Background WavePink WaveYellow Wave

NEWSQUEST (CLYDE & FORTH PRESS) LIMITED (SC132609)

NEWSQUEST (CLYDE & FORTH PRESS) LIMITED (SC132609) is an active UK company. incorporated on 26 June 1991. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWSQUEST (CLYDE & FORTH PRESS) LIMITED has been registered for 34 years. Current directors include FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony.

Company Number
SC132609
Status
active
Type
ltd
Incorporated
26 June 1991
Age
34 years
Address
125 Fullarton Drive, Glasgow, G32 8FG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSQUEST (CLYDE & FORTH PRESS) LIMITED

NEWSQUEST (CLYDE & FORTH PRESS) LIMITED is an active company incorporated on 26 June 1991 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEWSQUEST (CLYDE & FORTH PRESS) LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

SC132609

LTD Company

Age

34 Years

Incorporated 26 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 27 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

CLYDE & FORTH PRESS LIMITED
From: 4 July 1991To: 13 May 2016
WJB (251) LIMITED
From: 26 June 1991To: 4 July 1991
Contact
Address

125 Fullarton Drive Glasgow East Investment Park Glasgow, G32 8FG,

Previous Addresses

200 Renfield Street Glasgow G2 3QB
From: 28 May 2015To: 10 June 2020
Carus House 201 Dumbarton Road Clydebank G81 4XJ
From: 16 January 2013To: 28 May 2015
C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland
From: 3 May 2012To: 16 January 2013
Pitreavie Business Park Dunfermline Fife KY11 8QS
From: 26 June 1991To: 3 May 2012
Timeline

31 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jun 91
Director Left
May 10
Director Joined
Feb 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Funding Round
May 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Feb 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
Jan 16
Capital Update
Dec 16
Owner Exit
Feb 22
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CARPENTER, Neil Edward

Active
Fullarton Drive, GlasgowG32 8FG
Secretary
Appointed 26 May 2015

FAURE WALKER, Henry Kennedy

Active
Fullarton Drive, GlasgowG32 8FG
Born July 1972
Director
Appointed 26 May 2015

HUNTER, Paul Anthony

Active
Fullarton Drive, GlasgowG32 8FG
Born February 1964
Director
Appointed 26 May 2015

FAULDS, Graham John

Resigned
Danes Drive, GlasgowG14 9HX
Secretary
Appointed 17 May 2010
Resigned 22 May 2015

ROMANES, Deirdre Mary Astrea

Resigned
33 Heriot Row, EdinburghEH3 6ES
Secretary
Appointed 05 Jul 1991
Resigned 17 May 2010

WESTROP, Simon Alton

Resigned
Station Road, High WycombeHP10 9TY
Secretary
Appointed 26 May 2015
Resigned 31 Dec 2024

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 26 Jun 1991
Resigned 04 Jul 1991

ALLWOOD, Charles John

Resigned
Charles Street, BerkhamstedHP4 3DG
Born August 1951
Director
Appointed 27 Feb 2012
Resigned 22 May 2015

FAULDS, Graham John

Resigned
61 Danes Drive, GlasgowG14 9HX
Born October 1957
Director
Appointed 15 Jan 2007
Resigned 22 May 2015

FULLARTON, Donald Speirs

Resigned
Inistore 58 James Street, HelensburghG84 9LX
Born July 1944
Director
Appointed 24 Jun 1994
Resigned 21 May 1999

GRIEVE, John David

Resigned
141 Leeds Road, HarrogateHG2 8EZ
Born July 1936
Director
Appointed 07 Jul 1991
Resigned 16 Dec 1991

HARDMAN, Alasdair Fraser

Resigned
16 Hallhead Road, EdinburghEH16 5QJ
Born May 1952
Director
Appointed 01 Oct 1994
Resigned 21 Aug 1998

HENDERSON, William Shields

Resigned
Park House 13 Greenhill Park, EdinburghEH10 4DW
Born December 1941
Director
Appointed 04 Jul 1991
Resigned 16 Feb 2012

JONES, Michael David

Resigned
31a Lexden Road, ColchesterCO3 3PX
Born May 1940
Director
Appointed 03 Apr 2000
Resigned 31 Mar 2002

LAWRANCE, Peter John

Resigned
Old Quakers House, SloughSL2 3UY
Born March 1944
Director
Appointed 26 Mar 1997
Resigned 28 May 1999

LESSELS, Norman

Resigned
3 Albyn Place, EdinburghEH2 4NQ
Born September 1938
Director
Appointed 12 Jul 1991
Resigned 30 Sept 1998

LUCK, Michael

Resigned
2 Beechwood Court, GlasgowG61 2RY
Born March 1956
Director
Appointed 03 Apr 2000
Resigned 14 Nov 2003

MACDONALD, Angus Donald Mackintosh

Resigned
18 Hermitage Drive, EdinburghEH10 6BZ
Born April 1939
Director
Appointed 19 Jan 1993
Resigned 26 Mar 2012

MORRISON, Graham Thomson

Resigned
201 Dumbarton Road, ClydebankG81 4XJ
Born April 1960
Director
Appointed 26 Jan 2011
Resigned 22 May 2015

