Company Information & Financial DataScottish Daily Record And Sunday Mail Limited
Registered address:
- T: 0141 248 2727
Directors
Current | Date Appointed |
---|---|
Reveal name
London, London, E14
|
11 Mar 2002 |
Reveal name
Glasgow, Glasgow, G2
|
16 Aug 2019 |
Reveal name
London, London, E14
|
14 Feb 2023 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
Glasgow, Glasgow, G41
|
28 Jul 1988 | 03 Feb 1994 |
Reveal name
Glasgow, Glasgow, G63
|
28 Jul 1988 | 22 Jan 1993 |
Reveal name
Watford, Hertfordshire, WD1
|
28 Jul 1988 | 12 Apr 1991 |
Reveal name
Glasgow, Glasgow, G64
|
28 Jul 1988 | 30 Sep 1994 |
Reveal name
Glasgow, Glasgow, G41
|
28 Jul 1988 | 07 Jun 1990 |
Reveal name
Glasgow, Glasgow, G62
|
12 Apr 1991 | 12 Mar 1993 |
Reveal name
Port Glasgow, Renfrewshire, PA14
|
12 Apr 1991 | 18 Jan 1993 |
Reveal name
Edinburgh, Edinburgh, EH3
|
28 Jan 1998 | 10 May 2007 |
Reveal name
Troon, Ayrshire, KA10
|
01 Feb 1999 | 20 Dec 2001 |
Reveal name
London, London, W8
|
01 Aug 1996 | 15 Jan 1998 |
Reveal name
Anstruther, Fife, KY10
|
12 Apr 1991 | 18 Nov 1992 |
Reveal name
Windsor, Berkshire, SL4
|
11 Nov 1992 | 02 Jan 1995 |
Reveal name
Glasgow, Glasgow, G71
|
21 Apr 1993 | 15 Sep 1999 |
Reveal name
Billingshurst, West Sussex, RH14
|
19 Oct 2000 | 10 Apr 2003 |
Reveal name
Tring, Hertfordshire, HP23
|
16 Dec 1992 | 20 Jul 2000 |
Reveal name
Bathgate, West Lothian, EH48
|
26 Jun 2000 | 24 Nov 2000 |
Reveal name
Glasgow, Glasgow, G61
|
01 Jul 1991 | 31 May 2001 |
Reveal name
Edinburgh, Edinburgh, EH9
|
17 Oct 1994 | 24 Apr 1998 |
Reveal name
Bishopton, Renfrewshire, PA7
|
19 Dec 1994 | 20 Dec 2001 |
Reveal name
Glasgow, Glasgow, G74
|
01 Aug 1996 | 17 Aug 2001 |
Reveal name
Oxford, OX3
|
16 Jun 1989 | 12 Apr 1991 |
Reveal name
Oxford, OX3
|
15 Jun 1989 | 28 Jun 1989 |
Reveal name
Worcester Park, Surrey, KT4
|
21 Apr 1993 | 01 Aug 1996 |
Reveal name
Kilmacolm, Renfrewshire, PA13
|
28 Jul 1988 | 07 Dec 1994 |
Reveal name
Edinburgh, Edinburgh, EH14
|
12 May 2000 | 20 Dec 2001 |
Reveal name
Edinburgh, Edinburgh, EH13
|
20 Apr 1994 | 11 Sep 1997 |
Reveal name
Edinburgh, Edinburgh, EH12
|
19 Dec 1994 | 18 Sep 1995 |
Reveal name
Glasgow, Glasgow, G3
|
17 May 2013 | 16 Aug 2019 |
Reveal name
Glasgow, Glasgow, G60
|
01 May 1998 | 30 Jun 2000 |
Reveal name
Edinburgh, Edinburgh, EH4
|
19 Dec 1994 | 28 Feb 1997 |
Reveal name
Glasgow, Glasgow, G3
|
01 Jul 2003 | 30 Jun 2019 |
Reveal name
London, London, N6
|
01 Sep 1998 | 30 Sep 1999 |
Reveal name
Richmond, Surrey, TW10
|
26 Feb 1993 | 31 Mar 1998 |
Reveal name
Glasgow, Glasgow, G43
|
01 May 1998 | 31 Aug 2000 |
Reveal name
