Advanced company searchLink opens in new window

SALTIRE PRESS LIMITED

Company number SC151303

Filter by category

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)
27 Sep 2023 AA Accounts for a dormant company made up to 25 December 2022
08 Sep 2023 PSC05 Change of details for Scottish Daily Record and Sunday Mail Limited as a person with significant control on 7 September 2023
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
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
06 Jan 2023 TM01 Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022
05 Aug 2022 AA Accounts for a dormant company made up to 26 December 2021
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
18 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 29 December 2019
09 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 30 December 2018
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
01 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
04 Jun 2018 CH02 Director's details changed for T M Directors Limited on 4 May 2018
04 Jun 2018 CH04 Secretary's details changed for T M Secretaries Limited on 4 May 2018
05 Oct 2017 AA Accounts for a dormant company made up to 1 January 2017
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
27 Jun 2016 AA Full accounts made up to 27 December 2015
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 18,000,000