Advanced company searchLink opens in new window

WEST INDEPENDENT NEWSPAPERS LIMITED

Company number SC090053

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)
11 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2015 AA Accounts for a dormant company made up to 27 September 2014
28 May 2015 TM01 Termination of appointment of Charles John Allwood as a director on 22 May 2015
22 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2015 SH19 Statement of capital on 14 May 2015
  • GBP 1
14 May 2015 SH20 Statement by Directors
14 May 2015 CAP-SS Solvency Statement dated 06/05/15
14 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 May 2015 DS01 Application to strike the company off the register
27 Oct 2014 MR04 Satisfaction of charge 12 in full
27 Oct 2014 MR04 Satisfaction of charge 10 in full
27 Oct 2014 MR04 Satisfaction of charge 8 in full
27 Oct 2014 MR04 Satisfaction of charge 9 in full
27 Oct 2014 MR04 Satisfaction of charge 6 in full
27 Oct 2014 MR04 Satisfaction of charge 13 in full
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 545,000
25 Jun 2014 AA Accounts for a dormant company made up to 28 September 2013
04 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
04 Jul 2013 CH01 Director's details changed for Mr Graham Thomson Morrison on 4 July 2013
04 Jul 2013 CH01 Director's details changed for Mr Graham John Faulds on 4 July 2013
06 Jun 2013 AA Accounts for a dormant company made up to 29 September 2012
16 Jan 2013 AD01 Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013
05 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
25 Jun 2012 AA Accounts for a dormant company made up to 1 October 2011
03 May 2012 AD01 Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012