Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH PROVINCIAL PRESS LIMITED
Company Information for

SCOTTISH PROVINCIAL PRESS LIMITED

Level 8 110 Queen Street, 110 QUEEN STREET, Glasgow, G1 3BX,
Company Registration Number
SC126102
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Scottish Provincial Press Ltd
SCOTTISH PROVINCIAL PRESS LIMITED was founded on 1990-07-10 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Scottish Provincial Press Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTTISH PROVINCIAL PRESS LIMITED
 
Legal Registered Office
Level 8 110 Queen Street
110 QUEEN STREET
Glasgow
G1 3BX
Other companies in IV1
 
Telephone0146-373-2244
 
Filing Information
Company Number SC126102
Company ID Number SC126102
Date formed 1990-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-09-30
Account next due 30/09/2020
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB552438835  
Last Datalog update: 2023-10-18 12:56:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH PROVINCIAL PRESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH PROVINCIAL PRESS LIMITED

Current Directors
Officer Role Date Appointed
DAVID SIDNEY FORDHAM
Director 2013-07-24
PETER GRANVILLE FOWLER
Director 1990-07-30
RORY JAMES FOWLER
Director 2005-12-14
THELMA HENDERSON
Director 2009-08-01
NIGEL PETER HILLYARD
Director 2005-12-14
ROBERT PETER RICHARD ILIFFE
Director 1990-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ELLIS DUDLEY
Company Secretary 2009-05-01 2018-03-31
ROY HUNTER FOX
Director 2009-08-01 2010-02-28
ROY HUNTER FOX
Director 1991-10-01 2009-07-31
JOANNE ELIZABETH DAFFRON
Company Secretary 2003-01-16 2009-05-01
DAVID LEONARD MORGAN
Director 1998-06-02 2008-04-08
TREVOR JESSE WELLS
Director 1990-07-30 2005-02-15
ALEXANDRINA MARY GILCHRIST
Company Secretary 1991-10-01 2003-01-16
ALAN HUGH MITCALFE
Director 1991-10-01 1999-03-31
STEPHEN MOORE LOGAN YOUNG
Director 1991-10-01 1992-04-01
TREVOR JESSE WELLS
Company Secretary 1990-08-04 1991-10-01
BENNETT & ROBERTSON LLP
Company Secretary 1990-07-10 1990-08-04
STUART DUNCAN
Director 1990-07-10 1990-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIDNEY FORDHAM KM DIRECT LIMITED Director 2017-04-28 CURRENT 2013-05-15 Active
DAVID SIDNEY FORDHAM KM MEDIA GROUP LIMITED Director 2017-04-27 CURRENT 2013-05-14 Active
DAVID SIDNEY FORDHAM KENT ON LINE LIMITED Director 2017-04-27 CURRENT 2013-05-15 Active
DAVID SIDNEY FORDHAM ILIFFE MEDIA LIMITED Director 2017-02-15 CURRENT 2016-01-25 Active
DAVID SIDNEY FORDHAM LEVISFORD LTD Director 2015-11-04 CURRENT 2015-11-04 Liquidation
DAVID SIDNEY FORDHAM BARFORD HOLDINGS LTD Director 2015-07-29 CURRENT 2015-07-29 Active
DAVID SIDNEY FORDHAM YATTENDON PENSION TRUSTEES LIMITED Director 2004-04-21 CURRENT 1988-03-14 Active
PETER GRANVILLE FOWLER J. & M. PUBLISHING LIMITED Director 2014-05-14 CURRENT 1991-07-22 Active - Proposal to Strike off
PETER GRANVILLE FOWLER S A PRINTING GROUP LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
PETER GRANVILLE FOWLER LOCALRECRUIT LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
PETER GRANVILLE FOWLER BLUE SPLODGE I LIMITED Director 2006-05-12 CURRENT 1999-07-05 Active
PETER GRANVILLE FOWLER STORMPORT (UK) LIMITED Director 2004-03-10 CURRENT 2004-03-10 Active
PETER GRANVILLE FOWLER HASTERBY DUNN LIMITED Director 2002-12-03 CURRENT 2002-12-03 Active
PETER GRANVILLE FOWLER THE MOUNTE BANK CORPORATION LIMITED Director 2002-06-14 CURRENT 2002-06-14 Active
PETER GRANVILLE FOWLER THE MOUNTEBANK COMPANY LIMITED Director 2002-03-13 CURRENT 2002-03-13 Active
PETER GRANVILLE FOWLER TELEGRAMS LIMITED Director 2000-09-18 CURRENT 2000-09-18 Active
PETER GRANVILLE FOWLER STONOR HOTELS LIMITED Director 1998-04-14 CURRENT 1998-04-14 Active
PETER GRANVILLE FOWLER METHOD PUBLISHING COMPANY LIMITED Director 1994-12-23 CURRENT 1964-11-16 Active - Proposal to Strike off
PETER GRANVILLE FOWLER NORTHERN TIMES LIMITED Director 1994-10-03 CURRENT 1942-01-13 Active - Proposal to Strike off
PETER GRANVILLE FOWLER PETER PRESS LIMITED Director 1991-08-11 CURRENT 1971-08-25 Active
PETER GRANVILLE FOWLER ROBERT CARRUTHERS & SONS LIMITED Director 1991-02-04 CURRENT 1988-03-02 Active - Proposal to Strike off
PETER GRANVILLE FOWLER MORAY AND NAIRN NEWSPAPER COMPANY LIMITED Director 1990-09-10 CURRENT 1885-01-19 Active - Proposal to Strike off
PETER GRANVILLE FOWLER THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED Director 1990-02-14 CURRENT 1989-10-11 Active - Proposal to Strike off
RORY JAMES FOWLER NETCOMBE LIMITED Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-09-20
RORY JAMES FOWLER S A PRINTING GROUP LIMITED Director 2014-05-29 CURRENT 2013-07-25 Active
RORY JAMES FOWLER GRADEMAKER LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
RORY JAMES FOWLER DOCUMENT TECHNOLOGY LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active - Proposal to Strike off
RORY JAMES FOWLER PETER PRESS LIMITED Director 2007-10-01 CURRENT 1971-08-25 Active
RORY JAMES FOWLER STEPHEN AUSTIN (HOLDINGS) LIMITED Director 2002-05-30 CURRENT 2001-12-18 Active
RORY JAMES FOWLER EYRE & SPOTTISWOODE LIMITED Director 2002-03-28 CURRENT 2002-02-04 Active
RORY JAMES FOWLER STEPHEN AUSTIN & SONS LIMITED Director 2002-03-28 CURRENT 2002-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18Final Gazette dissolved via compulsory strike-off
2023-07-18Error
2023-06-29Error
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN
2022-12-20Error
2022-01-19Error
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1261020011
2019-06-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-04AP01DIRECTOR APPOINTED MR STUART JAMES BIRKETT
2019-02-04CH01Director's details changed for Mrs Thelma Henderson on 2019-02-01
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-05TM02Termination of appointment of Richard Ellis Dudley on 2018-03-31
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 26/06/2017
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER HILLYARD / 20/06/2017
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 4500000
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-30CH01Director's details changed for Peter Granville Fowler on 2015-09-29
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 4500000
2015-07-10AR0110/07/15 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 4500000
2014-07-14AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-03ANNOTATIONOther
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 1261020011
2014-05-27MEM/ARTSARTICLES OF ASSOCIATION
2014-05-27RES01ADOPT ARTICLES 27/05/14
2013-07-25AP01DIRECTOR APPOINTED MR DAVID SIDNEY FORDHAM
2013-07-15AR0110/07/13 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-09AUDAUDITOR'S RESIGNATION
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY JAMES FOWLER / 01/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER HILLYARD / 02/07/2013
2012-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-07-10AR0110/07/12 FULL LIST
2011-07-11AR0110/07/11 FULL LIST
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / DR RICHARD ELLIS DUDLEY / 21/04/2011
2011-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-03-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-03-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-03-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-03-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2010-07-12AR0110/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / 3RD BARON ILIFFE OF YATTENDON ROBERT PETERRICHARD ILIFFE / 10/07/2010
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER HILLYARD / 10/07/2010
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS THELMA HENDERSON / 10/07/2010
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY JAMES FOWLER / 10/07/2010
2010-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY FOX
2009-08-19288aDIRECTOR APPOINTED MRS THELMA HENDERSON
2009-08-19288aDIRECTOR APPOINTED MR ROY HUNTER FOX
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR ROY FOX
2009-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-07-24363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL HILLYARD / 10/07/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROY FOX / 10/07/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER FOWLER / 10/07/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / RORY FOWLER / 10/07/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ILIFFE / 10/07/2009
2009-06-15288aSECRETARY APPOINTED DR RICHARD ELLIS DUDLEY
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY JOANNE DAFFRON
2008-08-07363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORGAN
2008-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-03-25RES01ALTER ARTICLES 05/02/2008
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363sRETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/06
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 13 HENDERSON ROAD INVERNESS IV1 1SP
2006-08-18363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/04
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals



