Cavalry Park
Peebles
EH45 9BU
Scotland
Secretary Name | Mr Stanley Blackley |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | 29 Lismore Crescent Edinburgh Lothian EH8 7DL Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.newsdirect-uk.net |
---|---|
Telephone | 0131 2973411 |
Telephone region | Edinburgh |
Registered Address | Unit 6 Cavalry Park Business Centre Cavalry Park Peebles EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,913 |
Cash | £54,208 |
Current Liabilities | £90,872 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
13 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 April 2022 | Registered office address changed from 11/2 Tweeddale Court 14 High Street Edinburgh EH1 1TE Scotland to Unit 6 Cavalry Park Business Centre Cavalry Park Peebles EH45 9BU on 26 April 2022 (1 page) |
22 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 October 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
9 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Change of details for Mrs Kirsty Joanne Peebles as a person with significant control on 3 August 2017 (5 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Change of share class name or designation (2 pages) |
16 August 2017 | Change of details for Mrs Kirsty Joanne Peebles as a person with significant control on 3 August 2017 (5 pages) |
16 August 2017 | Sub-division of shares on 3 August 2017 (4 pages) |
16 August 2017 | Memorandum and Articles of Association (6 pages) |
16 August 2017 | Sub-division of shares on 3 August 2017 (4 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Change of share class name or designation (2 pages) |
16 August 2017 | Memorandum and Articles of Association (6 pages) |
5 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Registered office address changed from 11/3 Tweeddale Court 14 High Street Edinburgh Lothian EH1 1TE to 11/2 Tweeddale Court 14 High Street Edinburgh EH1 1TE on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 11/2 Tweeddale Court 14 High Street Edinburgh EH1 1TE Scotland to 11/2 Tweeddale Court 14 High Street Edinburgh EH1 1TE on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Registered office address changed from 11/2 Tweeddale Court 14 High Street Edinburgh EH1 1TE Scotland to 11/2 Tweeddale Court 14 High Street Edinburgh EH1 1TE on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 11/3 Tweeddale Court 14 High Street Edinburgh Lothian EH1 1TE to 11/2 Tweeddale Court 14 High Street Edinburgh EH1 1TE on 22 February 2016 (1 page) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Termination of appointment of Stanley Blackley as a secretary on 15 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Stanley Blackley as a secretary on 15 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Stanley Blackley as a secretary on 15 June 2015 (1 page) |
17 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Stanley Blackley as a secretary on 15 June 2015 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Annual return made up to 20 February 2009 with a full list of shareholders (3 pages) |
20 May 2010 | Annual return made up to 20 February 2009 with a full list of shareholders (3 pages) |
13 May 2010 | Annual return made up to 20 February 2008 with a full list of shareholders (3 pages) |
13 May 2010 | Director's details changed for Kirsty Joanne Regan on 1 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 20 February 2008 with a full list of shareholders (3 pages) |
13 May 2010 | Director's details changed for Kirsty Joanne Regan on 1 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Kirsty Joanne Regan on 1 April 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 9/2 tweeddale court 14 high street edinburgh lothian EH1 1TE (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 9/2 tweeddale court 14 high street edinburgh lothian EH1 1TE (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 20/02/07; full list of members (6 pages) |
10 April 2007 | Return made up to 20/02/07; full list of members (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | Return made up to 20/02/06; full list of members (6 pages) |
24 August 2006 | Return made up to 20/02/06; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
30 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
30 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Registered office changed on 18/03/03 from: 51 bernard street edinburgh EH6 6SL (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 51 bernard street edinburgh EH6 6SL (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
20 February 2003 | Incorporation (9 pages) |
20 February 2003 | Incorporation (9 pages) |