Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Scottish County Press Limited
Scottish County Press Limited is a dissolved company incorporated on 5 January 1972 with the registered office located in Glasgow, City of Glasgow. Scottish County Press Limited was registered 53 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 April 2016
(9 years ago)
Was
44 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC049730
Private limited company
Scottish Company
Age
53 years
Incorporated
5 January 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Scottish County Press Limited
Contact
Address
Begbies Traynor, Finlay House, 10-14 West Nile Street
Glasgow
G1 2PP
Same address for the past
13 years
Companies in G1 2PP
Telephone
Unreported
Email
Available in Endole App
Website
Scottishcountypress.com
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
-
Mrs Joyce Mary Garrett
Director • Secretary • British • Lives in England • Born in Jun 1947
Bruce Hamilton Frew
Director • British • Lives in Scotland • Born in Feb 1950
Alastair James Purves
Director • Printers • British • Lives in UK • Born in Jan 1953
Kevin Anthony Garrett
Director • British • Lives in UK • Born in Apr 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
HJ Foam Mouldings Limited
Kevin Anthony Garrett is a mutual person.
Active
Yeovil Property Ltd
Mrs Joyce Mary Garrett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£9.43K
Increased by £9.18K (+3672%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£953.97K
Decreased by £190.9K (-17%)
Total Liabilities
-£756.45K
Decreased by £174.44K (-19%)
Net Assets
£197.52K
Decreased by £16.47K (-8%)
Debt Ratio (%)
79%
Decreased by 2.01% (-2%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 25 Apr 2016
Wind Up Notice
13 Years Ago on 21 Dec 2011
Court Order to Wind Up
13 Years Ago on 21 Dec 2011
Registered Address Changed
13 Years Ago on 20 Dec 2011
Confirmation Submitted
14 Years Ago on 2 Jun 2011
Full Accounts Submitted
15 Years Ago on 16 Aug 2010
Confirmation Submitted
15 Years Ago on 9 Jul 2010
Bruce Hamilton Frew Details Changed
15 Years Ago on 24 May 2010
Small Accounts Submitted
16 Years Ago on 2 Sep 2009
Small Accounts Submitted
16 Years Ago on 6 Oct 2008
Get Alerts
Get Credit Report
Discover Scottish County Press Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Apr 2016
Notice of final meeting of creditors
Submitted on 25 Jan 2016
Court order notice of winding up
Submitted on 21 Dec 2011
Notice of winding up order
Submitted on 21 Dec 2011
Registered office address changed from Sherwood Industrial Estate Bonnyrigg EH19 3NR on 20 December 2011
Submitted on 20 Dec 2011
Appointment of a provisional liquidator
Submitted on 30 Nov 2011
Annual return made up to 24 May 2011 with full list of shareholders
Submitted on 2 Jun 2011
Full accounts made up to 31 December 2009
Submitted on 16 Aug 2010
Annual return made up to 24 May 2010 with full list of shareholders
Submitted on 9 Jul 2010
Director's details changed for Bruce Hamilton Frew on 24 May 2010
Submitted on 9 Jul 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs