Do you have a dispute with a business?
Make it public
SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED
55 DOUGLAS STREET, GLASGOW, G2 7NPCompany Number: SC012921
Incorporation date: 30-Nov-1923
Status: Active
Entity type: Private Limited Company
SIC codes:
18110 Printing of newspapers
58130 Publishing of newspapers
SUMMARY
This company is 100.4 years old and is currently active. It is controlled by Mgl2 Limited. The company has positive equity (net assets) of GBP 71.7 million which has increased from GBP 70.4 million in the previous year. The latest reported revenue figure is GBP 60.3 million which is down -10% on the previous year. The company has 2 active officers (directors or partners) who are or were officers of 199 other companies, 6 (3.0%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.FINANCIALS (BETA)
Next accounts due: 30-Sep-2024Accounts Filed: FULL (25-Dec-2022)
P&L Financials:
Year end | Currency | Revenue | Operating profit | Interest Received | Interest Paid | Tax | Net Profit GBP |
---|---|---|---|---|---|---|---|
30-Dec-2018 | GBP | 60,307,000 | 2,870,000 | 11,282,000 | |||
31-Dec-2017 | GBP | 64,779,000 | 3,060,000 | 12,999,000 | |||
01-Jan-2017 | GBP | 75,291,000 | 14,521,000 | 2,976,000 | 11,545,000 | ||
27-Dec-2015 | GBP | 67,225,000 | 12,160,000 | 2,520,000 | 12,361,000 | ||
28-Dec-2014 | GBP | 71,797,000 | 10,868,000 | 2,399,000 | 11,471,000 | ||
29-Dec-2013 | GBP | 73,607,000 | 11,788,000 | ||||
30-Dec-2012 | GBP | 78,851,000 | 3,214,000 | 9,937,000 | |||
01-Jan-2012 | GBP | 85,310,000 | 2,362,000 | 6,526,000 | |||
02-Jan-2011 | GBP | 89,668,000 | 16,491,000 | 4,678,000 | 11,813,000 | ||
03-Jan-2010 | GBP | 95,171,000 | 14,343,000 | 4,147,000 | 10,195,000 | ||
28-Dec-2008 | GBP | 104,698,000 | 21,728,000 | 6,000 | 7,000 | 16,000 | |
30-Dec-2007 | GBP | 111,427,000 | 26,245,000 | 4,000 | 8,275,000 | 17,980,000 | |
01-Jan-2006 | GBP | 114,874,000 | 16,857,000 | 44,000 | 7,724,000 | 32,050,000 |
Balance Sheet Financials:
Year end | Currency | Cash | Current Assets | Current Liabilities | Debt | Share Capital | Premium Reserve | Retained Earnings | Net Assets |
---|---|---|---|---|---|---|---|---|---|
30-Dec-2018 | GBP | 53,697,000 | 227,000 | 1,022,000 | 18,000 | 70,665,000 | 71,705,000 | ||
31-Dec-2017 | GBP | 43,000 | 51,145,000 | 1,085,000 | 1,022,000 | 18,000 | 69,383,000 | 70,423,000 | |
01-Jan-2017 | GBP | 9,000 | 114,191,000 | 1,240,000 | 1,022,000 | 18,000 | 132,384,000 | 133,424,000 | |
27-Dec-2015 | GBP | 138,000 | 103,311,000 | 1,022,000 | 18,000 | 120,839,000 | 121,879,000 | ||
28-Dec-2014 | GBP | 124,000 | 94,460,000 | 1,253,000 | 1,022,000 | 18,000 | 110,998,000 | 112,038,000 | |
29-Dec-2013 | GBP | 125,000 | 84,603,000 | 1,468,000 | 1,022,000 | 18,000 | 101,926,000 | 102,966,000 | |
30-Dec-2012 | GBP | 1,066,000 | 74,483,000 | 1,685,000 | 1,022,000 | 18,000 | 92,871,000 | 93,911,000 | |
01-Jan-2012 | GBP | 1,346,000 | 62,986,000 | 1,328,000 | 1,022,000 | 18,000 | 82,934,000 | 83,974,000 | |
