ANGUS COUNTY PRESS LIMITED
Overview
Company Name | ANGUS COUNTY PRESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC077730 |
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 ANGUS COUNTY PRESS LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is ANGUS COUNTY PRESS LIMITED located?
Registered Office Address | 272 Bath Street G2 4JR Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANGUS COUNTY PRESS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for ANGUS COUNTY 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 Peter 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 administrator's proposal | 114 pages | 2.16B(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot) | 4 pages | 2.15B(Scot) | ||||||||||
Appointment of an administrator | 2 pages | 2.11B(Scot) | ||||||||||
Full accounts made up to Dec 30, 2017 | 24 pages | AA | ||||||||||
Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC0777300008 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2016 | 21 pages | AAMD | ||||||||||
Amended full accounts made up to Dec 31, 2016 | 21 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2016 | 20 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 4 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 | ||||||||||
Full accounts made up to Jan 03, 2015 | 18 pages | AA | ||||||||||
Who are the officers of ANGUS COUNTY PRESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
MCCALL, Peter | Secretary | Bath Street G2 4JR Glasgow 272 | 146718940001 | |||||||
MCSKIMMING, Alistair Chisholm | Secretary | Roseneath DD8 3JD Forfar Angus | British | 1080650001 | ||||||
RYAN, Jacqueline Martha | Secretary | 18 St Regulus Road Monifieth DD5 4RJ Dundee Angus | British | Accountant | 30564590002 | |||||
TAMES, Jane Elizabeth Anne | Secretary | 5 Hatfield Drive Kelvinside G12 0XZ Glasgow | British | Solicitor | 118367070001 | |||||
WALLACE, Gillian Margaret | Secretary | The Coach House Moorfield PH13 9HS Coupar Angus Perthshire | British | Administrator | 98704980001 | |||||
BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | Chief Executive | 37521870002 | ||||
BOWMAN, John Reid | Director | 5 Hamilton Road BA1 5SB Bath Bath And North East Somerset | England | British | Finance Director | 79292840001 | ||||
CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | Chief Operating Officer | 251394160001 | ||||
FINDLAY, Richard | Director | Woodville 20 Laverockbank Road EH5 3DE Edinburgh Midlothian | Scotland | British | Cheif Executive | 35695630001 | ||||
FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | Chief Executive | 136914890001 | ||||
GOODE, David Graham | Director | Westbank Duchal Road PA13 4AY Kilmacolm Renfrewshire | British | Director | 74360650002 | |||||
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 | ||||
MCLAUGHLIN, Stephen Peter | Director | 6 Admiralty Gardens Dalnottar Grove G60 5HU Glasgow | British | Director | 58675040001 | |||||
MCSKIMMING, Alistair Chisholm | Director | Roseneath DD8 3JD Forfar Angus | British | Journalist | 1080650001 | |||||
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 | Finance Director | 64281400001 | ||||
PLEWS, Alan Stephen | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor | England | British | Managing Director | 27819010002 | ||||
WALLACE, Gillian Margaret | Director | The Coach House Moorfield PH13 9HS Coupar Angus Perthshire | United Kingdom | British | Administrator | 98704980001 | ||||
WALLACE, Iain Stuart | Director | The Coach House Myreriggs Road, Coupar Angus PH13 9HS Blairgowrie Perthshire | Scotland | Scottish | Journalist | 69640920002 | ||||
WILSON, Alan Raeburn | Director | 11 Inchcolm Terrace EH30 9NA South Queensferry West Lothian | British | Accountant | 33799400001 |
Who are the persons with significant control of ANGUS COUNTY PRESS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Score Press Limited | Apr 06, 2016 | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ANGUS COUNTY PRESS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 30, 2014 Delivered On Jul 08, 2014 | Satisfied | ||
Brief description 5 victoria street, rothesay, isle of bute BUT822. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
| ||||
Standard security | Created On Oct 02, 2009 Delivered On Oct 08, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 5 victoria street, rothesay, isle of bute BUT822. | ||||
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
| ||||
| ||||
Bond & floating charge | Created On Mar 14, 1990 Delivered On Mar 26, 1990 | Satisfied | 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
| ||||
Transactions
| ||||
Standard security | Created On Feb 07, 1990 Delivered On Feb 12, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Piece of ground extending to one acre, 2 roads and 29 square poles lying on the north side of manor street, forfar, angus. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 07, 1990 Delivered On Feb 12, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop unit 75 high st banchory and four flalled dwelling houses at 75 high st banchory. | ||||
Persons Entitled
| ||||
Transactions
|
Does ANGUS COUNTY 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