ANGUS COUNTY PRESS LIMITED
EDINBURGH


Company number SC077730
Status Active
Incorporation Date 26 February 1982
Company Type Private Limited Company
Address 8TH FLOOR, ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 2 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 384,000 . The most likely internet sites of ANGUS COUNTY PRESS LIMITED are www.anguscountypress.co.uk, and www.angus-county-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Angus County Press Limited is a Private Limited Company. The company registration number is SC077730. Angus County Press Limited has been working since 26 February 1982. The present status of the company is Active. The registered address of Angus County Press Limited is 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh Eh4 2hs. . MCCALL, Peter is a Secretary of the company. HIGHFIELD, Ashley Gilroy Mark is a Director of the company. KING, David John is a Director of the company. Secretary COOPER, Philip Richard has been resigned. Secretary MCSKIMMING, Alistair Chisholm has been resigned. Secretary RYAN, Jacqueline Martha has been resigned. Secretary TAMES, Jane Elizabeth Anne has been resigned. Secretary WALLACE, Gillian Margaret has been resigned. Director BOWDLER, Timothy John has been resigned. Director BOWMAN, John Reid has been resigned. Director CAMMIADE, Daniel has been resigned. Director FINDLAY, Richard has been resigned. Director FRY, John Anthony has been resigned. Director GOODE, David Graham has been resigned. Director MCLAUGHLIN, Stephen Peter has been resigned. Director MCSKIMMING, Alistair Chisholm has been resigned. Director MURRAY, Grant has been resigned. Director PATERSON, Stuart Randall has been resigned. Director PLEWS, Alan Stephen has been resigned. Director WALLACE, Gillian Margaret has been resigned. Director WALLACE, Iain Stuart has been resigned. Director WILSON, Alan Raeburn has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
MCCALL, Peter
Appointed Date: 02 November 2009

Director
HIGHFIELD, Ashley Gilroy Mark
Appointed Date: 01 November 2011
59 years old

Director
KING, David John
Appointed Date: 01 June 2013
66 years old

Resigned Directors

Secretary
COOPER, Philip Richard
Resigned: 02 November 2009
Appointed Date: 09 August 2005

Secretary
MCSKIMMING, Alistair Chisholm
Resigned: 30 August 1991

Secretary
RYAN, Jacqueline Martha
Resigned: 12 April 2000
Appointed Date: 27 October 1992

Secretary
TAMES, Jane Elizabeth Anne
Resigned: 09 August 2005
Appointed Date: 12 April 2000

Secretary
WALLACE, Gillian Margaret
Resigned: 27 October 1992
Appointed Date: 30 August 1991

Director
BOWDLER, Timothy John
Resigned: 31 December 2008
Appointed Date: 09 August 2005
78 years old

Director
BOWMAN, John Reid
Resigned: 03 September 2001
Appointed Date: 30 September 1999
69 years old

Director
CAMMIADE, Daniel
Resigned: 31 March 2013
Appointed Date: 15 March 2011
65 years old

Director
FINDLAY, Richard
Resigned: 30 September 2004
Appointed Date: 30 September 1999
81 years old

Director
FRY, John Anthony
Resigned: 31 October 2011
Appointed Date: 05 January 2009
68 years old

Director
GOODE, David Graham
Resigned: 09 August 2005
Appointed Date: 01 October 2004
78 years old

Director
MCLAUGHLIN, Stephen Peter
Resigned: 30 September 2001
Appointed Date: 03 August 2000
62 years old

Director
MCSKIMMING, Alistair Chisholm
Resigned: 30 August 1991

Director
MURRAY, Grant
Resigned: 15 May 2013
Appointed Date: 03 May 2011
61 years old

Director
PATERSON, Stuart Randall
Resigned: 15 March 2011
Appointed Date: 09 August 2005
67 years old

Director
PLEWS, Alan Stephen
Resigned: 31 December 2015
Appointed Date: 01 August 2015
66 years old

Director
WALLACE, Gillian Margaret
Resigned: 30 September 1999
Appointed Date: 30 August 1991
67 years old

Director
WALLACE, Iain Stuart
Resigned: 19 December 2005
70 years old

Director
WILSON, Alan Raeburn
Resigned: 09 August 2005
Appointed Date: 03 February 2000
77 years old

Persons With Significant Control

Score Press Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ANGUS COUNTY PRESS LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
20 Jul 2016
Full accounts made up to 2 January 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 384,000

12 Jan 2016
Termination of appointment of Alan Stephen Plews as a director on 31 December 2015
04 Aug 2015
Appointment of Mr Alan Stephen Plews as a director on 1 August 2015
...
... and 139 more events
22 May 1986
Return made up to 31/12/85; full list of members

09 May 1986
Full accounts made up to 30 September 1985

08 Jul 1982
Memorandum of association
06 Apr 1982
Company name changed\certificate issued on 06/04/82
26 Feb 1982
Certificate of incorporation

ANGUS COUNTY PRESS LIMITED Charges

30 June 2014
Charge code SC07 7730 0008
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: 5 victoria street, rothesay, isle of bute BUT822…
23 June 2014
Charge code SC07 7730 0007
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: All material real property owned by the chargor on the date…
16 June 2014
Charge code SC07 7730 0006
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch for Itself and as Security Agent
Description: Contains floating charge…
2 October 2009
Standard security
Delivered: 8 October 2009
Status: Satisfied on 11 July 2014
Persons entitled: Barclays Bank PLC
Description: 5 victoria street, rothesay, isle of bute BUT822.
25 September 2009
Deed of accession
Delivered: 6 October 2009
Status: Satisfied on 24 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 1990
Bond & floating charge
Delivered: 26 March 1990
Status: Satisfied on 26 January 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 February 1990
Standard security
Delivered: 12 February 1990
Status: Satisfied on 26 January 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground extending to one acre, 2 roads and 29…
7 February 1990
Standard security
Delivered: 12 February 1990
Status: Satisfied on 22 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop unit 75 high st banchory and four flalled dwelling…