SCOTTISH PROVINCIAL PRESS LIMITED
Status | DISSOLVED |
Company No. | SC126102 |
Category | Private Limited Company |
Incorporated | 10 Jul 1990 |
Age | 33 years, 10 months, 18 days |
Jurisdiction | Scotland |
Dissolution | 18 Oct 2023 |
Years | 7 months, 10 days |
SUMMARY
SCOTTISH PROVINCIAL PRESS LIMITED is an dissolved private limited company with number SC126102. It was incorporated 33 years, 10 months, 18 days ago, on 10 July 1990 and it was dissolved 7 months, 10 days ago, on 18 October 2023. The company address is Level 8 110 Queen Street, Glasgow, G1 3BX.
Company Fillings
Liquidation in administration move to dissolution scotland 2
Date: 18 Jul 2023
Category: Insolvency
Sub Category: Administration
Type: AM23(Scot)
Documents
Liquidation in administration progress report scotland
Date: 29 Jun 2023
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Address
Type: AD01
Old address: C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN
New address: Level 8 110 Queen Street Glasgow G1 3BX
Change date: 2023-03-07
Documents
Liquidation in administration progress report scotland
Date: 20 Dec 2022
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 22 Nov 2022
Category: Insolvency
Sub Category: Administration
Type: AM19(Scot)
Documents
Liquidation in administration progress report scotland
Date: 14 Jul 2022
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration progress report scotland
Date: 19 Jan 2022
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 03 Nov 2021
Category: Insolvency
Sub Category: Administration
Type: AM19(Scot)
Documents
Liquidation in administration progress report scotland
Date: 15 Jul 2021
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration progress report scotland
Date: 18 Jan 2021
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 20 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM19(Scot)
Documents
Liquidation in administration progress report scotland
Date: 21 Jul 2020
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration notice deemed approval of proposals scotland
Date: 02 Mar 2020
Category: Insolvency
Sub Category: Administration
Type: AM06(Scot)
Documents
Liquidation in administration notice administrators proposals scotland
Date: 05 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM03(Scot)
Documents
Liquidation in administration statement of affairs with form attached scotland
Date: 31 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM02(Scot)
Form attached: AM02SOASCOT/AM02SOCSCOT
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-07
Old address: New Century House Stadium Road Inverness IV1 1FG
New address: C/O Grant Thomson Uk Lpp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN
Documents
Liquidation in administration appointment of administrator scotland
Date: 17 Dec 2019
Category: Insolvency
Sub Category: Administration
Type: AM01(Scot)
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Mortgage satisfy charge full
Date: 12 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1261020011
Documents
Accounts with accounts type full
Date: 05 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart James Birkett
Appointment date: 2019-02-01
Documents
Change person director company with change date
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Thelma Henderson
Change date: 2019-02-01
Documents
Mortgage satisfy charge full
Date: 30 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type full
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 05 Jun 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-31
Officer name: Richard Ellis Dudley
Documents
Accounts with accounts type full
Date: 11 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Change person director company with change date
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-26
Officer name: Mr Peter Granville Fowler
Documents
Change person director company with change date
Date: 26 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Peter Hillyard
Change date: 2017-06-20
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type full
Date: 01 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 30 Sep 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Granville Fowler
Change date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type full
Date: 10 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type full
Date: 04 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 29 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 1261020011
Documents
Resolution
Date: 27 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Sidney Fordham
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type full
Date: 09 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Rory James Fowler
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Peter Hillyard
Change date: 2013-07-02
Documents
Accounts with accounts type group
Date: 10 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Change person secretary company with change date
Date: 17 May 2011
Action Date: 21 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Richard Ellis Dudley
Change date: 2011-04-21
Documents
Accounts with accounts type group
Date: 11 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 07 Apr 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 07 Apr 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 07 Apr 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 30 Mar 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 29 Mar 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2
Documents
Legacy
Date: 29 Mar 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 3
Documents
Legacy
Date: 29 Mar 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 5
Documents
Legacy
Date: 29 Mar 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 4
Documents
Legacy
Date: 29 Mar 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 6
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: 3Rd Baron Iliffe of Yattendon Robert Peterrichard Iliffe
Change date: 2010-07-10
Documents
Change person director company with change date
Date: 11 Jul 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Mrs Thelma Henderson
Documents
Change person director company with change date
Date: 11 Jul 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Nigel Peter Hillyard
Documents
Change person director company with change date
Date: 11 Jul 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Rory James Fowler
Documents
Accounts with accounts type group
Date: 23 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Fox
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mrs thelma henderson
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr roy hunter fox
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roy fox
Documents
Accounts with accounts type group
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert iliffe / 10/07/2009
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel hillyard / 10/07/2009
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rory fowler / 10/07/2009
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roy fox / 10/07/2009
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter fowler / 10/07/2009
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed dr richard ellis dudley
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary joanne daffron
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david morgan
Documents
Accounts with accounts type group
Date: 28 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Resolution
Date: 25 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/07; no change of members
Documents
Accounts with accounts type group
Date: 01 Aug 2007
Action Date: 29 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-29
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 10/10/06 from: 13 henderson road inverness IV1 1SP
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/06; full list of members
Documents
Accounts with accounts type group
Date: 26 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Accounts with accounts type group
Date: 26 Jul 2005
Action Date: 24 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-24
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Accounts with accounts type group
Date: 29 Jul 2004
Action Date: 26 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-26
Documents
Legacy
Date: 26 Jun 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Some Companies
CROSSPOINT HOUSE,WALLINGTON,SM6 9AA
Number: | 11842810 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GREENHILL'S RENTS,LONDON,EC1M 6BN
Number: | 10361362 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 ST. MARYS AVENUE,WHITLEY BAY,NE26 1TB
Number: | 10167496 |
Status: | ACTIVE |
Category: | Private Limited Company |
AWS ELECTRONICS LTD,NEWCASTLE,ST5 0TW
Number: | 08266630 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09863729 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 GROSVENOR ROAD,,L11 1BT
Number: | 02321056 |
Status: | ACTIVE |
Category: | Private Limited Company |