About

Registered Number: SC482600
Date of Incorporation: 21/07/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: 0/1 314 Meadowside Quay Walk, Glasgow, G11 6AY,

 

Based in Glasgow, Ringwood Publishing Ltd was registered on 21 July 2014, it's status at Companies House is "Active". Donnelly, John Gerard, Freeman, Isobel Lesley, Dr, Jamieson, Sandy, Jones, Marie-claire, Kelly, Jo, Mcinnes, Margaret, Smith, Lynsey, Alexander, Nicky, Alexander, Nicholas John Lloyd, Dunshea, Philip Morton, Dr., Mchugh, Peter Bernard, Wood, Sarah are listed as directors of Ringwood Publishing Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, John Gerard 07 December 2017 - 1
FREEMAN, Isobel Lesley, Dr 21 July 2014 - 1
JAMIESON, Sandy 21 July 2014 - 1
JONES, Marie-Claire 07 December 2017 - 1
KELLY, Jo 21 July 2014 - 1
MCINNES, Margaret 21 July 2014 - 1
SMITH, Lynsey 21 July 2014 - 1
ALEXANDER, Nicholas John Lloyd 21 July 2014 07 December 2017 1
DUNSHEA, Philip Morton, Dr. 07 December 2017 18 March 2020 1
MCHUGH, Peter Bernard 07 December 2017 18 March 2020 1
WOOD, Sarah 16 February 2015 07 December 2017 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Nicky 21 July 2014 13 December 2018 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 06 September 2019
TM02 - Termination of appointment of secretary 02 January 2019
AA - Annual Accounts 02 January 2019
AD01 - Change of registered office address 29 October 2018
CS01 - N/A 11 September 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 13 September 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 14 September 2015
AP01 - Appointment of director 14 September 2015
AA - Annual Accounts 22 November 2014
AA01 - Change of accounting reference date 22 November 2014
NEWINC - New incorporation documents 21 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.