THE TWEEDDALE PRESS LIMITED

THE TWEEDDALE PRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE TWEEDDALE PRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC020984
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE TWEEDDALE PRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for THE TWEEDDALE PRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    33 pagesAM23(Scot)

    Administrator's progress report

    33 pagesAM10(Scot)

    Notice of extension of period of Administration

    5 pagesAM19(Scot)

    Administrator's progress report

    35 pagesAM10(Scot)

    Termination of appointment of Michael Guy Butterworth as a director on May 17, 2019

    1 pagesTM01

    Termination of appointment of Peter Michael Mccall as a secretary on May 17, 2019

    1 pagesTM02

    Termination of appointment of David John King as a director on May 17, 2019

    1 pagesTM01

    Statement of administrator's deemed proposal

    1 pages2.16BZ(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 pagesAD01

    Statement of affairs with form 2.13B(Scot)

    4 pages2.15B(Scot)

    Statement of administrator's proposal

    111 pages2.16B(Scot)

    Appointment of an administrator

    2 pages2.11B(Scot)

    Full accounts made up to Dec 30, 2017

    23 pagesAA

    Appointment of Mr Michael Guy Butterworth as a director on Sep 24, 2018

    2 pagesAP01

    Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018

    1 pagesTM01

    Confirmation statement made on Apr 12, 2018 with no updates

    3 pagesCS01

    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 pagesAD02

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Apr 11, 2017 with updates

    6 pagesCS01

    Register(s) moved to registered inspection location 108 Holyrood Road Edinburgh EH8 8AS

    1 pagesAD03

    Full accounts made up to Jan 02, 2016

    19 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 96,525
    SH01

    Termination of appointment of Alan Stephen Plews as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Mr Alan Stephen Plews as a director on Aug 01, 2015

