Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WEST INDEPENDENT NEWSPAPERS LIMITED
Company Information for

WEST INDEPENDENT NEWSPAPERS LIMITED

201 DUMBARTON ROAD, CLYDEBANK, G81,
Company Registration Number
SC090053
Private Limited Company
Dissolved

Dissolved 2015-09-11

Company Overview

About West Independent Newspapers Ltd
WEST INDEPENDENT NEWSPAPERS LIMITED was founded on 1984-10-15 and had its registered office in 201 Dumbarton Road. The company was dissolved on the 2015-09-11 and is no longer trading or active.

Key Data
Company Name
WEST INDEPENDENT NEWSPAPERS LIMITED
 
Legal Registered Office
201 DUMBARTON ROAD
CLYDEBANK
 
Filing Information
Company Number SC090053
Date formed 1984-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-27
Date Dissolved 2015-09-11
Type of accounts DORMANT
Last Datalog update: 2015-09-11 19:33:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEST INDEPENDENT NEWSPAPERS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN FAULDS
Company Secretary 2010-05-17
GRAHAM JOHN FAULDS
Director 2012-02-27
GRAHAM THOMSON MORRISON
Director 2012-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JOHN ALLWOOD
Director 2012-02-27 2015-05-22
WILLIAM SHIELDS HENDERSON
Director 1993-08-27 2012-02-27
DEIRDRE MARY ASTREA ROMANES
Company Secretary 1993-08-27 2010-05-17
DEIRDRE MARY ASTREA ROMANES
Director 1993-08-27 2010-05-17
IAIN BLAIR ROMANES
Director 1993-08-27 2001-12-04
DONALD SPEIRS FULLARTON
Director 1993-08-27 1999-05-21
ALASDAIR FRASER HARDMAN
Director 1994-10-01 1998-08-21
HENRY MURRAY MCGARVIE
Director 1993-09-17 1997-10-31
ANTONIO FRANCHESCO FERRARA
Director 1994-06-24 1996-10-31
ANGUS DONALD MACKINTOSH MACDONALD
Director 1993-08-27 1995-03-31
DAVID ROSS CAMPBELL
Director 1989-07-04 1995-01-31
PHILIP COHEN
Director 1989-07-04 1994-10-31
IAN CAMERON HAY
Director 1989-07-04 1994-01-26
ALEXANDER DOUGLAS PEEBLES
Company Secretary 1989-07-04 1993-08-27
JAMES GOSSMAN
Director 1989-07-04 1993-08-27
PETER NORMAN HOMER
Director 1991-01-01 1993-08-27
JAMES HARKNESS MOFFAT
Director 1993-06-21 1993-08-27
JOHN SUTHERLAND CAVERS MORRISH
Director 1989-07-04 1993-08-27
ALEXANDER DOUGLAS PEEBLES
Director 1989-07-04 1993-08-27
JOHN MUNGO INGLEBY
Director 1989-07-04 1990-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN FAULDS BALMORE GOLF CLUB LIMITED Director 2017-02-23 CURRENT 1986-10-06 Active
GRAHAM JOHN FAULDS COOK PATON LIMITED Director 2012-02-27 CURRENT 1966-08-31 Dissolved 2015-06-19
GRAHAM JOHN FAULDS CRAIG M. JEFFREY, LIMITED Director 2012-02-27 CURRENT 1957-10-03 Dissolved 2015-08-21
GRAHAM JOHN FAULDS FRANK LAWRANCE(SLOUGH OBSERVER)LIMITED Director 2012-02-27 CURRENT 1969-05-30 Dissolved 2015-06-16
GRAHAM JOHN FAULDS M.A.D. PUBLISHING LIMITED Director 2012-02-27 CURRENT 1997-09-09 Dissolved 2015-06-16
GRAHAM JOHN FAULDS PATON COOK LIMITED Director 2012-02-27 CURRENT 1991-06-26 Dissolved 2015-06-19
GRAHAM JOHN FAULDS ORR, POLLOCK & COMPANY LIMITED Director 2012-02-27 CURRENT 1949-04-04 Dissolved 2015-06-19
GRAHAM JOHN FAULDS ULSTER NEWS GROUP LIMITED Director 2006-04-04 CURRENT 2006-02-02 Dissolved 2015-06-19
GRAHAM JOHN FAULDS BORDER WEEKLIES LIMITED Director 2004-10-06 CURRENT 1987-06-18 Dissolved 2015-06-19
GRAHAM JOHN FAULDS D. & J. CROAL, LIMITED Director 2004-10-06 CURRENT 1954-01-29 Dissolved 2015-06-19
GRAHAM JOHN FAULDS A. ROMANES & SON LIMITED Director 1999-04-01 CURRENT 1919-07-13 Dissolved 2015-09-11
GRAHAM THOMSON MORRISON BORDER WEEKLIES LIMITED Director 2012-02-27 CURRENT 1987-06-18 Dissolved 2015-06-19
GRAHAM THOMSON MORRISON COOK PATON LIMITED Director 2012-02-27 CURRENT 1966-08-31 Dissolved 2015-06-19
GRAHAM THOMSON MORRISON CRAIG M. JEFFREY, LIMITED Director 2012-02-27 CURRENT 1957-10-03 Dissolved 2015-08-21
GRAHAM THOMSON MORRISON D. & J. CROAL, LIMITED Director 2012-02-27 CURRENT 1954-01-29 Dissolved 2015-06-19
GRAHAM THOMSON MORRISON FRANK LAWRANCE(SLOUGH OBSERVER)LIMITED Director 2012-02-27 CURRENT 1969-05-30 Dissolved 2015-06-16
GRAHAM THOMSON MORRISON M.A.D. PUBLISHING LIMITED Director 2012-02-27 CURRENT 1997-09-09 Dissolved 2015-06-16
GRAHAM THOMSON MORRISON PATON COOK LIMITED Director 2012-02-27 CURRENT 1991-06-26 Dissolved 2015-06-19
GRAHAM THOMSON MORRISON ORR, POLLOCK & COMPANY LIMITED Director 2012-02-27 CURRENT 1949-04-04 Dissolved 2015-06-19
GRAHAM THOMSON MORRISON A. ROMANES & SON LIMITED Director 2012-02-21 CURRENT 1919-07-13 Dissolved 2015-09-11
