Advanced company searchLink opens in new window

SCOTTISH PROVINCIAL PRESS LIMITED

Company number SC126102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2023 AM23(Scot) Move from Administration to Dissolution
29 Jun 2023 AM10(Scot) Administrator's progress report
07 Mar 2023 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to Level 8 110 Queen Street Glasgow G1 3BX on 7 March 2023
20 Dec 2022 AM10(Scot) Administrator's progress report
22 Nov 2022 AM19(Scot) Notice of extension of period of Administration
14 Jul 2022 AM10(Scot) Administrator's progress report
19 Jan 2022 AM10(Scot) Administrator's progress report
03 Nov 2021 AM19(Scot) Notice of extension of period of Administration
15 Jul 2021 AM10(Scot) Administrator's progress report
18 Jan 2021 AM10(Scot) Administrator's progress report
20 Nov 2020 AM19(Scot) Notice of extension of period of Administration
21 Jul 2020 AM10(Scot) Administrator's progress report
02 Mar 2020 AM06(Scot) Approval of administrator’s proposals
05 Feb 2020 AM03(Scot) Notice of Administrator's proposal
31 Jan 2020 AM02(Scot) Statement of affairs AM02SOASCOT/AM02SOCSCOT
07 Jan 2020 AD01 Registered office address changed from New Century House Stadium Road Inverness IV1 1FG to C/O Grant Thomson Uk Lpp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 7 January 2020
17 Dec 2019 AM01(Scot) Appointment of an administrator
23 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
12 Jun 2019 MR04 Satisfaction of charge SC1261020011 in full
05 Jun 2019 AA Full accounts made up to 30 September 2018
04 Feb 2019 AP01 Appointment of Mr Stuart James Birkett as a director on 1 February 2019
04 Feb 2019 CH01 Director's details changed for Mrs Thelma Henderson on 1 February 2019
30 Oct 2018 MR04 Satisfaction of charge 9 in full
31 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates