ABERDEEN JOURNALS LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
ABERDEEN JOURNALS LIMITED is a Private Limited Company from DUNDEE SCOTLAND and has the status: Active.
ABERDEEN JOURNALS LIMITED was incorporated 95 years ago on 22/09/1928 and has the registered number: SC015256. The accounts status is FULL and accounts are next due on 31/12/2024.
ABERDEEN JOURNALS LIMITED was incorporated 95 years ago on 22/09/1928 and has the registered number: SC015256. The accounts status is FULL and accounts are next due on 31/12/2024.
ABERDEEN JOURNALS LIMITED - DUNDEE
This company is listed in the following categories:
18110 - Printing of newspapers
18110 - Printing of newspapers
58130 - Publishing of newspapers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
COURIER BUILDINGS
DUNDEE
DD1 9QJ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID HOWARD ERIC THOMSON | Nov 1973 | British | Director | 2006-04-02 | CURRENT |
MS SUSANNAH EVANS | Secretary | 2019-03-05 | CURRENT | ||
MR CHRISTOPHER HAROLD WILLIAM THOMSON | Jul 1950 | British | Director | 2006-04-02 | CURRENT |
ROGER RIDLEY-THOMAS | Jul 1939 | British | Director | 1990-01-26 UNTIL 1994-05-31 | RESIGNED |
MR ELLIS ALAN NICHOLAS WATSON | Dec 1967 | British | Director | 2013-09-27 UNTIL 2021-04-01 | RESIGNED |
IAN DAVID GRIERSON | Secretary | RESIGNED | |||
MR WATSON MUTCH | Aug 1963 | British | Secretary | 2006-04-02 UNTIL 2014-05-14 | RESIGNED |
MICHAEL BASIL JAMES | Oct 1937 | British | Secretary | 1993-05-28 UNTIL 1994-02-23 | RESIGNED |
JAMES MILLER PERRIE | Jul 1962 | United Kingdom | Secretary | 1994-02-23 UNTIL 1996-06-27 | RESIGNED |
MR ROLAND EDMONDSON GLASS | Mar 1934 | Secretary | 1996-07-01 UNTIL 1996-10-11 | RESIGNED | |
MRS IRENE DOUGLAS | Secretary | 2014-05-14 UNTIL 2019-03-05 | RESIGNED | ||
PAUL SIMON COLLINS | Nov 1959 | Secretary | 1996-10-14 UNTIL 2006-04-02 | RESIGNED | |
DEREK TUCKER | Oct 1953 | British | Director | 1996-03-14 UNTIL 2010-12-21 | RESIGNED |
DAVID PATON MCGREGOR | Dec 1952 | British | Director | 1994-11-15 UNTIL 1996-02-29 | RESIGNED |
MR ANDREW FRANCIS THOMSON | Aug 1942 | British | Director | 2006-04-02 UNTIL 2022-03-31 | RESIGNED |
ALAN ALBERT SCOTT | Apr 1946 | British | Director | RESIGNED | |
ANGELA RUSSELL | Jun 1952 | British | Director | 1996-01-05 UNTIL 1996-02-29 | RESIGNED |
MR KEVIN JOSEPH BEATTY | Nov 1957 | British | Director | 2001-09-03 UNTIL 2004-08-24 | RESIGNED |
KENNETH JAMIESON PETERS | Jan 1923 | British | Director | RESIGNED | |
JAMES MILLER PERRIE | Jul 1962 | United Kingdom | Director | 1996-03-14 UNTIL 1996-06-27 | RESIGNED |
MICHAEL PAUL PELOSI | May 1953 | British | Director | 1996-02-29 UNTIL 2006-04-02 | RESIGNED |
MR WATSON MUTCH | Aug 1963 | British | Director | 2001-02-01 UNTIL 2014-05-14 | RESIGNED |
WILLIAM HEEPS | Dec 1929 | British | Director | RESIGNED | |
MR MARK DAVID KNIGHT | Sep 1943 | British | Director | 1996-01-05 UNTIL 1996-02-29 | RESIGNED |
MICHAEL BASIL JAMES | Oct 1937 | British | Director | 1993-05-25 UNTIL 1995-07-31 | RESIGNED |
MR MARTYN JOHN HINDLEY | Oct 1962 | British | Director | 2005-02-01 UNTIL 2006-04-02 | RESIGNED |
MR STEPHEN BOYD ADDLEY | Jan 1950 | British | Director | 1994-11-23 UNTIL 1996-01-05 | RESIGNED |
MR STUART MONTAGUE GARNER | Jul 1944 | British | Director | 1994-05-31 UNTIL 1996-01-05 | RESIGNED |
ALEXANDER LINDSAY DAVIDSON | May 1946 | British | Director | 1996-02-29 UNTIL 2001-09-03 | RESIGNED |
ANDREW GORDON BLAIR | Aug 1964 | British | Director | 1996-09-02 UNTIL 2004-01-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dc Thomson & Company Limited | 2016-04-06 | Dundee | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aberdeen_Journals_Limited - Accounts | 2023-12-22 | 31-03-2023 | £5,032 Cash £12,028,452 equity |
Aberdeen_Journals_Limited - Accounts | 2022-12-23 | 31-03-2022 | £44,987 Cash £11,123,955 equity |
Aberdeen_Journals_Limited - Accounts | 2021-12-23 | 31-03-2021 | £757 Cash £6,990,705 equity |