Metropolitan Free Newspapers Limited GLASGOW


Founded in 1990, Metropolitan Free Newspapers, classified under reg no. SC126368 is an active company. Currently registered at 55 Douglas Street G2 7NP, Glasgow the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/25.

The firm has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Metropolitan Free Newspapers Limited Address / Contact

Office Address 55 Douglas Street
Town Glasgow
Post code G2 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC126368
Date of Incorporation Thu, 19th Jul 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 11 March 2002

Reach Directors Limited

Position: Corporate Director

Appointed: 20 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 20 December 2001

John F.

Position: Director

Appointed: 01 February 1999

Resigned: 20 December 2001

Stephen B.

Position: Director

Appointed: 11 November 1998

Resigned: 30 September 1999

John F.

Position: Secretary

Appointed: 02 November 1998

Resigned: 11 March 2002

Mark H.

Position: Director

Appointed: 11 May 1998

Resigned: 20 December 2001

Graham M.

Position: Director

Appointed: 01 May 1998

Resigned: 30 October 1998

Graham M.

Position: Secretary

Appointed: 15 August 1997

Resigned: 30 October 1998

William K.

Position: Director

Appointed: 04 November 1996

Resigned: 14 January 1998

Charles W.

Position: Director

Appointed: 01 August 1996

Resigned: 15 January 1998

Charles A.

Position: Director

Appointed: 18 November 1994

Resigned: 20 July 2000

Kevin B.

Position: Director

Appointed: 18 November 1994

Resigned: 01 August 1996

Paul V.

Position: Director

Appointed: 13 September 1994

Resigned: 20 December 2001

George M.

Position: Director

Appointed: 13 September 1994

Resigned: 11 September 1997

George M.

Position: Secretary

Appointed: 20 April 1994

Resigned: 11 September 1997

Gordon T.

Position: Director

Appointed: 21 April 1993

Resigned: 13 December 1994

Murdoch M.

Position: Director

Appointed: 16 December 1992

Resigned: 02 January 1995

Ian M.

Position: Director

Appointed: 23 April 1991

Resigned: 03 December 1991

Victor H.

Position: Director

Appointed: 23 April 1991

Resigned: 22 January 1993

Antony H.

Position: Director

Appointed: 28 September 1990

Resigned: 03 February 1994

Colin M.

Position: Director

Appointed: 28 September 1990

Resigned: 07 December 1994

Antony H.

Position: Secretary

Appointed: 28 September 1990

Resigned: 03 February 1994

Md Secretaries Limited

Position: Corporate Nominee Director

Appointed: 13 September 1990

Resigned: 28 September 1990

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1990

Resigned: 28 September 1990

Andrew C.

Position: Director

Appointed: 19 July 1990

Resigned: 13 September 1990

Andrew D.

Position: Secretary

Appointed: 19 July 1990

Resigned: 13 September 1990

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Scottish Daily Record and Sunday Mail Limited from Glasgow, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scottish Daily Record And Sunday Mail Limited

55 Douglas Street, Glasgow, G2 7NP, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies (Scotland)
Registration number Sc012921
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/25
filed on: 3rd, October 2023
Free Download (15 pages)

Company search