GRAHAM THOMSON MORRISON ULSTER NEWS GROUP LIMITED Director 2010-06-15 CURRENT 2006-02-02 Dissolved 2015-06-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/14
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLWOOD
2015-05-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14SH1914/05/15 STATEMENT OF CAPITAL GBP 1
2015-05-14SH20STATEMENT BY DIRECTORS
2015-05-14CAP-SSSOLVENCY STATEMENT DATED 06/05/15
2015-05-14RES06REDUCE ISSUED CAPITAL 06/05/2015
2015-05-12DS01APPLICATION FOR STRIKING-OFF
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 545000
2014-07-04AR0104/07/14 FULL LIST
2014-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13
2013-07-04AR0104/07/13 FULL LIST
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMSON MORRISON / 04/07/2013
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN FAULDS / 04/07/2013
2013-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM C/O COMPANY SECRETARY DUNFERMLINE PRESS OFFICE PITREAVIE BUSINESS PARK QUEENSFERRY ROAD DUNFERMLINE FIFE KY11 8QS SCOTLAND
2012-07-05AR0104/07/12 FULL LIST
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8QS
2012-04-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDERSON
2012-03-13AP01DIRECTOR APPOINTED MR GRAHAM JOHN FAULDS
2012-03-13AP01DIRECTOR APPOINTED MR GRAHAM THOMSON MORRISON
2012-03-13AP01DIRECTOR APPOINTED MR CHARLES JOHN ALLWOOD
2012-03-12RES01ADOPT ARTICLES 27/02/2012
2011-11-15AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-07-04AR0104/07/11 FULL LIST
2010-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10
2010-07-16AR0104/07/10 FULL LIST
2010-05-31AP03SECRETARY APPOINTED MR GRAHAM JOHN FAULDS
2010-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE ROMANES
2010-05-31TM02APPOINTMENT TERMINATED, SECRETARY DEIRDRE ROMANES
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-07-10363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-07-09363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-07-21363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05
2005-07-21363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04
2004-07-07363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03
2003-07-23363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02
2002-09-30288cDIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-01-18288bDIRECTOR RESIGNED
2001-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-09363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00
2000-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/00
2000-07-12363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99
1999-08-18363aRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-06-07288bDIRECTOR RESIGNED
1999-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98
1998-08-24288bDIRECTOR RESIGNED
1998-07-02363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1998-05-05325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1998-05-05353LOCATION OF REGISTER OF MEMBERS
1998-04-14288bDIRECTOR RESIGNED
1998-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/97
1997-07-09363sRETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS
1997-05-08288bDIRECTOR RESIGNED
1997-04-22288bDIRECTOR RESIGNED
1997-01-16AAFULL ACCOUNTS MADE UP TO 30/03/96
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to WEST INDEPENDENT NEWSPAPERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST INDEPENDENT NEWSPAPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-04-25 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1993-10-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1984-12-07 Satisfied ROTHSCHILD NOMINEES LTD
BOND & FLOATING CHARGE 1984-12-07 Satisfied COUNTY BANK LIMITED
BOND & FLOATING CHARGE 1984-12-07 Satisfied SCOTTISH ALLIED INVESTORS LIMITED
FLOATING CHARGE 1984-12-07 Satisfied INVESTORS IN INDUSTRY PLC
BOND & FLOATING CHARGE 1984-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WEST INDEPENDENT NEWSPAPERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST INDEPENDENT NEWSPAPERS LIMITED
Trademarks
We have not found any records of WEST INDEPENDENT NEWSPAPERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST INDEPENDENT NEWSPAPERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as WEST INDEPENDENT NEWSPAPERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEST INDEPENDENT NEWSPAPERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST INDEPENDENT NEWSPAPERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST INDEPENDENT NEWSPAPERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.