Company Information for CONNECT PUBLICATIONS (SCOTLAND) LIMITED
STUDIO 4015, MILE END MILL, SEEDHILL ROAD, PAISLEY, PA1 1JS,
|
Company Registration Number
SC370604 Private Limited Company
Active |
| Company Name | |
|---|---|
| CONNECT PUBLICATIONS (SCOTLAND) LIMITED | |
| Legal Registered Office | |
| STUDIO 4015, MILE END MILL SEEDHILL ROAD PAISLEY PA1 1JS Other companies in PA1 | |
| Company Number | SC370604 | |
|---|---|---|
| Company ID Number | SC370604 | |
| Date formed | 2009-12-30 | |
| Country | SCOTLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 30/12/2015 | |
| Return next due | 27/01/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB178078863 |
| Last Datalog update: | 2026-01-06 19:59:50 |
| Companies House |
|
Menu
|
| 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 |
|---|---|---|
AILEEN MARGARET CAMERON |
||
DAVID GRAHAM CAMERON |
||
JANE DEANE |
||
ALAN BLACKADDER RAMSAY |
||
ALLAN GRANT RAMSAY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CONNECT COMMUNICATIONS (SCOTLAND) LIMITED | Director | 2012-11-07 | CURRENT | 1998-09-28 | Active - Proposal to Strike off | |
| CONNECT COMMUNICATIONS (SCOTLAND) LIMITED | Director | 1998-09-28 | CURRENT | 1998-09-28 | Active - Proposal to Strike off | |
| CONNECT MULTIMEDIA HOLDINGS LIMITED | Director | 2017-04-27 | CURRENT | 2012-04-30 | Active | |
| TC TRAVEL PENSION TRUSTEES LIMITED | Director | 2017-12-22 | CURRENT | 1996-05-10 | Active - Proposal to Strike off | |
| CONNECT DIGITAL LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
| CONNECT MULTIMEDIA HOLDINGS LIMITED | Director | 2012-04-30 | CURRENT | 2012-04-30 | Active | |
| CONNECT COMMUNICATIONS (SCOTLAND) LIMITED | Director | 2002-01-17 | CURRENT | 1998-09-28 | Active - Proposal to Strike off | |
| COLLEGE OF PIPING SERVICES LIMITED | Director | 2018-04-30 | CURRENT | 1988-08-12 | Active - Proposal to Strike off | |
| ACCOUNTING TECHNICIANS ENTERPRISES LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
| ACCOUNTING TECHNICIANS (SERVICES) LIMITED | Director | 2016-05-20 | CURRENT | 1995-10-23 | Active | |
| SPEY INVESTMENTS LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active - Proposal to Strike off | |
| CONNECT DIGITAL LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
| CONNECT MULTIMEDIA HOLDINGS LIMITED | Director | 2012-04-30 | CURRENT | 2012-04-30 | Active | |
| THE ASSOCIATION OF ACCOUNTING TECHNICIANS | Director | 2005-07-21 | CURRENT | 1980-09-26 | Active | |
| ROBERT J HART & COMPANY LIMITED | Director | 2003-10-15 | CURRENT | 1995-05-23 | Active | |
| GLASGOW INTERNATIONAL PIPING FESTIVAL | Director | 2003-09-18 | CURRENT | 2003-09-18 | Active - Proposal to Strike off | |
| HUTCHESONS' SCHOOL, TRUST AND CLUB 1995 LIMITED | Director | 2001-09-06 | CURRENT | 1995-10-13 | Active | |
| CONNECT COMMUNICATIONS (SCOTLAND) LIMITED | Director | 2001-06-01 | CURRENT | 1998-09-28 | Active - Proposal to Strike off | |
| THE PIPING CENTRE TRADING LIMITED | Director | 2000-05-31 | CURRENT | 1995-12-21 | Active | |
| MCLAY MCALISTER (FINANCIAL SERVICES) LIMITED | Director | 2000-02-25 | CURRENT | 2000-02-09 | Active | |
| THE NATIONAL PIPING CENTRE | Director | 1998-04-29 | CURRENT | 1992-07-10 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| DIRECTOR APPOINTED MR FRASER IAN CAMERON | ||
| Termination of appointment of Karen Anne Smith on 2025-07-18 | ||
| APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE SMITH | ||
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| REGISTERED OFFICE CHANGED ON 29/10/24 FROM Studio 2001 Mile End 12 Seedhill Road Paisley PA1 1JS | ||
| CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Appointment of Karen Anne Smith as company secretary on 2022-01-01 | ||
| DIRECTOR APPOINTED KAREN ANNE SMITH | ||
| AP01 | DIRECTOR APPOINTED KAREN ANNE SMITH | |
| AP03 | Appointment of Karen Anne Smith as company secretary on 2022-01-01 | |
| APPOINTMENT TERMINATED, DIRECTOR ALLAN GRANT RAMSAY | ||
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN GRANT RAMSAY | |
| CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | |
| 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES | |
| PSC02 | Notification of Connect Multimedia Holdings Ltd as a person with significant control on 2020-12-07 | |
| PSC09 | Withdrawal of a person with significant control statement on 2020-12-10 | |
| AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED JANE DEANE | |
| LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 30/12/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 30/12/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MRS AILEEN MARGARET CAMERON | |
| AR01 | 30/12/11 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 30/12/10 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR ALLAN GRANT RAMSAY | |
| MG01s | Particulars of a mortgage or charge / charge no: 1 | |
| AP01 | DIRECTOR APPOINTED MR ALAN BLACKADDER RAMSAY | |
| AP01 | DIRECTOR APPOINTED MR DAVID GRAHAM CAMERON | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/01/10 FROM 145 St Vincent Street Glasgow G2 5JF United Kingdom | |
| AA01 | Current accounting period extended from 31/12/10 TO 31/03/11 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 CONNECT PUBLICATIONS (SCOTLAND) LIMITED
CONNECT PUBLICATIONS (SCOTLAND) LIMITED owns 2 domain names.
nationwidebowler.co.uk sdmag.co.uk
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as CONNECT PUBLICATIONS (SCOTLAND) LIMITED are:
| 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. |