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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 8, 110 Queen Street, Glasgow, G1 3BX | Director | 01 February 2019 | Active |
Level 8, 110 Queen Street, Glasgow, G1 3BX | Director | 24 July 2013 | Active |
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG | Director | 30 July 1990 | Active |
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG | Director | 14 December 2005 | Active |
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG | Director | 01 August 2009 | Active |
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG | Director | 14 December 2005 | Active |
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG | Director | 12 September 1990 | Active |
16 Walker Street, Edinburgh, EH3 7NN | Secretary | 10 July 1990 | Active |
121 Miller Street, Inverness, IV2 3DP | Secretary | 16 January 2003 | Active |
New Century House, Stadium Road, Inverness, IV1 1FG | Secretary | 01 May 2009 | Active |
Hill Side, Dalcross, Tornagrain, IV2 7JJ | Secretary | 01 October 1991 | Active |
The Hopleys, Horringer, Bury St Edmunds, IP29 5PX | Secretary | 04 August 1990 | Active |
16 Walker Street, Edinburgh, EH3 7NN | Director | 10 July 1990 | Active |
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG | Director | 01 August 2009 | Active |
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG | Director | 01 October 1991 | Active |
Milton Brodie, Forres, IV36 0UA | Director | 01 October 1991 | Active |
St Marys House Clifton Road, Winchester, SO22 5BP | Director | 02 June 1998 | Active |
The Hopleys, Horringer, Bury St Edmunds, IP29 5PX | Director | 30 July 1990 | Active |
26 Forteath Avenue, Elgin, IV30 1TF | Director | 01 October 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-18 | Insolvency | Liquidation in administration move to dissolution scotland 2. | Download |
2023-06-29 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-11-22 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2022-07-14 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-01-19 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-11-03 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2021-07-15 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-01-18 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-11-20 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2020-07-21 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-03-02 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2020-02-05 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2020-01-31 | Insolvency | Liquidation in administration statement of affairs with form attached scotland. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2018-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.