Company Information for EUROPEAN FINANCIAL PUBLISHING LIMITED
7 CASTLE STREET, EDINBURGH, EH2 3AH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EUROPEAN FINANCIAL PUBLISHING LIMITED | ||
Legal Registered Office | ||
7 CASTLE STREET EDINBURGH EH2 3AH Other companies in EH3 | ||
Previous Names | ||
|
Company Number | SC357322 | |
---|---|---|
Company ID Number | SC357322 | |
Date formed | 2009-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-11-05 14:30:20 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED |
||
DAVID PAUL |
||
DONALD SCOTT PAYTON |
||
LINDA LEE ROYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON AINSLIE CAMPBELL |
Director | ||
ALEXANDRA MAE CAMPBELL |
Director | ||
THOMAS STURROCK BLAIR SPEIRS |
Company Secretary | ||
SIMON CAMPBELL |
Director | ||
HBJGW SECRETARIAL LIMITED |
Company Secretary | ||
DEBORAH JANE ALMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EARTHBOUND GAMES LTD | Company Secretary | 2018-06-27 | CURRENT | 2016-12-21 | Active | |
P & C ADVISORY SERVICES LTD | Company Secretary | 2018-04-18 | CURRENT | 2012-08-09 | Liquidation | |
426 WEST LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
INCOSTA LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2018-02-21 | Active - Proposal to Strike off | |
DMW CLEANING & SUPPORT SERVICES LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2004-01-22 | Dissolved 2017-09-12 | |
EMPRISE GROUP HOLDINGS LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2007-04-10 | Liquidation | |
EMPRISE PLC | Company Secretary | 2017-09-01 | CURRENT | 1995-08-09 | Liquidation | |
AGHOCO 5001 LIMITED | Company Secretary | 2017-08-03 | CURRENT | 2017-08-03 | Active - Proposal to Strike off | |
UIST ASCO LTD | Company Secretary | 2017-06-13 | CURRENT | 2012-06-12 | Active | |
PIPELINE TECHNOLOGY CENTRE LIMITED | Company Secretary | 2017-05-06 | CURRENT | 2017-05-06 | Active | |
PP OLD LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2014-03-31 | Active | |
COMMORE LAND COMPANY LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
BLUEBOX SYSTEMS GROUP LIMITED | Company Secretary | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
MALVERN LEISURE LIMITED | Company Secretary | 2016-08-16 | CURRENT | 1997-03-07 | Active | |
DOVER BUSINESS SERVICES EMEA LIMITED | Company Secretary | 2016-06-06 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
ARDGOWAN DISTILLERY COMPANY LIMITED | Company Secretary | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
BACKGROUND2 LIMITED | Company Secretary | 2016-05-01 | CURRENT | 2003-03-05 | Active - Proposal to Strike off | |
A'ILA MODARABA LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
FLEXCON EUROPE LIMITED | Company Secretary | 2016-03-15 | CURRENT | 1996-11-29 | Active | |
RED ROOSTER LIFTING LIMITED | Company Secretary | 2016-03-07 | CURRENT | 1988-10-04 | Active | |
MARTIN MCGUIRE INTERNATIONAL REAL ESTATE LTD | Company Secretary | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
ENSCO 1502 LIMITED | Company Secretary | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
TSG UK SOLUTIONS LTD | Company Secretary | 2015-10-15 | CURRENT | 2015-10-07 | Active | |
GREENGAGE AGRITECH LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2008-04-22 | Active | |
HARWOOD MARMOT LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Liquidation | |
BASS REAL ESTATE NO. 9 LIMITED | Company Secretary | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 7 LIMITED | Company Secretary | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 5 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BASS REAL ESTATE NO. 1 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 13 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BASS REAL ESTATE NO. 17 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 18 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 4 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BASS REAL ESTATE NO. 8 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 11 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
HARWOOD SHREW 2 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 3 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 14 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 15 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 16 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 10 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 6 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 12 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
HARWOOD SHREW LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Liquidation | |
NUFARM PENSIONS GENERAL PARTNER LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2014-09-12 | Active | |
MULLIONS LIMITED | Company Secretary | 2015-08-01 | CURRENT | 1946-09-12 | Active | |
BLUEBOX AVIATION SYSTEMS LIMITED | Company Secretary | 2015-06-29 | CURRENT | 2004-05-04 | Active | |
LOTHIAN BROADBAND NETWORKS LIMITED | Company Secretary | 2015-05-13 | CURRENT | 2015-01-08 | Active | |
OYSTER HOMES (HEARTLANDS) LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
BELOVED DATES LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2013-08-06 | Active - Proposal to Strike off | |
ELIXIR FOODS LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
UNITED BAKERIES (HOLDINGS) LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2005-06-27 | Active | |
LIVWELL LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2008-03-12 | Active | |
UNITED CENTRAL BAKERIES LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1989-03-07 | Active | |
UNITED BAKERIES (BATHGATE) LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1995-11-10 | Active | |
UNITED BAKERIES LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2000-11-06 | Active | |
UNA INVESTMENTS LIMITED | Company Secretary | 2012-08-20 | CURRENT | 2012-08-20 | Liquidation | |