02-Jan-2011 | GBP | 453,000 | 195,358,000 | 141,556,000 | 1,022,000 | 18,000 | 76,315,000 | 77,355,000 | |
03-Jan-2010 | GBP | 523,000 | 154,381,000 | 107,826,000 | 1,022,000 | 18,000 | 64,405,000 | 65,445,000 | |
28-Dec-2008 | GBP | 204,000 | 192,209,000 | 13,000 | 15,000 | 16,000 | 16,000 | 55,118,000 | |
30-Dec-2007 | GBP | 480,000 | 149,207,000 | 131,574,000 | 1,022,000 | 18,000 | 35,877,000 | 36,917,000 | |
01-Jan-2006 | GBP | 1,103,000 | 9,000 | 59,009,000 | 1,022,000 | 18,000 | 18,234,000 | 19,274,000 |
VALUATION EVENTS (BETA)
Year end | Currency | % Equity | Sum raised | Pre-Money Valuation* | Post-Money Valuation* | Enterprise Value** |
---|---|---|---|---|---|---|
03-Jan-2010 | GBP | 98.53% | 1,009,000 | 15,030 | 1,024,030 | 156,030 |
28-Dec-2008 | GBP | -6,713.33% | -1,009,000 | 1,024,030 | 15,030 | 177,530 |
** Estimated based on average Cash and Debt levels during period
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY SECRETARY
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All apointments (active/resigned) |
---|---|---|---|---|---|---|
Active | REACH SECRETARIES LIMITED | 11 Mar 2002 | 29 Mar 2024 | 239 - 86 | ||
Resigned | John Gerard FOLEY | 02 Nov 1998 | 11 Mar 2002 | British | 0 - 41 | |
Resigned | Graham Kenneth MCCALL | 15 Aug 1997 | 30 Oct 1998 | Accountant | British | 1 - 54 |
Resigned | George Richardson MIDDLEMISS | 20 Apr 1994 | 11 Sep 1997 | Scottish | 3 - 88 | |
Resigned | Antony Frederick Hugh HENRY | 15 Oct 1990 | 03 Feb 1994 | Director | British | 0 - 26 |
Resigned | Antony Frederick Hugh HENRY | 03 Feb 1994 | 0 - 26 |
DIRECTORS
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All appointments (active/resigned) |
Dissolved companies (rate) |
---|---|---|---|---|---|---|---|
Active | Darren FISHER | 14 Feb 2023 | Chief Financial Officer | British,Australian | 52 - 0 | 0 (0.0%) | |
Active | James Joseph MULLEN | 16 Aug 2019 | Chief Executive Officer | British | 237 - 58 | 13 (4.4%) | |
Resigned | Simon Jeremy Ian FULLER | 01 Mar 2019 | 31 Dec 2022 | Chartered Accountant | British | 71 - 255 | 32 (9.8%) |
Resigned | Simon Richard FOX | 17 May 2013 | 16 Aug 2019 | Chief Executive | British | 7 - 353 | 65 (18.1%) |
Resigned | Vijay Lakhman VAGHELA | 01 Jul 2003 | 30 Jun 2019 | Accountant | British | 1 - 305 | 18 (5.9%) |
Resigned | John Gisbey LESLIE | 01 Oct 2001 | 20 Dec 2001 | Advertisement Director | British | 0 - 2 | 0 (0.0%) |
Resigned | Mark Derrick HAYSOM | 19 Oct 2000 | 10 Apr 2003 | Managing Dir/Newspaper Publish | British | 0 - 11 | 3 (27.3%) |
Resigned | Fiona HAYNES | 12 May 2000 | 20 Dec 2001 | Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Kirsten Julie MORRISON | 12 May 2000 | 20 Dec 2001 | Director | British | 0 - 7 | 4 (57.1%) |
Resigned | Denise May WEST | 12 May 2000 | 20 Dec 2001 | Director | Scottish | 1 - 8 | 1 (11.1%) |
Resigned | Margaret EWING | 04 Jan 2000 | 28 Jun 2002 | Chartered Accountant | British | 0 - 207 | 17 (8.2%) |
Resigned | Charles Philip GRAF | 25 Oct 1999 | 20 Dec 2001 | Chief Executive/Director | British | 0 - 79 | 7 (8.9%) |
