Stornoway Gazette Limited

DataGardener
dissolved
Unknown

Stornoway Gazette Limited

sc029826Private Limited With Share Capital

272 Bath Street, Glasgow, G22JR
Incorporated

18/01/1954

Company Age

72 years

Directors

0

Employees

SIC Code

58130

Risk

not scored

Company Overview

Registration, classification & business activity

Stornoway Gazette Limited (sc029826) is a private limited with share capital incorporated on 18/01/1954 (72 years old) and registered in glasgow, G22JR. The company operates under SIC code 58130 - publishing of newspapers.

Private Limited With Share Capital
SIC: 58130
Unknown
Incorporated 18/01/1954
G22JR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Shareholders

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-07-2020
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:09-04-2020
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:16-12-2019
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:07-11-2019
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:10-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2019
Liquidation In Administration Deemed Proposal Scotland
Category:Insolvency
Date:08-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2018
Liquidation In Administration Proposals Scotland
Category:Insolvency
Date:27-11-2018
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
Category:Insolvency
Date:27-11-2018
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:27-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:01-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-07-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:04-07-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:04-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2013
Termination Director Company With Name
Category:Officers
Date:25-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Termination Director Company With Name
Category:Officers
Date:13-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-05-2012
Resolution
Category:Resolution
Date:04-05-2012
Termination Director Company With Name
Category:Officers
Date:10-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2011
Termination Director Company With Name
Category:Officers
Date:18-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:24-11-2009
Termination Secretary Company With Name
Category:Officers
Date:24-11-2009
Legacy
Category:Mortgage
Date:08-10-2009
Legacy
Category:Mortgage
Date:06-10-2009
Resolution
Category:Resolution
Date:25-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2009
Legacy
Category:Address
Date:31-07-2009
Legacy
Category:Annual Return
Date:17-06-2009
Legacy
Category:Officers
Date:02-04-2009
Legacy
Category:Officers
Date:04-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:26-08-2008
Legacy
Category:Annual Return
Date:04-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2007
Legacy
Category:Annual Return
Date:21-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2006
Legacy
Category:Annual Return
Date:16-06-2006
Legacy
Category:Officers
Date:13-06-2006
Legacy
Category:Accounts
Date:23-01-2006
Legacy
Category:Capital
Date:11-01-2006
Legacy
Category:Officers
Date:06-12-2005
Legacy
Category:Officers
Date:06-12-2005
Legacy
Category:Officers
Date:06-12-2005
Legacy
Category:Officers
Date:06-12-2005
Legacy
Category:Officers
Date:06-12-2005
Legacy
Category:Officers
Date:06-12-2005
Legacy
Category:Annual Return
Date:17-06-2005
Accounts With Accounts Type Full
Category:Accounts
Date:11-02-2005
Legacy
Category:Officers
Date:09-10-2004
Legacy
Category:Officers
Date:09-10-2004
Accounts With Accounts Type Full
Category:Accounts
Date:23-07-2004
Legacy
Category:Annual Return
Date:03-06-2004
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2004
Legacy
Category:Officers
Date:04-09-2003
Legacy
Category:Accounts
Date:30-07-2003
Legacy
Category:Annual Return
Date:29-07-2003
Legacy
Category:Accounts
Date:24-07-2003
Legacy
Category:Officers
Date:20-09-2002
Legacy
Category:Officers
Date:20-09-2002
Resolution
Category:Resolution
Date:17-09-2002
Legacy
Category:Address
Date:16-09-2002
Legacy
Category:Officers
Date:13-09-2002
Legacy
Category:Officers
Date:13-09-2002
Legacy
Category:Officers
Date:13-09-2002
Legacy
Category:Officers
Date:13-09-2002
Legacy
Category:Officers
Date:13-09-2002

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2019
Filing Date25/09/2018
Latest Accounts30/12/2017

Trading Addresses

272 Bath Street, Glasgow, G2 2Jr, G22JRRegistered
Unit 7, Harbour View, Cromwell Street Quay, Stornoway, Isle Of Lewis, HS12DF

Contact

272 Bath Street, Glasgow, G22JR