THE SCOTTISH PRESS ASSOCIATION LIMITED

THE SCOTTISH PRESS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE SCOTTISH PRESS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC252328
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE SCOTTISH PRESS ASSOCIATION LIMITED?

    • News agency activities (63910) / Information and communication

    Where is THE SCOTTISH PRESS ASSOCIATION LIMITED located?

    Registered Office Address
    223 West George Street
    G2 2ND Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SCOTTISH PRESS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE SCOTTISH PRESS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for THE SCOTTISH PRESS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Cessation of Pa News Investments Limited as a person with significant control on Jan 25, 2025

    1 pagesPSC07

    Notification of The Press Association Limited as a person with significant control on Jan 25, 2025

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Director's details changed for Mrs Emily Jane Anne Shelley on Aug 07, 2025

    2 pagesCH01

    Director's details changed for Mrs Emily Jane Anne Shelley on Aug 07, 2025

    2 pagesCH01

    Appointment of Mr Bruce Charles Marson as a director on Jun 26, 2025

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Richard Goode as a director on Oct 28, 2024

    1 pagesTM01

    Appointment of Ms Louise Irwin as a director on Oct 28, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Andrew John Dowsett as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Clive Paul Marshall as a director on Apr 02, 2024

    1 pagesTM01

    Appointment of Ms Emily Jane Anne Shelley as a director on Apr 02, 2024

    2 pagesAP01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 223 West George Street Glasgow G2 2nd on Sep 05, 2023

    1 pagesAD01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Polly Elizabeth Curtis as a director on Sep 22, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Registered office address changed from One Central Quay Glasgow G3 8DA to 272 Bath Street Glasgow G2 4JR on Oct 15, 2020

    1 pagesAD01

    Who are the officers of THE SCOTTISH PRESS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRWIN, Louise Jane
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    Director
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    EnglandBritish328946890001
    MARSON, Bruce Charles
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    Director
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    EnglandBritish183800280001
    SHELLEY, Emily Jane Anne
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    Director
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    EnglandBritish291965290002
    BROWN, Steven John
    One Central Quay
    Glasgow
    G3 8DA
    Secretary
    One Central Quay
    Glasgow
    G3 8DA
    British152975000001
    COLE, Mary Louise
    Parkhill Road
    Belsize Park
    NW3 2YT London
    66a
    United Kingdom
    Secretary
    Parkhill Road
    Belsize Park
    NW3 2YT London
    66a
    United Kingdom
    British113767340002
    TEUNON, Nicholas John
    29 Monro Drive
    GU2 9PS Guildford
    Surrey
    Secretary
    29 Monro Drive
    GU2 9PS Guildford
    Surrey
    British80035420001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BROWN, Steven John
    One Central Quay
    Glasgow
    G3 8DA
    Director
    One Central Quay
    Glasgow
    G3 8DA
    EnglandBritish3379480001
    CURTIS, Polly Elizabeth
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    Director
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    EnglandBritish247659360001
    DOWSETT, Andrew John
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    Director
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    United KingdomBritish188400690001
    GOODE, James Richard
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    Director
    North Wharf Road
    Paddington
    W2 1AF London
    The Point, 37
    England
    EnglandBritish197576250001
    JARDINE, Christine Anne
    54 Stirling Drive
    G61 4NT Bearsden
    Lanarkshire
    Director
    54 Stirling Drive
    G61 4NT Bearsden
    Lanarkshire
    British101082350001
    JOHNSTON, Clare Frances
    Park Place
    EH6 4LB Edinburgh
    1
    Director
    Park Place
    EH6 4LB Edinburgh
    1
    ScotlandBritish98879070003
    MARSHALL, Clive Paul
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    Director
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    EnglandBritish148973430002
    TEUNON, Nicholas John
    Ridge House
    11 Groveside, Bookham
    KT23 4LD Leatherhead
    Surrey
    Director
    Ridge House
    11 Groveside, Bookham
    KT23 4LD Leatherhead
    Surrey
    United KingdomBritish190358900001
    WATSON, Anthony Gerard
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    Director
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    EnglandBritish119956850002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    The Press Association Limited
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    England
    Jan 25, 2025
    37 North Wharf Road
    Paddington
    W2 1AF London
    The Point
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number05946902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Pa News Investments Limited
    292 Vauxhall Bridge Road
    SW1V 1AE London
    Pa Newscentre
    England
    Apr 06, 2016
    292 Vauxhall Bridge Road
    SW1V 1AE London
    Pa Newscentre
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom (England And Wales) Companies House
    Registration Number03791911
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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