Resigned | Michael David MASTERS | 25 Oct 1999 | 19 Dec 2000 | Director | British | 2 - 85 | 14 (16.1%) |
Resigned | Peter Geoffrey COX | 25 Oct 1999 | 20 Dec 2001 | Journalist | British | 0 - 2 | 1 (50.0%) |
Resigned | Stephen William Fraser SAMPSON | 01 Feb 1999 | 20 Dec 2001 | Company Director | British | 0 - 7 | 2 (28.6%) |
Resigned | John Gerard FOLEY | 01 Feb 1999 | 20 Dec 2001 | Accountant | British | 0 - 41 | 10 (24.4%) |
Resigned | Stephen David BARBER | 01 Sep 1998 | 30 Sep 1999 | Finance Director | British | 7 - 108 | 15 (13.0%) |
Resigned | James Patrick CHISHOLM | 06 Jul 1998 | 17 Mar 2000 | Company Director | British | 0 - 6 | 2 (33.3%) |
Resigned | Mark Thomas HOLLINSHEAD | 11 May 1998 | 12 Dec 2014 | Chief Operating Officer | British | 23 - 25 | 2 (4.2%) |
Resigned | Martin CLARKE | 01 May 1998 | 31 Aug 2000 | Editor In Chief | British | 0 - 2 | 0 (0.0%) |
Resigned | Stephen Peter MCLAUGHLIN | 01 May 1998 | 30 Jun 2000 | Director | British | 0 - 5 | 2 (40.0%) |
Resigned | Graham Kenneth MCCALL | 01 May 1998 | 30 Oct 1998 | Finance Director | British | 1 - 54 | 9 (16.4%) |
Resigned | Angus Mcfarlane Mcleod, Sir GROSSART | 28 Jan 1998 | 10 May 2007 | Merchant Banker | British | 3 - 57 | 12 (20.0%) |
Resigned | Christopher John OAKLEY | 14 Jan 1998 | 31 Mar 1998 | Company Director | British | 1 - 76 | 26 (33.8%) |
Resigned | James Clement PARK | 07 Jan 1997 | 05 Mar 1998 | Company Director | British | 0 - 20 | 15 (75.0%) |
Resigned | William James KANE | 04 Nov 1996 | 14 Jan 1998 | Director | British | 0 - 42 | 20 (47.6%) |
Resigned | Charles Martin WILSON | 01 Aug 1996 | 15 Jan 1998 | Company Director | British | 0 - 72 | 7 (9.7%) |
Resigned | Stephen Gerald AUTY | 19 Dec 1994 | 18 Sep 1995 | Company Director | British | 2 - 2 | 0 (0.0%) |
Resigned | Kevin HUGHES | 19 Dec 1994 | 20 Dec 2001 | General Manager | British | 0 - 2 | 1 (50.0%) |
Resigned | Peter Christopher GRANT | 19 Dec 1994 | 28 Feb 1997 | Company Director | British | 0 - 19 | 13 (68.4%) |
Resigned | George Richardson MIDDLEMISS | 13 Sep 1994 | 11 Sep 1997 | Accountant | Scottish | 3 - 88 | 39 (42.9%) |
Resigned | John William ANDERSON | 22 Jul 1994 | 31 May 2001 | Company Director | British | 0 - 8 | 1 (12.5%) |
Resigned | James Bartholomew CASSIDY | 21 Apr 1993 | 15 Sep 1999 | Journalist | British | 2 - 5 | 0 (0.0%) |
Resigned | Kevin Joseph BEATTY | 21 Apr 1993 | 01 Aug 1996 | Director | British | 2 - 114 | 57 (49.1%) |
Resigned | Terence Michael CONNOR | 26 Feb 1993 | 30 Sep 1999 | Company Director | British | 0 - 21 | 3 (14.3%) |
Resigned | Paul Andrew VICKERS | 26 Feb 1993 | 17 Nov 2014 | Barrister | British | 0 - 495 | 28 (5.7%) |
Resigned | Charles John ALLWOOD | 16 Dec 1992 | 20 Jul 2000 | Company Director | British | 0 - 212 | 44 (20.8%) |
Resigned | David John MONTGOMERY | 16 Dec 1992 | 26 Jan 1999 | Company Director | British | 25 - 41 | 19 (28.8%) |
Resigned | Murdoch MACLENNAN | 11 Nov 1992 | 02 Jan 1995 | Company Director | British | 0 - 49 | 20 (40.8%) |
