SCOTTISH COUNTY PRESS LIMITED

SCOTTISH COUNTY PRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCOTTISH COUNTY PRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC049730
    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 SCOTTISH COUNTY PRESS LIMITED?

    • (2221) /

    Where is SCOTTISH COUNTY PRESS LIMITED located?

    Registered Office Address
    Begbies Traynor, Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISH COUNTY PRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for SCOTTISH COUNTY PRESS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTTISH COUNTY PRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    5 pages4.17(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * Sherwood Industrial Estate Bonnyrigg EH19 3NR* on Dec 20, 2011

    1 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Annual return made up to May 24, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2011

    Statement of capital on Jun 02, 2011

    • Capital: GBP 40,077.5
    SH01

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to May 24, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for Bruce Hamilton Frew on May 24, 2010

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2008

    8 pagesAA

    legacy

    7 pages363a

    legacy

    6 pages363a

    Accounts for a small company made up to Dec 31, 2007

    8 pagesAA

    legacy

    6 pages363a

    legacy

    4 pages363a

    legacy

    2 pages288a

    Accounts for a small company made up to Dec 31, 2006

    8 pagesAA

    Accounts for a small company made up to Dec 31, 2005

    8 pagesAA

    legacy

    9 pages363s

    legacy

    3 pages410(Scot)

    legacy

    2 pages88(2)R

    Accounts for a small company made up to Dec 31, 2004

    8 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMay 26, 2005

    legacy

    363(353)

    Who are the officers of SCOTTISH COUNTY PRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRETT, Joyce Mary
    Cotswold
    Leighton Road, Parkgate
    CH64 3SW South Wirral
    Cheshire
    Secretary
    Cotswold
    Leighton Road, Parkgate
    CH64 3SW South Wirral
    Cheshire
    British58638270001
    FREW, Bruce Hamilton
    Forth Holme
    EH32 0NN Longniddry
    East Lothian
    Director
    Forth Holme
    EH32 0NN Longniddry
    East Lothian
    ScotlandBritishCompany Director490290001
    GARRETT, Joyce Mary
    Cotswold
    Leighton Road, Parkgate
    CH64 3SW South Wirral
    Cheshire
    Director
    Cotswold
    Leighton Road, Parkgate
    CH64 3SW South Wirral
    Cheshire
    EnglandBritishCompany Director58638270001
    GARRETT, Kevin Anthony
    Cotswold Leighton Road
    Neston
    CH64 3SW South Wirral
    Merseyside
    Director
    Cotswold Leighton Road
    Neston
    CH64 3SW South Wirral
    Merseyside
    United KingdomBritishCompany Director22334870001
    PURVES, Alastair James
    The Hawthorns
    TD13 5YF Cockburnspath
    Berwickshire
    Director
    The Hawthorns
    TD13 5YF Cockburnspath
    Berwickshire
    United KingdomBritishPrinters126680380001
    FREW, Colette
    Forth Holme
    Kings Road
    EH32 0NN Longniddry
    East Lothian
    Secretary
    Forth Holme
    Kings Road
    EH32 0NN Longniddry
    East Lothian
    British70602270001
    FREW, Freda H
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Midlothian
    Secretary
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Midlothian
    British708480001
    BENNETT & ROBERTSON LLP
    25 George Iv Bridge
    EH1 1EP Edinburgh
    Secretary
    25 George Iv Bridge
    EH1 1EP Edinburgh
    39868550002
    BENNETT & ROBERTSON, SOLICITORS
    16 Walker Street
    EH3 7NN Edinburgh
    Secretary
    16 Walker Street
    EH3 7NN Edinburgh
    78659970001
    FRASER, John
    20 Broomieknowe Park
    EH19 2JA Bonnyrigg
    Midlothian
    Director
    20 Broomieknowe Park
    EH19 2JA Bonnyrigg
    Midlothian
    BritishCompany Director708510001
    FREW, David B
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Midlothian
    Director
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Midlothian
    BritishCompany Director708500001
    FREW, David John
    15 Suffolk Road
    EH16 5NR Edinburgh
    Director
    15 Suffolk Road
    EH16 5NR Edinburgh
    BritishCompany Director49180330001
    FREW, Freda H
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Midlothian
    Director
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Midlothian
    BritishCompany Director708480001

    Does SCOTTISH COUNTY PRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 30, 2006
    Delivered On Jun 15, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Jul 04, 2005
    Delivered On Jul 08, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 08, 2005Registration of a charge (410)
    Standard security
    Created On Feb 18, 1980
    Delivered On Feb 25, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Factory unit, sherwood industrial estate, bonnyrigg, midlothian.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 25, 1980Registration of a charge
    • Jan 17, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 15, 1980
    Delivered On Feb 22, 1980
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 22, 1980Registration of a charge
    Standard security
    Created On Jan 17, 1978
    Delivered On Jan 23, 1978
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    75 square yards of ground at no 4 at end of monteith's close, 55 highstreet, dalkeith.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 23, 1978Registration of a charge
    Standard security
    Created On Jun 24, 1976
    Delivered On Jul 02, 1976
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at north wynd dalkeith.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 02, 1976Registration of a charge
    Standard security
    Created On Apr 02, 1976
    Delivered On Apr 15, 1976
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at north wynd dalkeith.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 1976Registration of a charge

    Does SCOTTISH COUNTY PRESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2011Petition date
    Nov 21, 2011Commencement of winding up
    Dec 12, 2011Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Derek A Jackson
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    provisional liquidator
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    I Scott Mcgregor
    Finlay House 10-14 West Nile Street
    Glasgow
    provisional liquidator
    Finlay House 10-14 West Nile Street
    Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Dec 12, 2011Petition date
    Dec 12, 2011Commencement of winding up
    Apr 25, 2016Due to be dissolved on
    Aug 14, 2015Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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