THE SCOTTISH PRESS ASSOCIATION LIMITED
Overview
| Company Name | THE SCOTTISH PRESS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC252328 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE SCOTTISH PRESS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE SCOTTISH PRESS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for THE SCOTTISH PRESS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Pa News Investments Limited as a person with significant control on Jan 25, 2025 | 1 pages | PSC07 | ||
Notification of The Press Association Limited as a person with significant control on Jan 25, 2025 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Director's details changed for Mrs Emily Jane Anne Shelley on Aug 07, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Emily Jane Anne Shelley on Aug 07, 2025 | 2 pages | CH01 | ||
Appointment of Mr Bruce Charles Marson as a director on Jun 26, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Richard Goode as a director on Oct 28, 2024 | 1 pages | TM01 | ||
Appointment of Ms Louise Irwin as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Andrew John Dowsett as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Clive Paul Marshall as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Appointment of Ms Emily Jane Anne Shelley as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Polly Elizabeth Curtis as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Registered office address changed from One Central Quay Glasgow G3 8DA to 272 Bath Street Glasgow G2 4JR on Oct 15, 2020 | 1 pages | AD01 | ||
Who are the officers of THE SCOTTISH PRESS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRWIN, Louise Jane | Director | North Wharf Road Paddington W2 1AF London The Point, 37 England | England | British | 328946890001 | |||||
| MARSON, Bruce Charles | Director | North Wharf Road Paddington W2 1AF London The Point, 37 England | England | British | 183800280001 | |||||
| SHELLEY, Emily Jane Anne | Director | North Wharf Road Paddington W2 1AF London The Point, 37 England | England | British | 291965290002 | |||||
| BROWN, Steven John | Secretary | One Central Quay Glasgow G3 8DA | British | 152975000001 | ||||||
| COLE, Mary Louise | Secretary | Parkhill Road Belsize Park NW3 2YT London 66a United Kingdom | British | 113767340002 | ||||||
| TEUNON, Nicholas John | Secretary | 29 Monro Drive GU2 9PS Guildford Surrey | British | 80035420001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BROWN, Steven John | Director | One Central Quay Glasgow G3 8DA | England | British | 3379480001 | |||||
| CURTIS, Polly Elizabeth | Director | North Wharf Road Paddington W2 1AF London The Point, 37 England | England | British | 247659360001 | |||||
| DOWSETT, Andrew John | Director | 37 North Wharf Road Paddington W2 1AF London The Point | United Kingdom | British | 188400690001 | |||||
| GOODE, James Richard | Director | North Wharf Road Paddington W2 1AF London The Point, 37 England | England | British | 197576250001 | |||||
| JARDINE, Christine Anne | Director | 54 Stirling Drive G61 4NT Bearsden Lanarkshire | British | 101082350001 | ||||||
| JOHNSTON, Clare Frances | Director | Park Place EH6 4LB Edinburgh 1 | Scotland | British | 98879070003 | |||||
| MARSHALL, Clive Paul | Director | 37 North Wharf Road Paddington W2 1AF London The Point | England | British | 148973430002 | |||||
| TEUNON, Nicholas John | Director | Ridge House 11 Groveside, Bookham KT23 4LD Leatherhead Surrey | United Kingdom | British | 190358900001 | |||||
| WATSON, Anthony Gerard | Director | 37 North Wharf Road Paddington W2 1AF London The Point | England | British | 119956850002 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
Who are the persons with significant control of THE SCOTTISH PRESS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Press Association Limited | Jan 25, 2025 | 37 North Wharf Road Paddington W2 1AF London The Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pa News Investments Limited | Apr 06, 2016 | 292 Vauxhall Bridge Road SW1V 1AE London Pa Newscentre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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