Glasgow, Glasgow, G60
|
06 Jul 1998 | 17 Mar 2000 |
Reveal name
Stirling, Stirlingshire, FK9
|
25 Oct 1999 | 20 Dec 2001 |
Reveal name
Weybridge, Surrey, KT13
|
04 Jan 2000 | 28 Jun 2002 |
Reveal name
Leeds, West Yorkshire, LS14
|
14 Jan 1998 | 31 Mar 1998 |
Reveal name
Glasgow, Glasgow, G53
|
12 May 2000 | 20 Dec 2001 |
Reveal name
Glasgow, Glasgow, G13
|
12 May 2000 | 20 Dec 2001 |
Reveal name
Much Hadham, Hertfordshire, SG10
|
26 Feb 1993 | 30 Sep 1999 |
Reveal name
London, London, SW5
|
16 Dec 1992 | 26 Jan 1999 |
Reveal name
Dunblane, Perthshire, FK15
|
03 Oct 2000 | 20 Dec 2001 |
Reveal name
London, London, N1
|
04 Nov 1996 | 14 Jan 1998 |
Reveal name
Glasgow, Glasgow, G12
|
23 Jul 2001 | 20 Dec 2001 |
Reveal name
Kilmarnock, Ayrshire, KA3
|
28 Jul 1988 | 13 Dec 1994 |
Reveal name
Manchester, Greater Manchester, M28
|
25 Oct 1999 | 19 Dec 2000 |
Reveal name
Antrim, Co Antrim, BT41
|
01 Oct 2001 | 20 Dec 2001 |
Reveal name
Glasgow, Glasgow, G73
|
02 Nov 1998 | 11 Mar 2002 |
Reveal name
Tunbridge Wells, Kent, TN4
|
28 Jul 1988 | 22 Oct 1992 |
Reveal name
London, London, SE1
|
25 Oct 1999 | 20 Dec 2001 |
Reveal name
Strathaven, Lanarkshire, ML10
|
15 Aug 1997 | 30 Oct 1998 |
Reveal name
Glasgow, Glasgow, G63
|
07 Jan 1997 | 05 Mar 1998 |
Reveal name
Glasgow, Glasgow, G3
|
26 Feb 1993 | 17 Nov 2014 |
Reveal name
Glasgow, Glasgow, G3
|
11 May 1998 | 12 Dec 2014 |
Reveal name
London, London, E14
|
01 Mar 2019 | 31 Dec 2022 |
Source: Companies House
Other Businesses At This Address
Company Name | Classification | Company Number |
---|---|---|
National Westminster Bank Public Limited Company
T:
0121 629 0739
|
Banks and Financial Institutions | 00929027 |
London Canary Wharf (crossrail Place) Dental Centre
|
Dentists | N/A |
Notes Coffee Roasters & Wine Bar
|
Coffee Shops | N/A |
Sticks 'n' Sushi
|
Restaurant - Japanese | N/A |
Everyman Canary Wharf
|
Cinemas | N/A |
Franco Manca Canary Wharf
|
Restaurant - Pizza | N/A |
Chai Ki
|
Restaurant - Indian | N/A |
Snow Rock
|
Outdoor Clothing and Equipment | N/A |
Caffe Nero Canary Wharf Crossrail Place
|
Coffee Shops | N/A |
Sports Bar & Grill Canary Wharf
|
Public Houses Activities of | N/A |
Ole & Steen
|
Bakers Shops | N/A |
Natwest
|
Banks and Financial Institutions | N/A |
M & S
|
Departmental Stores | N/A |
The Breakfast Club
|
Restaurants | N/A |
Reserve Your Table
|
Public Houses Activities of | N/A |
New Body Osteopathy
|
Osteopaths | N/A |
Subway
T:
0800 404 9557
|
Restaurants | N/A |
Natwest Canary Wharf Crossrail
T:
0345 788 8444
|
Banks and Financial Institutions | N/A |
Key: N/A = Not Available