About

Registered Number: SC020911
Date of Incorporation: 31/03/1939 (86 years ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2020 (4 years and 9 months ago)
Registered Address: 272 Bath Street, Glasgow, G2 2JR

 

Based in Glasgow, The Scotsman Publications Ltd was setup in 1939. The current directors of the company are listed as Mccall, Peter, Brindle, Anthony Warwick, Lawrence, Peter John in the Companies House registry.

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.