Resigned | Kenneth John Wilson, Sir ALEXANDER | 12 Apr 1991 | 18 Nov 1992 | Director | British | 0 - 14 | 3 (21.4%) |
Resigned | Helen Lawrie, Baroness LIDDELL | 12 Apr 1991 | 18 Jan 1993 | Director | British | 1 - 7 | 2 (25.0%) |
Resigned | Kevin James MCMAHON | 12 Apr 1991 | 12 Mar 1993 | Director | British | 0 - 5 | 1 (20.0%) |
Resigned | Ian Robert MAXWELL | 07 Mar 1991 | 05 Nov 1991 | Company Director | British | 1 - 28 | 22 (75.9%) |
Resigned | Antony Frederick Hugh HENRY | 28 Sep 1990 | 03 Feb 1994 | Company Director | British | 0 - 26 | 4 (15.4%) |
Resigned | Victor Lindsay HORWOOD | 11 May 1990 | 22 Jan 1993 | Company Director | British | 0 - 39 | 4 (10.3%) |
Resigned | John William ANDERSON | 11 Jan 1990 | 21 Jun 1990 | Production Director | British | 0 - 8 | 1 (12.5%) |
Resigned | Kevin Francis Herbert MAXWELL | 16 Jun 1989 | 12 Apr 1991 | Publisher/Director | British | 2 - 22 | 19 (79.2%) |
Resigned | Ian Robert Charles MAXWELL | 15 Jun 1989 | 28 Jun 1989 | Director | British | 0 - 25 | 17 (68.0%) |
Resigned | Robert James LINDSAY | 12 Apr 1991 | Company Director | British | 0 - 3 | 1 (33.3%) | |
Resigned | Gordon Begg TERRIS | 13 Dec 1994 | Company Director | British | 0 - 5 | 0 (0.0%) | |
Resigned | Endell Johnston LAIRD | 30 Sep 1994 | Company Director | British | 0 - 4 | 0 (0.0%) | |
Resigned | Antony Frederick Hugh HENRY | 03 Feb 1994 | Company Director | British | 0 - 26 | 4 (15.4%) | |
Resigned | Victor Lindsay HORWOOD | 22 Jan 1993 | Company Director | British | 0 - 39 | 4 (10.3%) | |
Resigned | Colin James Stewart MCCLATCHIE | 07 Dec 1994 | Company Director | British | 0 - 14 | 3 (21.4%) | |
Resigned | Alwyn WILLIAMS | 07 Jun 1990 | Company Director | British | 0 - 3 | 0 (0.0%) | |
Resigned | Joseph Thomas William HAINES | 22 Oct 1992 | Company Director | British | 0 - 5 | 0 (0.0%) | |
Resigned | John William ANDERSON | 31 May 2001 | Company Director | British | 0 - 8 | 1 (12.5%) |
Average tenure of active directors: 2.9 years
Average tenure of resigned directors: 3.1 years
Average active director Dissolution Rate: 2.2%
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
SHAREHOLDERS (BETA)
Shareholder name | Share class | Shares at confirmation date | ||||
---|---|---|---|---|---|---|
2015-07-01 | 2014-07-01 | 2013-07-01 | 2012-07-01 | 2011-07-01 | ||
MGL2 LIMITED | ORDINARY | 1,022,084 100% | 1,022,084 100% | 1,022,084 100% | 1,022,084 100% | 1,022,084 100% |
SHAREHOLDINGS (BETA)
Company name | Share class | Shares at confimation date |
---|---|---|
2021-01-21 | ||
SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED | ORDINARY | 89,044 100% |
CONTROLLED COMPANIES / CONTROLLING ENTITIES
Controlling entities above
SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED
Controlled companies below
LATE PAYMENTS REPORT
Start date | End date | Average days to pay | % invoices paid over 60 days | % invoices not paid within agreed terms | Gov.uk report |
---|---|---|---|---|---|
2023-07-01 | 2023-12-31 | 35 | 10% | 25% | 80227 |
2023-01-01 | 2023-06-30 | 34 | 6% | 34% | 72417 |
