Background WavePink WaveYellow Wave

EDITIONS PUBLISHING LIMITED (SC198718)

EDITIONS PUBLISHING LIMITED (SC198718) is an active UK company. incorporated on 6 August 1999. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. EDITIONS PUBLISHING LIMITED has been registered for 26 years. Current directors include EDSTROM, Martin Olof, WALTERS, Jeremy Edward Charles.

Company Number
SC198718
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
City Link Central, Glasgow, G51 3HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
EDSTROM, Martin Olof, WALTERS, Jeremy Edward Charles
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDITIONS PUBLISHING LIMITED

EDITIONS PUBLISHING LIMITED is an active company incorporated on 6 August 1999 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. EDITIONS PUBLISHING LIMITED was registered 26 years ago.(SIC: 70210)

Status

active

Active since 26 years ago

Company No

SC198718

LTD Company

Age

26 Years

Incorporated 6 August 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

LOTHIAN FIFTY (591) LIMITED
From: 6 August 1999To: 1 September 1999
Contact
Address

City Link Central 145 Helen Street Glasgow, G51 3HD,

Previous Addresses

12 South Charlotte Street Edinburgh EH2 4AX United Kingdom
From: 11 January 2024To: 5 June 2025
50 Lothian Road Edinburgh Midlothian EH3 9WJ
From: 6 August 1999To: 11 January 2024
Timeline

27 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Aug 12
Loan Cleared
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Capital Update
Jun 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 28 Jun 2024

EDSTROM, Martin Olof

Active
Finsbury Circus, LondonEC2M 7EB
Born January 1971
Director
Appointed 28 Dec 2023

WALTERS, Jeremy Edward Charles

Active
Finsbury Circus, LondonEC2M 7EB
Born September 1972
Director
Appointed 28 Dec 2023

BURGHAM, Timothy Austin

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 20 Nov 2020
Resigned 15 Nov 2022

CADDY, Sarah Louise

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 12 May 2014
Resigned 28 Feb 2019

CONNERY, Denis

Resigned
Wakefield Road, LeedsLS10 1DU
Secretary
Appointed 04 Sept 2013
Resigned 12 May 2014

HOGGARTH, Philip David

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 15 Nov 2022
Resigned 28 Dec 2023

RAWLINS, Steven Clive

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 28 Feb 2019
Resigned 20 Nov 2020

STEWART-SIMPSON, Ruth Estelle

Resigned
Morton Street, EdinburghEH15 2HZ
Secretary
Appointed 23 May 2000
Resigned 04 Sept 2013

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 06 Aug 1999
Resigned 23 May 2000

BAUR, Christopher Frank

Resigned
29 Edgehead Village, PathheadEH37 5RL
Born May 1942
Director
Appointed 13 Apr 2004
Resigned 28 May 2012

BLUNDELL, Andrew Martin

Resigned
Manston Lane, LeedsLS15 8AH
Born February 1960
Director
Appointed 04 Sept 2013
Resigned 20 Nov 2020

BURGHAM, Timothy Austin

Resigned
Manston Lane, LeedsLS15 8AH
Born October 1979
Director
Appointed 20 Nov 2020
Resigned 15 Nov 2022

HOGGARTH, Philip David

Resigned
Manston Lane, LeedsLS15 8AH
Born February 1978
Director
Appointed 20 Nov 2020
Resigned 28 Dec 2023

HOWES, Nigel Guy

Resigned
Manston Lane, LeedsLS15 8AH
Born February 1951
Director
Appointed 19 Jun 2014
Resigned 31 Jan 2016

MAIB, Keith

Resigned
50 Lothian Road, MidlothianEH3 9WJ
Born August 1958
Director
Appointed 16 Jun 2023
Resigned 30 Nov 2023

RAWLINS, Steven Clive

Resigned
Manston Lane, LeedsLS15 8AH
Born September 1962
Director
Appointed 04 Dec 2017
Resigned 20 Nov 2020

RUSHTON, David

Resigned
Manston Lane, LeedsLS15 8AH
Born March 1961
Director
Appointed 04 Sept 2013
Resigned 31 Jan 2016

STEWART-SIMPSON, Ruth Estelle

Resigned
Morton Street, EdinburghEH15 2HZ
Born December 1968
Director
Appointed 23 May 2000
Resigned 04 Sept 2013

STONER, Mark Anthony

Resigned
Manston Lane, LeedsLS15 8AH
Born June 1969
Director
Appointed 16 Sept 2014
Resigned 04 Dec 2017

WATT, Claire Louise

Resigned
Manston Lane, LeedsLS15 8AH
Born December 1974
Director
Appointed 15 Nov 2022
Resigned 15 Jun 2023

WOODS, Caspian

Resigned
39 Scotland Street, EdinburghEH3 6PY
Born August 1968
Director
Appointed 23 May 2000
Resigned 04 Sept 2013

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 06 Aug 1999
Resigned 23 May 2000

Persons with significant control

2

1 Active
1 Ceased
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2023

Communisis Uk Limited

Ceased
Manston Lane, LeedsLS15 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Dec 2023
Fundings
Financials
Latest Activities

Filing History

132

Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 June 2025
SH19Statement of Capital
Legacy
11 June 2025
SH20SH20
Legacy
11 June 2025
CAP-SSCAP-SS
Resolution
11 June 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2025
AAAnnual Accounts
Legacy
28 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
24 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Resolution
18 September 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Resolution
27 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Resolution
5 December 2000
RESOLUTIONSResolutions
Memorandum Articles
23 November 2000
MEM/ARTSMEM/ARTS
Legacy
21 November 2000
88(3)88(3)
Legacy
21 November 2000
88(2)R88(2)R
Legacy
21 November 2000
88(2)R88(2)R
Memorandum Articles
28 October 2000
MEM/ARTSMEM/ARTS
Resolution
28 October 2000
RESOLUTIONSResolutions
Resolution
28 October 2000
RESOLUTIONSResolutions
Resolution
28 October 2000
RESOLUTIONSResolutions
Resolution
28 October 2000
RESOLUTIONSResolutions
Resolution
28 October 2000
RESOLUTIONSResolutions
Legacy
28 October 2000
123Notice of Increase in Nominal Capital
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
410(Scot)410(Scot)
Certificate Change Of Name Company
31 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 1999
NEWINCIncorporation