Advanced company searchLink opens in new window

SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED

Company number SC012921

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Sep 2023 AD01 Registered office address changed from C/O Scottish Daily Record & Sunday Mail, 1 Central Quay Glasgow Lanarkshire G3 8DA to 55 Douglas Street Glasgow G2 7NP on 8 September 2023
11 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
10 Jul 2023 AA Full accounts made up to 25 December 2022
17 Feb 2023 AP01 Appointment of Mr Darren Fisher as a director on 14 February 2023
06 Jan 2023 TM01 Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022
28 Sep 2022 AA Full accounts made up to 26 December 2021
10 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
15 Mar 2022 PSC05 Change of details for Mgl2 Limited as a person with significant control on 15 March 2022
29 Sep 2021 AA Full accounts made up to 27 December 2020
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
31 Dec 2020 AA Full accounts made up to 29 December 2019
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
09 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
08 Jul 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019
03 Jul 2019 AA Full accounts made up to 30 December 2018
04 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
02 Jul 2018 CH04 Secretary's details changed for T M Secretaries Limited on 4 May 2018
06 Oct 2017 AA Full accounts made up to 1 January 2017
06 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
27 Jun 2016 AA Full accounts made up to 27 December 2015