Company NameUnited News Service (Edinburgh) Limited
Company StatusDissolved
Company NumberSC040705
CategoryPrivate Limited Company
Incorporation Date22 July 1964(59 years, 9 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew Gordon Smith
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1989(24 years, 8 months after company formation)
Appointment Duration30 years, 8 months (closed 26 November 2019)
RoleJournalist
Country of ResidenceScotland
Correspondence Address13 Sydney Terrace
Edinburgh
Midlothian
EH7 6SR
Scotland
Secretary NameAndrew Gordon Smith
NationalityBritish
StatusClosed
Appointed05 April 1989(24 years, 8 months after company formation)
Appointment Duration30 years, 8 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Sydney Terrace
Edinburgh
Midlothian
EH7 6SR
Scotland
Director NameGaynor Patricia Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(27 years, 1 month after company formation)
Appointment Duration28 years, 3 months (closed 26 November 2019)
RoleAdministration Assistant
Country of ResidenceScotland
Correspondence Address1 Abbeylands
High Street
Dunbar
East Lothian
EH42 1EH
Scotland
Director NameGeorge Byron Millar
NationalityBritish
StatusResigned
Appointed05 April 1989(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 1991)
RoleJournalist
Correspondence Address4 St Leonards Bank
Edinburgh
Midlothian
EH8 9SQ
Scotland

Location

Registered Address13 Sydney Terrace
Edinburgh
EH7 6SR
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

10 at £1Mr Kendall Martin Smith
9.52%
Ordinary
55 at £1Andrew Gordon Smith
52.38%
Ordinary
5 at £1Margaret Nicolson Mcvitie
4.76%
Ordinary
35 at £1Miss Gaynor Patricia Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£1,212
Cash£13,501
Current Liabilities£24,881

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

15 September 1987Delivered on: 23 September 1987
Satisfied on: 13 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor office accomodation 22 fleshmarket close edinburgh.
Fully Satisfied

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
4 September 2019Application to strike the company off the register (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
19 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 105
(5 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 105
(5 pages)
7 January 2016Registered office address changed from 22 Fleshmarket Close Edinburgh EH1 1DY to 13 Sydney Terrace Edinburgh EH7 6SR on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 22 Fleshmarket Close Edinburgh EH1 1DY to 13 Sydney Terrace Edinburgh EH7 6SR on 7 January 2016 (1 page)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 105
(5 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 105
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 105
(5 pages)
21 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 105
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
24 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 March 2010Director's details changed for Gaynor Patricia Smith on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Andrew Gordon Smith on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Gaynor Patricia Smith on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Andrew Gordon Smith on 17 March 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 April 2009Return made up to 11/02/09; full list of members (4 pages)
1 April 2009Return made up to 11/02/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 March 2008Return made up to 11/02/08; full list of members (4 pages)
31 March 2008Return made up to 11/02/08; full list of members (4 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
10 April 2007Return made up to 11/02/07; full list of members (8 pages)
10 April 2007Return made up to 11/02/07; full list of members (8 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
29 March 2006Return made up to 11/02/06; full list of members (8 pages)
29 March 2006Return made up to 11/02/06; full list of members (8 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2005Dec mort/charge * (2 pages)
13 January 2005Dec mort/charge * (2 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
26 March 2004Return made up to 11/02/04; full list of members (8 pages)
26 March 2004Return made up to 11/02/04; full list of members (8 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
22 March 2003Return made up to 11/02/03; full list of members (8 pages)
22 March 2003Return made up to 11/02/03; full list of members (8 pages)
15 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 February 2002Return made up to 11/02/02; full list of members (7 pages)
22 February 2002Return made up to 11/02/02; full list of members (7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 February 2001Return made up to 11/02/01; full list of members (7 pages)
14 February 2001Return made up to 11/02/01; full list of members (7 pages)
10 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
10 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
21 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
7 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 February 1999Return made up to 11/02/99; full list of members (6 pages)
4 February 1999Return made up to 11/02/99; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
13 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
4 March 1998Return made up to 11/02/98; full list of members (6 pages)
4 March 1998Return made up to 11/02/98; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
29 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
6 February 1996Return made up to 11/02/96; full list of members (6 pages)
6 February 1996Return made up to 11/02/96; full list of members (6 pages)
30 November 1995Full accounts made up to 31 July 1995 (8 pages)
30 November 1995Full accounts made up to 31 July 1995 (8 pages)
12 April 1995Return made up to 11/02/95; no change of members (4 pages)
12 April 1995Return made up to 11/02/95; no change of members (4 pages)
23 September 1987Partic of mort/charge 8761 (3 pages)
23 September 1987Partic of mort/charge 8761 (3 pages)
23 September 1987Partic of mort/charge 8761 (3 pages)