RAFFERTY, John Campbell

Resigned
5 St Margarets Road, EdinburghEH9 1AZ
Born June 1951
Director
Appointed 26 Jun 1991
Resigned 04 Jul 1991

ROMANES, Deirdre Mary Astrea

Resigned
33 Heriot Row, EdinburghEH3 6ES
Born July 1949
Director
Appointed 05 Jul 1991
Resigned 17 May 2010

ROMANES, Iain Blair

Resigned
Hillside House, DunfermlineKY12 9TD
Born November 1947
Director
Appointed 05 Jul 1991
Resigned 04 Dec 2001

WOOD, Malcolm James

Resigned
7 West Castle Road, EdinburghEH10 5AT
Born September 1955
Director
Appointed 26 Jun 1991
Resigned 04 Jul 1991

Persons with significant control

2

1 Active
1 Ceased
Fullarton Drive, GlasgowG32 8FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2019
Renfield Street, GlasgowG2 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 December 2016
SH19Statement of Capital
Resolution
22 December 2016
RESOLUTIONSResolutions
Legacy
22 December 2016
CAP-SSCAP-SS
Annual Return Company With Made Up Date Full List Shareholders
9 September 2016
AR01AR01
Certificate Change Of Name Company
13 May 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Move Registers To Sail Company With New Address
22 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 May 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
26 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2015
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
2 March 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 February 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
14 June 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 June 2013
466(Scot)466(Scot)
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Legacy
25 April 2012
MG01sMG01s
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Statement Of Companys Objects
14 March 2012
CC04CC04
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Resolution
12 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
1 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Appoint Person Secretary Company With Name
31 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2010
TM02Termination of Secretary
Termination Director Company With Name
31 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Mortgage Alter Floating Charge With Number
18 March 2008
466(Scot)466(Scot)
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 January 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 January 2003
AAAnnual Accounts
Legacy
30 September 2002
288cChange of Particulars
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
410(Scot)410(Scot)
Legacy
14 May 2002
155(6)a155(6)a
Legacy
8 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 December 2001
AAAnnual Accounts
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 December 2000
AAAnnual Accounts
Legacy
16 November 2000
419a(Scot)419a(Scot)
Legacy
16 November 2000
419a(Scot)419a(Scot)
Legacy
16 November 2000
419b(Scot)419b(Scot)
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
122122
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 December 1999
AAAnnual Accounts
Legacy
22 June 1999
363aAnnual Return
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 January 1999
AAAnnual Accounts
Legacy
29 October 1998
122122
Legacy
1 October 1998
288bResignation of Director or Secretary
Memorandum Articles
1 September 1998
MEM/ARTSMEM/ARTS
Legacy
1 September 1998
122122
Resolution
1 September 1998
RESOLUTIONSResolutions
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
325325
Legacy
5 May 1998
353353
Accounts With Accounts Type Full Group
14 January 1998
AAAnnual Accounts
Legacy
2 October 1997
122122
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
122122
Legacy
15 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 January 1997
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 1996
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
88(2)R88(2)R
Legacy
1 November 1994
88(2)R88(2)R
Memorandum Articles
18 October 1994
MEM/ARTSMEM/ARTS
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
4 October 1994
RESOLUTIONSResolutions
Legacy
4 October 1994
122122
Legacy
4 October 1994
123Notice of Increase in Nominal Capital
Legacy
4 October 1994
288288
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
288288
Accounts With Accounts Type Full Group
26 January 1994
AAAnnual Accounts
Memorandum Articles
17 October 1993
MEM/ARTSMEM/ARTS
Resolution
17 October 1993
RESOLUTIONSResolutions
Resolution
17 October 1993
RESOLUTIONSResolutions
Resolution
17 October 1993
RESOLUTIONSResolutions
Resolution
17 October 1993
RESOLUTIONSResolutions
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
28 June 1993
410(Scot)410(Scot)
Legacy
22 February 1993
288288
Accounts With Accounts Type Full Group
20 January 1993
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
26 June 1992
325325
Legacy
26 June 1992
353353
Legacy
5 January 1992
288288
Legacy
9 August 1991
287Change of Registered Office
Legacy
9 August 1991
88(2)R88(2)R
Legacy
9 August 1991
88(2)R88(2)R
Memorandum Articles
9 August 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
9 August 1991
MEM/ARTSMEM/ARTS
Legacy
9 August 1991
123Notice of Increase in Nominal Capital
Resolution
9 August 1991
RESOLUTIONSResolutions
Resolution
9 August 1991
RESOLUTIONSResolutions
Resolution
9 August 1991
RESOLUTIONSResolutions
Legacy
7 August 1991
410(Scot)410(Scot)
Legacy
7 August 1991
288288
Legacy
1 August 1991
288288
Legacy
22 July 1991
88(2)R88(2)R
Legacy
22 July 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
22 July 1991
MEM/ARTSMEM/ARTS
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
22 July 1991
RESOLUTIONSResolutions
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
19 July 1991
410(Scot)410(Scot)
Legacy
19 July 1991
224224
Legacy
9 July 1991
410(Scot)410(Scot)
Resolution
4 July 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 July 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 1991
NEWINCIncorporation