THE TWEEDDALE PRESS LIMITED
Overview
Company Name | THE TWEEDDALE PRESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC020984 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE TWEEDDALE PRESS LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is THE TWEEDDALE PRESS LIMITED located?
Registered Office Address | 272 Bath Street G2 4JR Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE TWEEDDALE PRESS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for THE TWEEDDALE PRESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Move from Administration to Dissolution | 33 pages | AM23(Scot) | ||||||||||
Administrator's progress report | 33 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 5 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 35 pages | AM10(Scot) | ||||||||||
Termination of appointment of Michael Guy Butterworth as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Michael Mccall as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of David John King as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Registered office address changed from 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS to 272 Bath Street Glasgow G2 4JR on Dec 06, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 2.13B(Scot) | 4 pages | 2.15B(Scot) | ||||||||||
Statement of administrator's proposal | 111 pages | 2.16B(Scot) | ||||||||||
Appointment of an administrator | 2 pages | 2.11B(Scot) | ||||||||||
Full accounts made up to Dec 30, 2017 | 23 pages | AA | ||||||||||
Appointment of Mr Michael Guy Butterworth as a director on Sep 24, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 108 Holyrood Road Edinburgh EH8 8AS Scotland to 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 6 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 108 Holyrood Road Edinburgh EH8 8AS | 1 pages | AD03 | ||||||||||
Full accounts made up to Jan 02, 2016 | 19 pages | AA | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Stephen Plews as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Stephen Plews as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of THE TWEEDDALE PRESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUDGEON, Edward | Secretary | 25 Cottage Road NE71 6AD Wooler Northumberland | British | 19728160001 | ||||||
MCCALL, Peter Michael | Secretary | Bath Street G2 4JR Glasgow 272 | 161445620001 | |||||||
SIMMONS, John Edward | Secretary | 4 Valley View Tweedmouth TD15 2ED Berwick Upon Tweed | British | 37365190002 | ||||||
SMAIL, John Daniel Richardson | Secretary | Lindean Farmhouse Lindean TD7 4QW Selkirk Borders | British | 41960002 | ||||||
SPEIGHT, Arthur John Peter | Secretary | 37 High Street NE71 6BU Wooler Northumberland | British | 41920001 | ||||||
ANDREW, James Houston | Director | Fogo Mains Fogo TD11 3RA Duns Berwickshire | United Kingdom | British | Director | 62235680001 | ||||
ARMSTRONG, Anthony Bowes | Director | Riverview Cottage Lilliesleaf TD6 9JB Melrose Roxburghshire | British | Editorial Director | 35246880001 | |||||
BIRKETT, Stuart James | Director | 10 Eildon View TD15 2FQ Berwick Upon Tweed Northumberland | United Kingdom | British | Managing Director | 174124340001 | ||||
BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | Newspaper Director | 37521870002 | ||||
BROTHERSTON, Richard | Director | 8 Strathearn Road EH9 2AE Edinburgh Midlothian | British | Chartered Accountant | 39940001 | |||||
BUTTERWORTH, Michael Guy | Director | Bath Street G2 4JR Glasgow 272 | England | British | Chartered Accountant | 76600500002 | ||||
CASKIE, David Baird | Director | 88 Maggiewoods Loan FK1 5EH Falkirk | Scotland | British | Director | 45898950001 | ||||
CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | Finance Director | 474360001 | ||||
DOWNIE, George Waddell | Director | The Gables,Close Farm Hatch Beauchamp TA3 6AE Taunton Somerset | British | Management Consultant | 26306280002 | |||||
DUDGEON, Edward | Director | 25 Cottage Road NE71 6AD Wooler Northumberland | British | Finance Director | 19728160001 | |||||
FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | Chief Executive | 136914890001 | ||||
HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Executive Officer | 164400440001 | ||||
KING, David John | Director | Bath Street G2 4JR Glasgow 272 | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
MCINTYRE, Keith William | Director | 49 Meldrum Mains Glenmavis ML6 0QQ Airdrie Lanarkshire | Scotland | British | Director | 112687860001 | ||||
MCPHERSON, Stuart | Director | 8 Heriot Road Lenzie G66 5AY Glasgow | Scotland | British | Director | 986760004 | ||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Company Director | 64281400001 | ||||
PLEWS, Alan Stephen | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor | England | British | Managing Director | 27819010002 | ||||
RICHARDSON, John Daniel | Director | Lindean Farmhouse Lindean TD7 4QW Selkirk | British | Company Director | 47707970001 | |||||
SMAIL, Derek James Richardson | Director | Waimate East Ord TD15 2NS Berwick Upon Tweed Northumberland | England | British | Company Director | 41950001 | ||||
SMAIL, Dorothy Margaret | Director | Kiwi Cottage Scremerston TD15 2RB Berwick Upon Tweed Northumberland | British | Company Director | 41940001 | |||||
SMAIL, James Ingram Miles | Director | Kiwi Cottage Scremerston TD15 2RB Berwick Upon Tweed Northumberland | British | Company Director | 41930001 | |||||
SMAIL, John Daniel Richardson | Director | Lindean Farmhouse Lindean TD7 4QW Selkirk Borders | British | Editor | 41960002 | |||||
WALLACE, David Forster | Director | The Whins Unthbank Square TD15 2NG Berwick-Upon-Tweed Northumberland | British | Marketing Director | 65583180002 |
Who are the persons with significant control of THE TWEEDDALE PRESS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Johnston Publishing Limited | Apr 06, 2016 | Bourges Boulevard PE1 1NG Peterborough Unex House - Suite B Cambridgeshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE TWEEDDALE PRESS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 23, 2014 Delivered On Jul 04, 2014 | Outstanding | ||
Brief description All material real property owned by the chargor on the date of the security agreement see form for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Jun 16, 2014 Delivered On Jun 24, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Deed of accession | Created On Sep 25, 2009 Delivered On Oct 06, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Mar 04, 1991 Delivered On Mar 11, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The hermitage selkirk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Sep 12, 1986 Delivered On Sep 24, 1986 | Satisfied | Amount secured £27375 and all further sums due or to become due | |
Short particulars 13 thomson gate tweedmonte. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 28, 1979 Delivered On Aug 30, 1979 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop and dwellinghouse forming numbers 1 & 3 easter street, dums in the town and parish of dums in the county of berwick. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 15, 1979 Delivered On Aug 21, 1979 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects in boarding school yard, berwick upon tweed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 15, 1979 Delivered On Aug 21, 1979 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 94/94A marygate, berwick upon tweed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 15, 1979 Delivered On Aug 21, 1979 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Kuri cottages, scremerston, berwick upon tweed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 16, 1979 Delivered On May 25, 1979 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 51 high street selkirk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 16, 1979 Delivered On May 25, 1979 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 53 high street, selkirk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 16, 1979 Delivered On May 25, 1979 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 19 bridge street, kelso, roxburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 16, 1979 Delivered On May 25, 1979 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Northmost shop at 33 high street, jedburgh. County of roxburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jan 29, 1979 Delivered On Feb 02, 1979 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 03, 1976 Delivered On Dec 07, 1976 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Freehold property "weimate", east old berwick upon tweed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
G r s roxburgh standard security | Created On Mar 05, 1976 Delivered On Mar 08, 1976 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land & store at 8 buccleuch st., Hawick. | ||||
Persons Entitled
| ||||
Transactions
|
Does THE TWEEDDALE PRESS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0