Licences & Regulatory approval
We could not find any licences issued to SCOTTISH PROVINCIAL PRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-20
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH PROVINCIAL PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-29 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-07 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-07 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-07 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-03-30 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2004-06-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-04-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-08-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1992-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SCOTTISH PROVINCIAL PRESS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SCOTTISH PROVINCIAL PRESS LIMITED owns 26 domain names.

methodpublishing.co.uk   rsjournal.co.uk   inverness-courier.co.uk   presssend.co.uk   nosn.co.uk   banffshire-today.co.uk   banffshiretoday.co.uk   highland-life.co.uk   jobs-north.co.uk   rossshire-today.co.uk   rossshiretoday.co.uk   inverness-today.co.uk   lochaber-today.co.uk   moraytoday.co.uk   forres-today.co.uk   forrestoday.co.uk   lochabertoday.co.uk   strathspey-today.co.uk   strathspeytoday.co.uk   caithness-today.co.uk   caithnesstoday.co.uk   sutherland-today.co.uk   sutherlandtoday.co.uk   hi-lands.com   designinverness.co.uk   printinverness.co.uk  

Trademarks
We have not found any records of SCOTTISH PROVINCIAL PRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH PROVINCIAL PRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as SCOTTISH PROVINCIAL PRESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH PROVINCIAL PRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCOTTISH PROVINCIAL PRESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySCOTTISH PROVINCIAL PRESS LIMITEDEvent Date2019-12-10
In the Court of Session Eddinburgh case number P1113 Stuart Preston and Julie Tait (IP Nos 13430 and 23110 ), both of Grant Thornton UK LLP , 7 Exchange Crescent, Conference Square, Edinburgh EH3 8AN Further details contact: The Joint Liquidators, Tel: 0131 659 8539. Alternative contact: Ian Dawson. : Ag NG91091
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH PROVINCIAL PRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH PROVINCIAL PRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.