Company NameThe Scottish Press Association Limited
Company StatusActive
Company NumberSC252328
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Andrew John Dowsett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMs Emily Jane Anne Shelley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(20 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameChristine Anne Jardine
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleJournalist
Correspondence Address54 Stirling Drive
Bearsden
Lanarkshire
G61 4NT
Scotland
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Director NameClare Frances Johnston
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(11 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 December 2010)
RoleJournalist
Country of ResidenceScotland
Correspondence Address1 Park Place
Edinburgh
EH6 4LB
Scotland
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Secretary NameSteven John Brown
NationalityBritish
StatusResigned
Appointed14 July 2010(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2014)
RoleCompany Director
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameMr Anthony Gerard Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 April 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMs Polly Elizabeth Curtis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(17 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.pressassociation.com
Telephone020 79637538
Telephone regionLondon

Location

Registered Address223 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

26 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 October 2020Registered office address changed from One Central Quay Glasgow G3 8DA to 272 Bath Street Glasgow G2 4JR on 15 October 2020 (1 page)
8 October 2020Appointment of Ms Polly Elizabeth Curtis as a director on 6 October 2020 (2 pages)
17 September 2020Appointment of Mr James Richard Goode as a director on 2 September 2020 (2 pages)
4 May 2020Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
25 June 2019Director's details changed for Mr Andrew John Dowsett on 21 June 2019 (2 pages)
25 June 2019Director's details changed for Mr Clive Paul Marshall on 21 June 2019 (2 pages)
25 June 2019Director's details changed for Mr Anthony Gerard Watson on 21 June 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
18 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
27 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 July 2014Termination of appointment of Steven Brown as a secretary (1 page)
9 July 2014Annual return made up to 7 July 2014 no member list (4 pages)
9 July 2014Annual return made up to 7 July 2014 no member list (4 pages)
9 July 2014Annual return made up to 7 July 2014 no member list (4 pages)
9 July 2014Termination of appointment of Steven Brown as a secretary (1 page)
11 June 2014Appointment of Mr Anthony Gerard Watson as a director (3 pages)
11 June 2014Appointment of Andrew John Dowsett as a director (3 pages)
11 June 2014Appointment of Mr Anthony Gerard Watson as a director (3 pages)
11 June 2014Appointment of Andrew John Dowsett as a director (3 pages)
5 June 2014Appointment of Clive Paul Marshall as a director (3 pages)
5 June 2014Appointment of Clive Paul Marshall as a director (3 pages)
5 June 2014Termination of appointment of Steven Brown as a director (2 pages)
5 June 2014Termination of appointment of Steven Brown as a director (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 7 July 2013 no member list (2 pages)
23 July 2013Annual return made up to 7 July 2013 no member list (2 pages)
23 July 2013Annual return made up to 7 July 2013 no member list (2 pages)
23 July 2012Annual return made up to 7 July 2012 no member list (2 pages)
23 July 2012Annual return made up to 7 July 2012 no member list (2 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 July 2011Annual return made up to 7 July 2011 no member list (2 pages)
12 July 2011Annual return made up to 7 July 2011 no member list (2 pages)
12 July 2011Annual return made up to 7 July 2011 no member list (2 pages)
23 February 2011Termination of appointment of Clare Johnston as a director (1 page)
23 February 2011Termination of appointment of Clare Johnston as a director (1 page)
12 October 2010Appointment of Mr Steven John Brown as a director (3 pages)
12 October 2010Appointment of Mr Steven John Brown as a director (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 August 2010Annual return made up to 7 July 2010 no member list (3 pages)
4 August 2010Director's details changed for Clare Frances Johnston on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 7 July 2010 no member list (3 pages)
4 August 2010Director's details changed for Clare Frances Johnston on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 7 July 2010 no member list (3 pages)
4 August 2010Director's details changed for Clare Frances Johnston on 1 October 2009 (2 pages)
27 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
27 July 2010Appointment of Steven John Brown as a secretary (3 pages)
27 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
27 July 2010Appointment of Steven John Brown as a secretary (3 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 August 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
3 August 2009Annual return made up to 07/07/09 (2 pages)
3 August 2009Annual return made up to 07/07/09 (2 pages)
3 August 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
6 January 2009Director's change of particulars / clare johnston / 06/01/2009 (1 page)
6 January 2009Director's change of particulars / clare johnston / 06/01/2009 (1 page)
6 January 2009Annual return made up to 07/07/08 (2 pages)
6 January 2009Annual return made up to 07/07/08 (2 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 September 2007Annual return made up to 07/07/07 (2 pages)
3 September 2007Annual return made up to 07/07/07 (2 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 August 2006Annual return made up to 07/07/06 (4 pages)
8 August 2006Annual return made up to 07/07/06 (4 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
15 August 2005Annual return made up to 07/07/05 (4 pages)
15 August 2005Annual return made up to 07/07/05 (4 pages)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 August 2004Annual return made up to 07/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 2004Annual return made up to 07/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
12 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
5 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 September 2003Registered office changed on 15/09/03 from: 124 portman street kinning park glasgow G41 1EJ (1 page)
15 September 2003Registered office changed on 15/09/03 from: 124 portman street kinning park glasgow G41 1EJ (1 page)
15 July 2003New secretary appointed;new director appointed (3 pages)
15 July 2003New secretary appointed;new director appointed (3 pages)
10 July 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 July 2003Registered office changed on 10/07/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned;director resigned (1 page)
10 July 2003Secretary resigned;director resigned (1 page)
10 July 2003New director appointed (2 pages)
7 July 2003Incorporation (20 pages)
7 July 2003Incorporation (20 pages)