Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONNECT PUBLICATIONS (SCOTLAND) LIMITED
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 Overview

About Connect Publications (scotland) Ltd
CONNECT PUBLICATIONS (SCOTLAND) LIMITED was founded on 2009-12-30 and has its registered office in Paisley. The organisation's status is listed as "Active". Connect Publications (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONNECT PUBLICATIONS (SCOTLAND) LIMITED
 
Legal Registered Office
STUDIO 4015, MILE END MILL
SEEDHILL ROAD
PAISLEY
PA1 1JS
Other companies in PA1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT PUBLICATIONS (SCOTLAND) LIMITED
Is this data useful to you?
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.

Company Officers of CONNECT PUBLICATIONS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
AILEEN MARGARET CAMERON
Director 2012-11-07
DAVID GRAHAM CAMERON
Director 2010-01-20
JANE DEANE
Director 2017-04-27
ALAN BLACKADDER RAMSAY
Director 2010-01-20
ALLAN GRANT RAMSAY
Director 2010-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2009-12-30 2009-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AILEEN MARGARET CAMERON CONNECT COMMUNICATIONS (SCOTLAND) LIMITED Director 2012-11-07 CURRENT 1998-09-28 Active - Proposal to Strike off
DAVID GRAHAM CAMERON CONNECT COMMUNICATIONS (SCOTLAND) LIMITED Director 1998-09-28 CURRENT 1998-09-28 Active - Proposal to Strike off
JANE DEANE CONNECT MULTIMEDIA HOLDINGS LIMITED Director 2017-04-27 CURRENT 2012-04-30 Active
ALAN BLACKADDER RAMSAY TC TRAVEL PENSION TRUSTEES LIMITED Director 2017-12-22 CURRENT 1996-05-10 Active - Proposal to Strike off
ALAN BLACKADDER RAMSAY CONNECT DIGITAL LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active - Proposal to Strike off
ALAN BLACKADDER RAMSAY CONNECT MULTIMEDIA HOLDINGS LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
ALAN BLACKADDER RAMSAY CONNECT COMMUNICATIONS (SCOTLAND) LIMITED Director 2002-01-17 CURRENT 1998-09-28 Active - Proposal to Strike off
ALLAN GRANT RAMSAY COLLEGE OF PIPING SERVICES LIMITED Director 2018-04-30 CURRENT 1988-08-12 Active - Proposal to Strike off
ALLAN GRANT RAMSAY ACCOUNTING TECHNICIANS ENTERPRISES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
ALLAN GRANT RAMSAY ACCOUNTING TECHNICIANS (SERVICES) LIMITED Director 2016-05-20 CURRENT 1995-10-23 Active
ALLAN GRANT RAMSAY SPEY INVESTMENTS LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
ALLAN GRANT RAMSAY CONNECT DIGITAL LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active - Proposal to Strike off
ALLAN GRANT RAMSAY CONNECT MULTIMEDIA HOLDINGS LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
ALLAN GRANT RAMSAY THE ASSOCIATION OF ACCOUNTING TECHNICIANS Director 2005-07-21 CURRENT 1980-09-26 Active
ALLAN GRANT RAMSAY ROBERT J HART & COMPANY LIMITED Director 2003-10-15 CURRENT 1995-05-23 Active
ALLAN GRANT RAMSAY GLASGOW INTERNATIONAL PIPING FESTIVAL Director 2003-09-18 CURRENT 2003-09-18 Active - Proposal to Strike off
ALLAN GRANT RAMSAY HUTCHESONS' SCHOOL, TRUST AND CLUB 1995 LIMITED Director 2001-09-06 CURRENT 1995-10-13 Active
ALLAN GRANT RAMSAY CONNECT COMMUNICATIONS (SCOTLAND) LIMITED Director 2001-06-01 CURRENT 1998-09-28 Active - Proposal to Strike off
ALLAN GRANT RAMSAY THE PIPING CENTRE TRADING LIMITED Director 2000-05-31 CURRENT 1995-12-21 Active
ALLAN GRANT RAMSAY MCLAY MCALISTER (FINANCIAL SERVICES) LIMITED Director 2000-02-25 CURRENT 2000-02-09 Active
ALLAN GRANT RAMSAY THE NATIONAL PIPING CENTRE Director 1998-04-29 CURRENT 1992-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-2431/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-26DIRECTOR APPOINTED MR FRASER IAN CAMERON
2025-08-14Termination of appointment of Karen Anne Smith on 2025-07-18
2025-08-14APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE SMITH
2024-12-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-29REGISTERED OFFICE CHANGED ON 29/10/24 FROM Studio 2001 Mile End 12 Seedhill Road Paisley PA1 1JS
2024-02-05CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25Appointment of Karen Anne Smith as company secretary on 2022-01-01
2022-01-25DIRECTOR APPOINTED KAREN ANNE SMITH
2022-01-25AP01DIRECTOR APPOINTED KAREN ANNE SMITH
2022-01-25AP03Appointment of Karen Anne Smith as company secretary on 2022-01-01
2022-01-24APPOINTMENT TERMINATED, DIRECTOR ALLAN GRANT RAMSAY
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GRANT RAMSAY
2022-01-12CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-12-10PSC02Notification of Connect Multimedia Holdings Ltd as a person with significant control on 2020-12-07
2020-12-10PSC09Withdrawal of a person with significant control statement on 2020-12-10
2020-03-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27AP01DIRECTOR APPOINTED JANE DEANE
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-08-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0130/12/15 ANNUAL RETURN FULL LIST
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0130/12/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0130/12/13 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0130/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AP01DIRECTOR APPOINTED MRS AILEEN MARGARET CAMERON
2012-01-12AR0130/12/11 ANNUAL RETURN FULL LIST
2011-09-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0130/12/10 ANNUAL RETURN FULL LIST
2010-03-26AP01DIRECTOR APPOINTED MR ALLAN GRANT RAMSAY
2010-02-19MG01sParticulars of a mortgage or charge / charge no: 1
2010-01-20AP01DIRECTOR APPOINTED MR ALAN BLACKADDER RAMSAY
2010-01-20AP01DIRECTOR APPOINTED MR DAVID GRAHAM CAMERON
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/10 FROM 145 St Vincent Street Glasgow G2 5JF United Kingdom
2010-01-20AA01Current accounting period extended from 31/12/10 TO 31/03/11
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2009-12-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to CONNECT PUBLICATIONS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONNECT PUBLICATIONS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-02-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of CONNECT PUBLICATIONS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names

CONNECT PUBLICATIONS (SCOTLAND) LIMITED owns 2 domain names.

nationwidebowler.co.uk   sdmag.co.uk  

Trademarks
We have not found any records of CONNECT PUBLICATIONS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECT PUBLICATIONS (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where CONNECT PUBLICATIONS (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECT PUBLICATIONS (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONNECT PUBLICATIONS (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.