SCOTTISH AND UNIVERSAL NEWSPAPERS LIMITED

55 Douglas Street, Glasgow, G2 7NP, United Kingdom
StatusACTIVE
Company No.SC005761
CategoryPrivate Limited Company
Incorporated07 Jan 1905
Age119 years, 4 months, 15 days
JurisdictionScotland

SUMMARY

SCOTTISH AND UNIVERSAL NEWSPAPERS LIMITED is an active private limited company with number SC005761. It was incorporated 119 years, 4 months, 15 days ago, on 07 January 1905. The company address is 55 Douglas Street, Glasgow, G2 7NP, United Kingdom.



People

REACH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 12 days

FISHER, Darren

Director

Chief Financial Officer

ACTIVE

Assigned on 24 Jan 2024

Current time on role 3 months, 29 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 6 days

REACH DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 12 days

BRUCE, Joseph Peter

Secretary

RESIGNED

Assigned on

Resigned on 29 Dec 1989

Time on role 34 years, 4 months, 23 days

DIGGORY, Catherine Jeanne

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 10 Dec 2001

Time on role 2 years, 2 months, 9 days

MACDONALD, Ronald Sutherland

Secretary

RESIGNED

Assigned on 29 Dec 1989

Resigned on 10 Jul 1992

Time on role 2 years, 6 months, 12 days

RYAN, Michael Paterson

Secretary

RESIGNED

Assigned on 10 Jul 1992

Resigned on 30 Sep 1999

Time on role 7 years, 2 months, 20 days

ALLWOOD, Charles John

Director

Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 20 Jul 2000

Time on role 9 months, 19 days

BRIDGES, Paul Malcolm

Director

Chartered Accountant

RESIGNED

Assigned on 02 Nov 1989

Resigned on 29 Dec 1989

Time on role 1 month, 27 days

BRUCE, Joseph Peter

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 29 Dec 1989

Time on role 34 years, 4 months, 23 days

CARGILL, Alexander George

Director

Director

RESIGNED

Assigned on 10 Jul 1992

Resigned on 10 Dec 2001

Time on role 9 years, 5 months

CHRISTIE, Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 21 days

CRAWFORD, John Robertson

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 4 months, 21 days

DYE, Keith Graham

Director

Company Director

RESIGNED

Assigned on 26 Jun 1989

Resigned on 15 Nov 1993

Time on role 4 years, 4 months, 19 days

EWING, Margaret

Director

Finance Director

RESIGNED

Assigned on 20 Jul 2000

Resigned on 10 Dec 2001

Time on role 1 year, 4 months, 21 days

FORBES, Iain Murray

Director

Company Director

RESIGNED

Assigned on 26 Jun 1989

Resigned on 10 Jul 1992

Time on role 3 years, 14 days

FOX, Simon Richard

Director

Chief Executive

RESIGNED

Assigned on 17 Nov 2014

Resigned on 16 Aug 2019

Time on role 4 years, 8 months, 29 days

FULLER, Simon Jeremy Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2019

Resigned on 31 Dec 2022

Time on role 3 years, 9 months, 30 days

GRAF, Charles Philip

Director

Director

RESIGNED

Assigned on 10 Jul 1992

Resigned on 10 Dec 2001

Time on role 9 years, 5 months

HASTIE, Alexander

Director

Company Director

RESIGNED

Assigned on 26 Jun 1989

Resigned on 29 Dec 1989

Time on role 6 months, 3 days

HOWARTH, David Christopher

Director

Director

RESIGNED

Assigned on 29 Jan 1996

Resigned on 17 Mar 1999

Time on role 3 years, 1 month, 19 days

HOYLE, Arthur Philip

Director

Newspaper Executive

RESIGNED

Assigned on 10 Jul 1992

Resigned on 30 Jul 1993

Time on role 1 year, 20 days

IRVINE, Ian James

Director

Company Director

RESIGNED

Assigned on 26 Jun 1989

Resigned on 17 Sep 1991

Time on role 2 years, 2 months, 21 days

KANE, William James

Director

Director

RESIGNED

Assigned on 15 Apr 1991

Resigned on 10 Jul 1992

Time on role 1 year, 2 months, 25 days

LUMSDEN, Alexander William

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1999

Time on role 25 years, 22 days

MACDONALD, Ronald Sutherland

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jun 1989

Resigned on 10 Jul 1992

Time on role 3 years, 14 days

MASTERS, Michael David

Director

Finance Director

RESIGNED

Assigned on 10 Jul 1992

Resigned on 18 Dec 2000

Time on role 8 years, 5 months, 8 days

MCCABE, Nigel Hugh

Director

Company Director

RESIGNED

Assigned on 26 Jun 1989

Resigned on 29 Dec 1989

Time on role 6 months, 3 days

MORRELL, Nicholas Jeremy

Director

Company Director

RESIGNED

Assigned on 25 Apr 1989

Resigned on 29 Dec 1989

Time on role 8 months, 4 days

PARKER, Stephen Davenport

Director

Director

RESIGNED

Assigned on 10 Jul 1992

Resigned on 10 Dec 2001

Time on role 9 years, 5 months

SNEDDEN, David King

Director

Group Managing Director

RESIGNED

Assigned on 10 Jul 1992

Resigned on 23 Feb 1993

Time on role 7 months, 13 days

VAGHELA, Vijay Lakhman

Director

Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Mar 2019

Time on role 9 years, 5 months

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 2009

Resigned on 17 Nov 2014

Time on role 5 years, 1 month, 16 days

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 1999

Resigned on 10 Dec 2001

Time on role 2 years, 2 months, 9 days

WILLIAMS, John Thomas Haldane

Director

Director

RESIGNED

Assigned on 21 Feb 1994

Resigned on 29 Jan 1996

Time on role 1 year, 11 months, 8 days


Some Companies

BASEO FRANCHISING LTD

150 CAMDEN HIGH STREET,LONDON,NW1 0NE

Number:08891086
Status:ACTIVE
Category:Private Limited Company

BRIGHT-RANCH FOODS MARKETING COMPANY LTD.

DEPT 111 196 HIGH ROAD,LONDON,N22 8HH

Number:08595671
Status:ACTIVE
Category:Private Limited Company

I-TECH BURY LTD

UNIT 62,BURY,BL9 0BD

Number:08943248
Status:ACTIVE
Category:Private Limited Company

KD LGL CONSULTING LIMITED

22 STAINTON DRIVE,BURNLEY,BB12 0TS

Number:11735633
Status:ACTIVE
Category:Private Limited Company

ROOM182 CO LIMITED

14 WARLEY ROAD,BLACKPOOL,FY1 2JU

Number:09352899
Status:ACTIVE
Category:Private Limited Company

ROWLEY MOIR DESIGN LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:06771375
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