annual Return 21 June 2000
363(353) - N/A 21 June 2000
363(190) - N/A 21 June 2000
288c - Notice of change of directors or secretaries or in their particulars 15 June 2000
287 - Change in situation or address of Registered Office 22 November 1999
AA - Annual Accounts 03 November 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
363a - Annual Return 28 June 1999
AA - Annual Accounts 28 October 1998
AUD - Auditor's letter of resignation 12 August 1998
419b(Scot) - N/A 18 June 1998
363s - Annual Return 04 June 1998
RESOLUTIONS - N/A 27 February 1998
RESOLUTIONS - N/A 27 February 1998
RESOLUTIONS - N/A 27 February 1998
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 24 June 1996
288 - N/A 06 June 1996
410(Scot) - N/A 22 December 1995
410(Scot) - N/A 22 December 1995
410(Scot) - N/A 22 December 1995
RESOLUTIONS - N/A 13 December 1995
MEM/ARTS - N/A 13 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 December 1995
RESOLUTIONS - N/A 11 December 1995
RESOLUTIONS - N/A 11 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1995
123 - Notice of increase in nominal capital 11 December 1995
AUD - Auditor's letter of resignation 01 December 1995
288 - N/A 27 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
AA - Annual Accounts 15 September 1995
363s - Annual Return 19 June 1995
288 - N/A 27 May 1995
288 - N/A 29 November 1994
288 - N/A 21 November 1994
AA - Annual Accounts 25 August 1994
288 - N/A 17 August 1994
288 - N/A 08 June 1994
363s - Annual Return 06 June 1994
RESOLUTIONS - N/A 25 November 1993
RESOLUTIONS - N/A 25 November 1993
AA - Annual Accounts 01 November 1993
363s - Annual Return 18 June 1993
288 - N/A 03 June 1993
288 - N/A 02 February 1993
RESOLUTIONS - N/A 12 January 1993
363s - Annual Return 01 June 1992
AA - Annual Accounts 14 May 1992
AA - Annual Accounts 27 June 1991
363a - Annual Return 27 June 1991
288 - N/A 30 May 1991
288 - N/A 10 September 1990
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
288 - N/A 20 April 1990
288 - N/A 02 March 1990
AA - Annual Accounts 07 July 1989
363 - Annual Return 07 July 1989
288 - N/A 07 May 1989
288 - N/A 07 June 1988
363 - Annual Return 01 June 1988
AA - Annual Accounts 01 June 1988
363 - Annual Return 16 June 1987
AA - Annual Accounts 16 June 1987
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
AA - Annual Accounts 05 July 1983
MISC - Miscellaneous document 31 March 1939

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Outstanding

N/A

A registered charge 16 June 2014 Outstanding

N/A

Standard security 25 June 2010 Fully Satisfied

N/A

Deed of accession 25 September 2009 Fully Satisfied

N/A

Assignation 02 February 2001 Fully Satisfied

N/A

Standard security 12 December 1995 Fully Satisfied

N/A

Standard security 12 December 1995 Fully Satisfied

N/A

Floating charge 08 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.