Background WavePink WaveYellow Wave

PRESS CUTTINGS (UK) LIMITED (SC182873)

PRESS CUTTINGS (UK) LIMITED (SC182873) is an active UK company. incorporated on 11 February 1998. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in news agency activities. PRESS CUTTINGS (UK) LIMITED has been registered for 28 years. Current directors include WARD, Jeremy Richard.

Company Number
SC182873
Status
active
Type
ltd
Incorporated
11 February 1998
Age
28 years
Address
1 St. Colme Street, Edinburgh, EH3 6AA
Industry Sector
Information and Communication
Business Activity
News agency activities
Directors
WARD, Jeremy Richard
SIC Codes
63910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESS CUTTINGS (UK) LIMITED

PRESS CUTTINGS (UK) LIMITED is an active company incorporated on 11 February 1998 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in news agency activities. PRESS CUTTINGS (UK) LIMITED was registered 28 years ago.(SIC: 63910)

Status

active

Active since 28 years ago

Company No

SC182873

LTD Company

Age

28 Years

Incorporated 11 February 1998

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 7 June 2023 (2 years ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Dormant

Next Due

Due by 30 November 2024
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 11 February 2024 (2 years ago)
Submitted on 20 May 2024 (1 year ago)

Next Due

Due by 25 February 2025
For period ending 11 February 2025
Contact
Address

1 St. Colme Street Edinburgh, EH3 6AA,

Previous Addresses

1 Exchange Crescent Conference Square Edinburgh EH3 8UL
From: 29 December 2014To: 7 June 2023
Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG
From: 11 February 1998To: 29 December 2014
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Feb 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TM COMPANY SERVICES LIMITED

Active
Fountainbridge, EdinburghEH3 9AG
Corporate nominee secretary
Appointed 11 Feb 1998

WARD, Jeremy Richard

Active
8 Howard Place, EdinburghEH3 5JZ
Born April 1965
Director
Appointed 06 Aug 1998

REYNARD NOMINEES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 11 Feb 1998
Resigned 06 Aug 1998

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 11 Feb 1998
Resigned 06 Aug 1998

Persons with significant control

1

Mr Jerry Ward

Active
St. Colme Street, EdinburghEH3 6AA
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Gazette Notice Compulsory
19 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288cChange of Particulars
Legacy
17 January 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
13 December 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Incorporation Company
11 February 1998
NEWINCIncorporation