    2 pagesAP01

    Who are the officers of THE TWEEDDALE PRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUDGEON, Edward
    25 Cottage Road
    NE71 6AD Wooler
    Northumberland
    Secretary
    25 Cottage Road
    NE71 6AD Wooler
    Northumberland
    British19728160001
    MCCALL, Peter Michael
    Bath Street
    G2 4JR Glasgow
    272
    Secretary
    Bath Street
    G2 4JR Glasgow
    272
    161445620001
    SIMMONS, John Edward
    4 Valley View
    Tweedmouth
    TD15 2ED Berwick Upon Tweed
    Secretary
    4 Valley View
    Tweedmouth
    TD15 2ED Berwick Upon Tweed
    British37365190002
    SMAIL, John Daniel Richardson
    Lindean Farmhouse
    Lindean
    TD7 4QW Selkirk
    Borders
    Secretary
    Lindean Farmhouse
    Lindean
    TD7 4QW Selkirk
    Borders
    British41960002
    SPEIGHT, Arthur John Peter
    37 High Street
    NE71 6BU Wooler
    Northumberland
    Secretary
    37 High Street
    NE71 6BU Wooler
    Northumberland
    British41920001
    ANDREW, James Houston
    Fogo Mains Fogo
    TD11 3RA Duns
    Berwickshire
    Director
    Fogo Mains Fogo
    TD11 3RA Duns
    Berwickshire
    United KingdomBritishDirector62235680001
    ARMSTRONG, Anthony Bowes
    Riverview Cottage
    Lilliesleaf
    TD6 9JB Melrose
    Roxburghshire
    Director
    Riverview Cottage
    Lilliesleaf
    TD6 9JB Melrose
    Roxburghshire
    BritishEditorial Director35246880001
    BIRKETT, Stuart James
    10 Eildon View
    TD15 2FQ Berwick Upon Tweed
    Northumberland
    Director
    10 Eildon View
    TD15 2FQ Berwick Upon Tweed
    Northumberland
    United KingdomBritishManaging Director174124340001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritishNewspaper Director37521870002
    BROTHERSTON, Richard
    8 Strathearn Road
    EH9 2AE Edinburgh
    Midlothian
    Director
    8 Strathearn Road
    EH9 2AE Edinburgh
    Midlothian
    BritishChartered Accountant39940001
    BUTTERWORTH, Michael Guy
    Bath Street
    G2 4JR Glasgow
    272
    Director
    Bath Street
    G2 4JR Glasgow
    272
    EnglandBritishChartered Accountant76600500002
    CASKIE, David Baird
    88 Maggiewoods Loan
    FK1 5EH Falkirk
    Director
    88 Maggiewoods Loan
    FK1 5EH Falkirk
    ScotlandBritishDirector45898950001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritishFinance Director474360001
    DOWNIE, George Waddell
    The Gables,Close Farm
    Hatch Beauchamp
    TA3 6AE Taunton
    Somerset
    Director
    The Gables,Close Farm
    Hatch Beauchamp
    TA3 6AE Taunton
    Somerset
    BritishManagement Consultant26306280002
    DUDGEON, Edward
    25 Cottage Road
    NE71 6AD Wooler
    Northumberland
    Director
    25 Cottage Road
    NE71 6AD Wooler
    Northumberland
    BritishFinance Director19728160001
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritishChief Executive136914890001
    HIGHFIELD, Ashley Gilroy Mark
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritishChief Executive Officer164400440001
    KING, David John
    Bath Street
    G2 4JR Glasgow
    272
    Director
    Bath Street
    G2 4JR Glasgow
    272
    United KingdomBritishChief Financial Officer179020430001
    MCINTYRE, Keith William
    49 Meldrum Mains
    Glenmavis
    ML6 0QQ Airdrie
    Lanarkshire
    Director
    49 Meldrum Mains
    Glenmavis
    ML6 0QQ Airdrie
    Lanarkshire
    ScotlandBritishDirector112687860001
    MCPHERSON, Stuart
    8 Heriot Road
    Lenzie
    G66 5AY Glasgow
    Director
    8 Heriot Road
    Lenzie
    G66 5AY Glasgow
    ScotlandBritishDirector986760004
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritishChief Financial Officer159877110001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishCompany Director64281400001
    PLEWS, Alan Stephen
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    EnglandBritishManaging Director27819010002
    RICHARDSON, John Daniel
    Lindean Farmhouse Lindean
    TD7 4QW Selkirk
    Director
    Lindean Farmhouse Lindean
    TD7 4QW Selkirk
    BritishCompany Director47707970001
    SMAIL, Derek James Richardson
    Waimate
    East Ord
    TD15 2NS Berwick Upon Tweed
    Northumberland
    Director
    Waimate
    East Ord
    TD15 2NS Berwick Upon Tweed
    Northumberland
    EnglandBritishCompany Director41950001
    SMAIL, Dorothy Margaret
    Kiwi Cottage
    Scremerston
    TD15 2RB Berwick Upon Tweed
    Northumberland
    Director
    Kiwi Cottage
    Scremerston
    TD15 2RB Berwick Upon Tweed
    Northumberland
    BritishCompany Director41940001
    SMAIL, James Ingram Miles
    Kiwi Cottage
    Scremerston
    TD15 2RB Berwick Upon Tweed
    Northumberland
    Director
    Kiwi Cottage
    Scremerston
    TD15 2RB Berwick Upon Tweed
    Northumberland
    BritishCompany Director41930001
    SMAIL, John Daniel Richardson
    Lindean Farmhouse
    Lindean
    TD7 4QW Selkirk
    Borders
    Director
    Lindean Farmhouse
    Lindean
    TD7 4QW Selkirk
    Borders
    BritishEditor41960002
    WALLACE, David Forster
    The Whins
    Unthbank Square
    TD15 2NG Berwick-Upon-Tweed
    Northumberland
    Director
    The Whins
    Unthbank Square
    TD15 2NG Berwick-Upon-Tweed
    Northumberland
    BritishMarketing Director65583180002

    Who are the persons with significant control of THE TWEEDDALE PRESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnston Publishing Limited
    Bourges Boulevard
    PE1 1NG Peterborough
    Unex House - Suite B
    Cambridgeshire
    England
    Apr 06, 2016
    Bourges Boulevard
    PE1 1NG Peterborough
    Unex House - Suite B
    Cambridgeshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland
    Registration Number01919088
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE TWEEDDALE PRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag
    Transactions
    • Jul 04, 2014Registration of a charge (MR01)
    • Jul 04, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Deutsche Bank Ag, London Branch for Itself and as Security Agent
    Transactions
    • Jun 24, 2014Registration of a charge (MR01)
    • Jul 04, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2009Registration of a charge (MG01s)
    • May 10, 2012Alteration to a floating charge (466 Scot)
    • Nov 24, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 1991Registration of a charge
    • Sep 22, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Northern Rock Building Society
    Transactions
    • Sep 24, 1986Registration of a charge
    • Nov 22, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 30, 1979Registration of a charge
    • Sep 22, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 1979Registration of a charge
    • Oct 07, 2009Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 1979Registration of a charge
    • Oct 07, 2009Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 1979Registration of a charge
    • Dec 21, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 1979Registration of a charge
    • Nov 22, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 1979Registration of a charge
    • Nov 22, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 1979Registration of a charge
    • Sep 22, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 1979Registration of a charge
    • Sep 22, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 1979Registration of a charge
    • Sep 22, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 1976Registration of a charge
    • Dec 21, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 1976Registration of a charge
    • Nov 22, 1999Statement of satisfaction of a charge in full or part (419a)

    Does THE TWEEDDALE PRESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2020Administration ended
    Nov 17, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Simon Jonathan Appell
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London

    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