Company NameThe Scottish Press Agency Limited
Company StatusDissolved
Company NumberSC025854
CategoryPrivate Limited Company
Incorporation Date1 November 1947(76 years, 6 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Robb Dick
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1989(41 years, 11 months after company formation)
Appointment Duration28 years, 10 months (closed 24 July 2018)
RolePhotographer
Country of ResidenceScotland
Correspondence Address19 Glamis Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5NZ
Scotland
Secretary NameAileen Dick
NationalityBritish
StatusClosed
Appointed02 November 1999(52 years after company formation)
Appointment Duration18 years, 8 months (closed 24 July 2018)
RoleAdministrator
Correspondence Address19 Glamis Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5NZ
Scotland
Secretary NameMrs Jean Robb Dick
NationalityBritish
StatusResigned
Appointed28 September 1989(41 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 November 1999)
RoleCompany Director
Correspondence Address1 Huntley Cour Direlton Place
Glasgow
G43
Scotland

Location

Registered Address68a East Kilbride Road
Busby
Glasgow
G76 8HU
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Financials

Year2013
Net Worth£5,557
Cash£2,237
Current Liabilities£13,180

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

4 January 1984Delivered on: 18 January 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 114 busby road clarkston.
Outstanding

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 15,000
(4 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 15,000
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 15,000
(4 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 15,000
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 15,000
(4 pages)
5 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 15,000
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 October 2010Director's details changed for John Robb Dick on 31 March 2010 (2 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for John Robb Dick on 31 March 2010 (2 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 September 2009Return made up to 28/09/09; full list of members (3 pages)
29 September 2009Return made up to 28/09/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 February 2009Return made up to 28/09/08; full list of members (3 pages)
6 February 2009Return made up to 28/09/08; full list of members (3 pages)
17 April 2008Location of register of members (1 page)
17 April 2008Return made up to 28/09/07; full list of members (3 pages)
17 April 2008Location of register of members (1 page)
17 April 2008Return made up to 28/09/07; full list of members (3 pages)
17 April 2008Location of debenture register (1 page)
17 April 2008Location of debenture register (1 page)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 December 2007Registered office changed on 11/12/07 from: the cooper building 505 great western road glasgow G12 8HN (1 page)
11 December 2007Registered office changed on 11/12/07 from: the cooper building 505 great western road glasgow G12 8HN (1 page)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 November 2006Return made up to 28/09/06; full list of members (2 pages)
10 November 2006Return made up to 28/09/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 September 2005Return made up to 28/09/05; full list of members (6 pages)
23 September 2005Return made up to 28/09/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 September 2004Return made up to 28/09/04; full list of members (6 pages)
24 September 2004Return made up to 28/09/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 September 2003Return made up to 28/09/03; full list of members (6 pages)
22 September 2003Return made up to 28/09/03; full list of members (6 pages)
15 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
15 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
26 September 2002Return made up to 28/09/02; full list of members (6 pages)
26 September 2002Return made up to 28/09/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 September 2001Return made up to 28/09/01; full list of members (6 pages)
24 September 2001Return made up to 28/09/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
10 November 1999Return made up to 28/09/99; full list of members (6 pages)
10 November 1999Return made up to 28/09/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 October 1998Return made up to 28/09/98; no change of members (4 pages)
6 October 1998Return made up to 28/09/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 September 1997Return made up to 28/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1997Return made up to 28/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1996Registered office changed on 17/10/96 from: 114 busby road clarkston glasgow G76 8BG (1 page)
17 October 1996Registered office changed on 17/10/96 from: 114 busby road clarkston glasgow G76 8BG (1 page)
4 October 1996Accounts for a small company made up to 31 May 1996 (11 pages)
4 October 1996Accounts for a small company made up to 31 May 1996 (11 pages)
3 October 1996Return made up to 28/09/96; change of members (6 pages)
3 October 1996Return made up to 28/09/96; change of members (6 pages)
28 February 1996Accounts for a small company made up to 31 May 1995 (12 pages)
28 February 1996Accounts for a small company made up to 31 May 1995 (12 pages)
31 October 1995Return made up to 28/09/95; no change of members (4 pages)
31 October 1995Return made up to 28/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)