Company NameNews Direct (Scotland) Ltd.
DirectorsElizabeth McIntyre Waddell and James Fraser Waddell
Company StatusActive
Company NumberSC240510
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Secretary NameElizabeth McIntyre Waddell
NationalityBritish
StatusCurrent
Appointed03 December 2002(same day as company formation)
RoleHousewife
Correspondence Address44 Old Gartloch Road
Glasgow
North Lanarkshire
G69 8ET
Scotland
Director NameMrs Elizabeth McIntyre Waddell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(18 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
Director NameMr James Fraser Waddell
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(18 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
Director NameMr James Duncan Waddell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleProprietor
Country of ResidenceScotland
Correspondence Address44 Old Gartloch Road
Glasgow
North Lanarkshire
G69 8ET
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£129,913
Cash£64,544
Current Liabilities£238,404

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

25 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
14 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
10 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
24 August 2021Current accounting period shortened from 5 April 2022 to 31 October 2021 (1 page)
23 August 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
1 June 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
11 January 2021Appointment of Mr James Fraser Waddell as a director on 23 December 2020 (2 pages)
11 January 2021Appointment of Mrs Elizabeth Mcintyre Waddell as a director on 23 December 2020 (2 pages)
11 January 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
11 January 2021Notification of Eleizabeth Mcintyre Waddell as a person with significant control on 23 December 2020 (2 pages)
11 January 2021Cessation of James Duncan Waddell as a person with significant control on 23 December 2020 (1 page)
11 January 2021Termination of appointment of James Duncan Waddell as a director on 23 December 2020 (1 page)
4 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
13 November 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
14 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
14 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for James Duncan Waddell on 3 December 2009 (2 pages)
17 February 2010Director's details changed for James Duncan Waddell on 3 December 2009 (2 pages)
17 February 2010Director's details changed for James Duncan Waddell on 3 December 2009 (2 pages)
17 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
14 April 2009Ad 31/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
14 April 2009Ad 31/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
9 April 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 December 2008Return made up to 03/12/08; full list of members (3 pages)
15 December 2008Return made up to 03/12/08; full list of members (3 pages)
10 July 2008Accounting reference date extended from 31/12/2007 to 05/04/2008 (1 page)
10 July 2008Accounting reference date extended from 31/12/2007 to 05/04/2008 (1 page)
9 April 2008Return made up to 03/12/07; no change of members (6 pages)
9 April 2008Return made up to 03/12/07; no change of members (6 pages)
12 January 2007Return made up to 03/12/06; full list of members (6 pages)
12 January 2007Return made up to 03/12/06; full list of members (6 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 December 2005Return made up to 03/12/05; full list of members (6 pages)
20 December 2005Return made up to 03/12/05; full list of members (6 pages)
20 December 2005Registered office changed on 20/12/05 from: 24 station road muirhead glasgow G69 9EH (1 page)
20 December 2005Registered office changed on 20/12/05 from: 24 station road muirhead glasgow G69 9EH (1 page)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 November 2004Return made up to 03/12/04; full list of members (6 pages)
22 November 2004Return made up to 03/12/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 May 2004New director appointed (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Return made up to 03/12/03; full list of members (6 pages)
13 May 2004New director appointed (1 page)
13 May 2004Return made up to 03/12/03; full list of members (6 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
3 December 2002Incorporation (16 pages)
3 December 2002Incorporation (16 pages)