INDEPENDENT PRESS LIMITED

50 Lothian Road, Festival Square 50 Lothian Road, Festival Square, Midlothian, EH3 9WJ
StatusDISSOLVED
Company No.SC260627
CategoryPrivate Limited Company
Incorporated11 Dec 2003
Age20 years, 6 months, 25 days
JurisdictionScotland
Dissolution12 Jan 2016
Years8 years, 5 months, 24 days

SUMMARY

INDEPENDENT PRESS LIMITED is an dissolved private limited company with number SC260627. It was incorporated 20 years, 6 months, 25 days ago, on 11 December 2003 and it was dissolved 8 years, 5 months, 24 days ago, on 12 January 2016. The company address is 50 Lothian Road, Festival Square 50 Lothian Road, Festival Square, Midlothian, EH3 9WJ.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Sep 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-02

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-11-30

Officer name: Burness Llp

Documents

View document PDF

Change corporate director company with change date

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-11-30

Officer name: Burness (Directors) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed peter alexander lawson

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed alan henry soppitt

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Resolution

Date: 24 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lothian shelf (152) LIMITED\certificate issued on 16/12/03

Documents

View document PDF

Incorporation company

Date: 11 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST LINK TRANSPORT SERVICES LIMITED

HEDDON HOUSE,LEICESTER,LE4 9JJ

Number:11238778
Status:ACTIVE
Category:Private Limited Company

2M STUDIO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08544748
Status:ACTIVE
Category:Private Limited Company

CHESHIRE TOTS LIMITED

8 STOCKPORT ROAD,STOCKPORT,SK6 6BJ

Number:10097103
Status:ACTIVE
Category:Private Limited Company

CORE NOMINEES LIMITED

12TH FLOOR MOOR HOUSE,LONDON,EC2Y 5ET

Number:02424514
Status:ACTIVE
Category:Private Limited Company

MELCRAFT LIMITED

200 STAMFORD HILL,LONDON,N16 6RA

Number:10039434
Status:ACTIVE
Category:Private Limited Company

TAYSOL LTD

46 WOODLANDS DRIVE,HARROGATE,HG2 7AX

Number:10211737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source