Scottish Express Newspapers Limited GLASGOW


Scottish Express Newspapers started in year 1939 as Private Limited Company with registration number SC020889. The Scottish Express Newspapers company has been functioning successfully for 85 years now and its status is active. The firm's office is based in Glasgow at 55 Douglas Street. Postal code: G2 7NP.

The firm has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. At present 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.

Scottish Express 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 SC020889
Date of Incorporation Wed, 22nd Mar 1939
Industry Dormant Company
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Directors Limited

Position: Corporate Director

Appointed: 28 February 2018

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 2018

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Vijay V.

Position: Director

Appointed: 28 February 2018

Resigned: 01 March 2019

Simon F.

Position: Director

Appointed: 28 February 2018

Resigned: 16 August 2019

Robert S.

Position: Secretary

Appointed: 08 August 2005

Resigned: 28 February 2018

Richard D.

Position: Director

Appointed: 22 November 2000

Resigned: 28 February 2018

Maninder G.

Position: Secretary

Appointed: 22 November 2000

Resigned: 08 August 2005

Robert S.

Position: Director

Appointed: 22 November 2000

Resigned: 28 February 2018

Crosswall Nominees Limited

Position: Corporate Secretary

Appointed: 02 June 1997

Resigned: 22 November 2000

Crosswall Nominees Limited

Position: Corporate Director

Appointed: 31 March 1997

Resigned: 22 November 2000

Unm Investments Limited

Position: Corporate Director

Appointed: 31 March 1997

Resigned: 22 November 2000

Fiona D.

Position: Director

Appointed: 31 March 1997

Resigned: 08 May 1998

John B.

Position: Director

Appointed: 17 July 1996

Resigned: 31 March 1997

John B.

Position: Secretary

Appointed: 21 June 1996

Resigned: 02 June 1997

Nicholas L.

Position: Director

Appointed: 09 May 1990

Resigned: 31 March 1992

George B.

Position: Director

Appointed: 04 October 1989

Resigned: 31 March 1992

Allan M.

Position: Director

Appointed: 04 October 1989

Resigned: 31 March 1992

Murdoch M.

Position: Director

Appointed: 04 October 1989

Resigned: 30 November 1989

Anthony F.

Position: Director

Appointed: 27 July 1989

Resigned: 08 March 1990

Leslie I.

Position: Director

Appointed: 27 July 1989

Resigned: 01 October 1989

Susan R.

Position: Secretary

Appointed: 27 July 1989

Resigned: 21 June 1996

Paul S.

Position: Director

Appointed: 27 July 1989

Resigned: 31 March 1997

Andrew C.

Position: Director

Appointed: 27 July 1989

Resigned: 07 May 1996

David M.

Position: Director

Appointed: 27 July 1989

Resigned: 09 May 1990

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Express Newspapers from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard D. This PSC has significiant influence or control over the company,.

Express Newspapers

The Northern & Shell Building 10 Lower Thames Street, London, EC3R 6EN, England

Legal authority Scottish Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard D.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 25th Dec 2022
filed on: 27th, September 2023
Free Download (4 pages)

Company search