2022-07-01 | 2022-12-31 | 36 | 8% | 39% | 66859 |
2022-01-01 | 2022-06-30 | 33 | 6% | 33% | 60017 |
2021-07-01 | 2021-12-31 | 36 | 9% | 37% | 53711 |
2021-01-01 | 2021-06-30 | 38 | 7% | 33% | 46268 |
2020-07-01 | 2020-12-31 | 34 | 6% | 33% | 39119 |
2020-01-01 | 2020-06-30 | 36 | 7% | 29% | 32484 |
2019-07-01 | 2019-12-31 | 36 | 9% | 35% | 25628 |
2019-01-01 | 2019-06-30 | 33 | 6% | 29% | 20899 |
2018-07-01 | 2018-12-31 | 37 | 7% | 26% | 12730 |
2018-01-01 | 2018-06-30 | 34 | 8% | 45% | 5376 |
COURT CASES
Date | Title | Reference | Subject |
---|---|---|---|
2004-03-02 | Lennon v Scottish Daily Record & Sunday Mail Ltd | [2004] EWHC 359 (QB) |
PATENTS
No Patents found
COMPETITORS
(Based on Sic code:
18110 Printing of newspapers)
Company | Registered Address | Company Number | YE Date | Revenue GBP | Net Profit GBP | Other SIC codes |
---|---|---|---|---|---|---|
MGN LIMITED | ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP | 02571173 | 2017-12-31 | 217,442,000 | 56,453,000 |
58130-Publishing of newspapers |
REACH PRINTING SERVICES LIMITED | ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP | 01979335 | 2017-12-31 | 141,515,000 | -293,000 |
58130-Publishing of newspapers 70100-Activities of head offices |
SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED | 55 DOUGLAS STREET, GLASGOW, UNITED KINGDOM, G2 7NP | SC012921 | 2017-12-31 | 64,779,000 | 12,999,000 |
58130-Publishing of newspapers |
WEST FERRY PRINTERS LIMITED | ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP | 01997219 | 2017-12-31 | 22,566,000 | 1,795,000 | |
ST. CLEMENTS PRESS (1988) LIMITED | BRACKEN HOUSE, 1 FRIDAY STREET, LONDON, ENGLAND, EC4M 9BT | 02174119 | 2017-12-31 | 5,115,000 | 286,000 | |
FEARWORKS MEDIA LTD. | 14 COALWAY DRIVE, WHICKHAM, NEWCASTLE UPON TYNE, ENGLAND, NE16 4BT | 07613763 | 2018-04-30 | 9,740 | 0 |
18203-Reproduction of computer media 59132-Video distribution activities 90010-Performing arts |
UK BIZ PRINTING LTD | UKBIZPRINTING, 114 BEECH ROAD, CALE GREEN, STOCKPORT, CHESHIRE, SK3 8HH | 07976414 | 2018-03-31 | 9,257 | 0 | |
ALL KNIGHTZ LTD | 8 JOHN ASHBY CLOSE, BRIXTON, LONDON, SW2 5PX | 07928866 | 2019-01-31 | 1,742 | 0 |
90040-Operation of arts facilities 91011-Library activities 96090-Other service activities not elsewhere classified |
JTM MEDIA LTD | 1ST FLOOR CHILWORTH POINT, 1 CHILWORTH ROAD, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO16 7JQ | 10416828 | 2018-10-31 | 0 | 0 |
LIQUIDATION RISK (BETA)
This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis | Liquidation within 3 months | Liquidation within 6 months | Liquidation within 12 months | Prediction confidence |
---|---|---|---|---|
SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED | 0.7% | 3.6% | 7.1% | Medium |
Other companies Active in the same sector | Too few competitors | |||
Age | 0.6% | 1.7% | 2.7% | Medium |
Company Type | 0.7% | 3.7% | 7.4% | Medium |
Accounts category | 0.7% | 2.2% | 3.8% | Medium |
Accounting Month | 0.6% | 2.4% | 5.5% | Medium |
Sic code count | 0.8% | 3.8% | 7.5% | Medium |