UKBizDB.co.uk

SCOTTISH PROVINCIAL PRESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Provincial Press Limited. The company was founded 33 years ago and was given the registration number SC126102. The firm's registered office is in EDINBURGH. You can find them at C/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:SCOTTISH PROVINCIAL PRESS LIMITED
Company Number:SC126102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:10 July 1990
End of financial year:30 September 2018
Jurisdiction:Scotland
Industry Codes:
  • 58130 - Publishing of newspapers
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:C/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 8, 110 Queen Street, Glasgow, G1 3BX

Director01 February 2019Active
Level 8, 110 Queen Street, Glasgow, G1 3BX

Director24 July 2013Active
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG

Director30 July 1990Active
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG

Director14 December 2005Active
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG

Director01 August 2009Active
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG

Director14 December 2005Active
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG

Director12 September 1990Active
16 Walker Street, Edinburgh, EH3 7NN

Secretary10 July 1990Active
121 Miller Street, Inverness, IV2 3DP

Secretary16 January 2003Active
New Century House, Stadium Road, Inverness, IV1 1FG

Secretary01 May 2009Active
Hill Side, Dalcross, Tornagrain, IV2 7JJ

Secretary01 October 1991Active
The Hopleys, Horringer, Bury St Edmunds, IP29 5PX

Secretary04 August 1990Active
16 Walker Street, Edinburgh, EH3 7NN

Director10 July 1990Active
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG

Director01 August 2009Active
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG

Director01 October 1991Active
Milton Brodie, Forres, IV36 0UA

Director01 October 1991Active
St Marys House Clifton Road, Winchester, SO22 5BP

Director02 June 1998Active
The Hopleys, Horringer, Bury St Edmunds, IP29 5PX

Director30 July 1990Active
26 Forteath Avenue, Elgin, IV30 1TF

Director01 October 1991Active

People with Significant Control

Peter Press Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:41 Chalton Street, Chalton Street, London, England, NW1 1JD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Gazette

Gazette dissolved liquidation.

Download
2023-07-18Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2023-06-29Insolvency

Liquidation in administration progress report scotland.

Download
2023-03-07Address

Change registered office address company with date old address new address.

Download
2022-12-20Insolvency

Liquidation in administration progress report scotland.

Download
2022-11-22Insolvency

Liquidation in administration extension of period scotland.

Download
2022-07-14Insolvency

Liquidation in administration progress report scotland.

Download
2022-01-19Insolvency

Liquidation in administration progress report scotland.

Download
2021-11-03Insolvency

Liquidation in administration extension of period scotland.

Download
2021-07-15Insolvency

Liquidation in administration progress report scotland.

Download
2021-01-18Insolvency

Liquidation in administration progress report scotland.

Download
2020-11-20Insolvency

Liquidation in administration extension of period scotland.

Download
2020-07-21Insolvency

Liquidation in administration progress report scotland.

Download
2020-03-02Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2020-02-05Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2020-01-31Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2019-12-17Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.