Advanced company searchLink opens in new window

SCOTTISH AND UNIVERSAL NEWSPAPERS LIMITED

Company number SC005761

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)
03 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
29 Jan 2024 AP01 Appointment of Mr Darren Fisher as a director on 24 January 2024
27 Sep 2023 AA Accounts for a dormant company made up to 25 December 2022
26 Sep 2023 AD04 Register(s) moved to registered office address 55 Douglas Street Glasgow G2 7NP
08 Sep 2023 AD01 Registered office address changed from One Central Quay Glasgow G3 8DA to 55 Douglas Street Glasgow G2 7NP on 8 September 2023
08 May 2023 CS01 Confirmation statement made on 1 May 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
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
03 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with updates
26 Oct 2020 AA Accounts for a dormant company made up to 29 December 2019
05 May 2020 CS01 Confirmation statement made on 1 May 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
03 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
01 Mar 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019
01 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
14 May 2018 CH02 Director's details changed for T M Directors Limited on 4 May 2018
14 May 2018 CH04 Secretary's details changed for T M Secretaries Limited on 4 May 2018
14 May 2018 PSC02 Notification of Mgl2 Limited as a person with significant control on 15 December 2017
14 May 2018 PSC07 Cessation of Trinity Mirror Regionals Limited as a person with significant control on 15 December 2017