ANGUS COUNTY PRESS LIMITED

ANGUS COUNTY PRESS LIMITED

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

    Company NameANGUS COUNTY PRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC077730
    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 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 AddressNo

    What are the latest accounts for ANGUS COUNTY PRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for ANGUS COUNTY 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 Peter 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 administrator's proposal

    114 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    4 pages2.15B(Scot)

    Appointment of an administrator

    2 pages2.11B(Scot)

    Full accounts made up to Dec 30, 2017

    24 pagesAA

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

    1 pagesTM01

    Satisfaction of charge SC0777300008 in full

    4 pagesMR04

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2016

    21 pagesAAMD

    Amended full accounts made up to Dec 31, 2016

    21 pagesAAMD

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    6 pagesCS01

    Full accounts made up to Jan 02, 2016

    20 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 384,000
    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

    Full accounts made up to Jan 03, 2015

    18 pagesAA

    Who are the officers of ANGUS COUNTY PRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Secretary
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    British131295290001
    MCCALL, Peter
    Bath Street
    G2 4JR Glasgow
    272
    Secretary
    Bath Street
    G2 4JR Glasgow
    272
    146718940001
    MCSKIMMING, Alistair Chisholm
    Roseneath
    DD8 3JD Forfar
    Angus
    Secretary
    Roseneath
    DD8 3JD Forfar
    Angus
    British1080650001
    RYAN, Jacqueline Martha
    18 St Regulus Road
    Monifieth
    DD5 4RJ Dundee
    Angus
    Secretary
    18 St Regulus Road
    Monifieth
    DD5 4RJ Dundee
    Angus
    BritishAccountant30564590002
    TAMES, Jane Elizabeth Anne
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    Secretary
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    BritishSolicitor118367070001
    WALLACE, Gillian Margaret
    The Coach House
    Moorfield
    PH13 9HS Coupar Angus
    Perthshire
    Secretary
    The Coach House
    Moorfield
    PH13 9HS Coupar Angus
    Perthshire
    BritishAdministrator98704980001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritishChief Executive37521870002
    BOWMAN, John Reid
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    Director
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    EnglandBritishFinance Director79292840001
    CAMMIADE, Danny
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritishChief Operating Officer251394160001
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritishCheif Executive35695630001
    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
    GOODE, David Graham
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    Director
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    BritishDirector74360650002
    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
    MCLAUGHLIN, Stephen Peter
    6 Admiralty Gardens
    Dalnottar Grove
    G60 5HU Glasgow
    Director
    6 Admiralty Gardens
    Dalnottar Grove
    G60 5HU Glasgow
    BritishDirector58675040001
    MCSKIMMING, Alistair Chisholm
    Roseneath
    DD8 3JD Forfar
    Angus
    Director
    Roseneath
    DD8 3JD Forfar
    Angus
    BritishJournalist1080650001
    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
    ScotlandBritishFinance 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
    WALLACE, Gillian Margaret
    The Coach House
    Moorfield
    PH13 9HS Coupar Angus
    Perthshire
    Director
    The Coach House
    Moorfield
    PH13 9HS Coupar Angus
    Perthshire
    United KingdomBritishAdministrator98704980001
    WALLACE, Iain Stuart
    The Coach House
    Myreriggs Road, Coupar Angus
    PH13 9HS Blairgowrie
    Perthshire
    Director
    The Coach House
    Myreriggs Road, Coupar Angus
    PH13 9HS Blairgowrie
    Perthshire
    ScotlandScottishJournalist69640920002
    WILSON, Alan Raeburn
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    Director
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    BritishAccountant33799400001

    Who are the persons with significant control of ANGUS COUNTY PRESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Score Press Limited
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Apr 06, 2016
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredScotland
    Registration NumberSc152233
    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 ANGUS COUNTY PRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag
    Transactions
    • Jul 08, 2014Registration of a charge (MR01)
    • Mar 01, 2018Satisfaction of a charge (MR04)
    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
    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
    • Barclays Bank PLC
    Transactions
    • Oct 08, 2009Registration of a charge (MG01s)
    • Jul 11, 2014Satisfaction of a charge (MR04)
    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
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 1990Registration of a charge
    • Jan 26, 2000Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 12, 1990Registration of a charge
    • Jan 26, 2000Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 12, 1990Registration of a charge
    • Sep 22, 2009Statement of satisfaction of a charge in full or part (419a)

    Does ANGUS COUNTY 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