JMKA INVESTMENTS LIMITED | Company Secretary | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
PAYMENT TERM FINANCE LIMITED | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2018-01-16 | |
PEEL & CO LIMITED | Company Secretary | 2012-02-17 | CURRENT | 2012-02-17 | Active | |
ENSCO 371 LIMITED | Company Secretary | 2012-01-27 | CURRENT | 2012-01-27 | Active - Proposal to Strike off | |
ABERMUIR LIMITED | Company Secretary | 2011-11-23 | CURRENT | 2011-08-25 | Active | |
GENIUS FOODS LIMITED | Company Secretary | 2011-07-28 | CURRENT | 2008-06-23 | Active | |
MORTON FRASER MACROBERTS TRUSTEES 2 LIMITED | Company Secretary | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
FAIRBANKS ENVIRONMENTAL LIMITED | Company Secretary | 2010-09-09 | CURRENT | 1995-03-01 | Active | |
MORTON FRASER MACROBERTS TRUSTEES 4 LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2005-04-05 | Active | |
CATALYST OPERATING (UK) LIMITED | Company Secretary | 2010-03-31 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
CURO COMPENSATION LIMITED | Company Secretary | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
TOPAZ RIWS LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2009-07-01 | Liquidation | |
WESLO INITIATIVES LIMITED | Company Secretary | 2009-05-01 | CURRENT | 2009-05-01 | Active - Proposal to Strike off | |
URICA TECHNOLOGY LIMITED | Company Secretary | 2009-02-09 | CURRENT | 2009-02-09 | Active - Proposal to Strike off | |
SICE LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-12-20 | Active - Proposal to Strike off | |
BUE KYRAN LIMITED | Company Secretary | 2007-04-26 | CURRENT | 2007-04-26 | Active | |
XT SHIPPING LIMITED | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Liquidation | |
BUE SHIPPING LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2006-02-27 | Liquidation | |
ROOSALKA SHIPPING LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED | Company Secretary | 2006-02-14 | CURRENT | 1990-01-18 | Active | |
MORTON FRASER MACROBERTS TRUSTEES 3 LIMITED | Company Secretary | 2006-01-05 | CURRENT | 2006-01-05 | Active | |
THAMES-FORTH LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2005-12-08 | Liquidation | |
JIM KERR MANAGEMENT CONSULTANCY LIMITED | Company Secretary | 2004-10-11 | CURRENT | 1985-01-10 | Active | |
MORTON FRASER MACROBERTS TRUSTEES 1 LIMITED | Company Secretary | 2004-09-23 | CURRENT | 2004-09-23 | Active | |
WESLO HOUSING MANAGEMENT | Company Secretary | 2003-10-08 | CURRENT | 1992-10-08 | Active | |
BUE BULKERS LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2003-03-24 | Active | |
ST ANDREWS HERITAGE HOTELS LIMITED | Company Secretary | 2003-01-30 | CURRENT | 2003-01-30 | Active | |
BUE CYGNET LIMITED | Company Secretary | 2002-02-04 | CURRENT | 2002-02-04 | Liquidation | |
BUE KAZAKHSTAN LIMITED | Company Secretary | 2000-07-24 | CURRENT | 2000-07-24 | Active | |
MINERVA SERVICES (SCOTLAND) LIMITED | Company Secretary | 1999-09-28 | CURRENT | 1995-01-17 | Active | |
BUE CASPIAN LIMITED | Company Secretary | 1997-10-10 | CURRENT | 1992-03-24 | Active | |
BUE MARINE LIMITED | Company Secretary | 1997-10-10 | CURRENT | 1991-07-08 | Active | |
BUE MARINE TURKMENISTAN LIMITED | Company Secretary | 1997-10-10 | CURRENT | 1996-08-07 | Liquidation | |
CLIFF TECHNOLOGIES LIMITED | Company Secretary | 1996-11-22 | CURRENT | 1996-11-22 | Active | |
PROGRESSIVE PARTNERSHIP LIMITED | Company Secretary | 1995-02-01 | CURRENT | 1995-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 15/10/24 FROM Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CESSATION OF BART A DILIDDO AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
PSC07 | CESSATION OF BART A DILIDDO AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Linda Lee Royer on 2022-05-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HBJG SECRETARIAL LIMITED on 2017-06-01 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
RP04 | ||
ANNOTATION | Second Filing | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LINDA LEE ROYER | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Campbell on 2015-03-27 | |
AP01 | DIRECTOR APPOINTED DONALD SCOTT PAYTON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 27/03/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 27/03/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 21/04/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 27/03/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-03-27 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID PAUL | |
AP01 | DIRECTOR APPOINTED MR SIMON CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CAMPBELL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/03/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 28/04/2011 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 27/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MAE CAMPBELL / 27/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP04 | CORPORATE SECRETARY APPOINTED HBJGW SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED ALEXANDRA MAE CAMPBELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS SPEIRS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAMPBELL / 27/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS STURROCK BLAIR SPEIRS / 27/03/2010 | |
288b | APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DEBORAH ALMOND | |
288a | SECRETARY APPOINTED THOMAS STURROCK BLAIR SPEIRS | |
288a | DIRECTOR APPOINTED SIMON CAMPBELL | |
CERTNM | COMPANY NAME CHANGED ENSCO 268 LIMITED CERTIFICATE ISSUED ON 19/05/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN FINANCIAL PUBLISHING LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as EUROPEAN FINANCIAL PUBLISHING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EUROPEAN FINANCIAL PUBLISHING LIMITED | Event Date | 2013-04-05 |
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. |