SCOTTISH NEWS NETWORK LIMITED

Pacific Quay Pacific Quay, G51 1PQ
StatusACTIVE
Company No.SC172150
CategoryPrivate Limited Company
Incorporated07 Feb 1997
Age27 years, 3 months, 8 days
JurisdictionScotland

SUMMARY

SCOTTISH NEWS NETWORK LIMITED is an active private limited company with number SC172150. It was incorporated 27 years, 3 months, 8 days ago, on 07 February 1997. The company address is Pacific Quay Pacific Quay, G51 1PQ.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Jeremy Pitts

Change date: 2023-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-06

Officer name: Burness Paull Llp

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-06

Officer name: Eileen June Malcolmson

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burness Paull Llp

Appointment date: 2022-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-01

Officer name: Jane Elizabeth Anne Tames

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Stv Services Limited

Change date: 2021-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-01

Psc name: Stv Services Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Harris

Termination date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsay Anne Dixon

Appointment date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-23

Officer name: Mr George Harris

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William George Watt

Termination date: 2019-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Macmillan

Termination date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stanley Lawrence Woodward

Termination date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jeremy Pitts

Appointment date: 2018-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-17

Officer name: Mr Robert Stanley Lawrence Woodward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 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: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 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: 06 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 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: 10 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 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 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Macmillan

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-14

Officer name: Jane Elizabeth Anne Tames

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William George Watt

Change date: 2009-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 03/07/06 from: 200 renfield street glasgow G2 3PR

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 15 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

LISA GUPTA PSYCHOLOGY LIMITED

65 STACEY AVENUE,MILTON KEYNES,MK12 5DN

Number:08730729
Status:ACTIVE
Category:Private Limited Company

LUDO STUDIO LTD

CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL

Number:06447854
Status:LIQUIDATION
Category:Private Limited Company

MYDINNERPARTY.CO LTD

11 HONYWOOD ROAD,COLCHESTER,CO3 3AS

Number:10047663
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REPHRASE LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:07793095
Status:ACTIVE
Category:Private Limited Company

SPORTS SUPPLEMENTS LTD

UNIT 1, GUNFLEET BUSINESS PARK,COLCHESTER,CO4 9QX

Number:05654661
Status:ACTIVE
Category:Private Limited Company

STEPHEN DE BOTTE CONSTRUCTION AND RAIL LTD

259 ST. MARYS ROAD,MANCHESTER,M40 0BJ

Number:11484303
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