Company NameNewsdirect (UK) Ltd
DirectorKirsty Joanne Peebles
Company StatusActive
Company NumberSC244267
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Kirsty Joanne Peebles
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Cavalry Park Business Centre
Cavalry Park
Peebles
EH45 9BU
Scotland
Secretary NameMr Stanley Blackley
NationalityScottish
StatusResigned
Appointed20 February 2003(same day as company formation)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address29 Lismore Crescent
Edinburgh
Lothian
EH8 7DL
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.newsdirect-uk.net
Telephone0131 2973411
Telephone regionEdinburgh

Location

Registered AddressUnit 6 Cavalry Park Business Centre
Cavalry Park
Peebles
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£27,913
Cash£54,208
Current Liabilities£90,872

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

13 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 April 2022Registered 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 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 October 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
1 June 2021Compulsory strike-off action has been discontinued (1 page)
31 May 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
24 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
6 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 August 2017Change of details for Mrs Kirsty Joanne Peebles as a person with significant control on 3 August 2017 (5 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 August 2017Change of share class name or designation (2 pages)
16 August 2017Change of details for Mrs Kirsty Joanne Peebles as a person with significant control on 3 August 2017 (5 pages)
16 August 2017Sub-division of shares on 3 August 2017 (4 pages)
16 August 2017Memorandum and Articles of Association (6 pages)
16 August 2017Sub-division of shares on 3 August 2017 (4 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 August 2017Change of share class name or designation (2 pages)
16 August 2017Memorandum and Articles of Association (6 pages)
5 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Registered 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 2016Registered 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 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2015Termination of appointment of Stanley Blackley as a secretary on 15 June 2015 (1 page)
17 June 2015Termination of appointment of Stanley Blackley as a secretary on 15 June 2015 (1 page)
17 June 2015Termination of appointment of Stanley Blackley as a secretary on 15 June 2015 (1 page)
17 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Termination of appointment of Stanley Blackley as a secretary on 15 June 2015 (1 page)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Annual return made up to 20 February 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 20 February 2010 with a full list of shareholders (3 pages)
20 May 2010Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
20 May 2010Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
13 May 2010Annual return made up to 20 February 2008 with a full list of shareholders (3 pages)
13 May 2010Director's details changed for Kirsty Joanne Regan on 1 April 2010 (2 pages)
13 May 2010Annual return made up to 20 February 2008 with a full list of shareholders (3 pages)
13 May 2010Director's details changed for Kirsty Joanne Regan on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Kirsty Joanne Regan on 1 April 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Registered office changed on 01/02/08 from: 9/2 tweeddale court 14 high street edinburgh lothian EH1 1TE (1 page)
1 February 2008Registered office changed on 01/02/08 from: 9/2 tweeddale court 14 high street edinburgh lothian EH1 1TE (1 page)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 20/02/07; full list of members (6 pages)
10 April 2007Return made up to 20/02/07; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Return made up to 20/02/06; full list of members (6 pages)
24 August 2006Return made up to 20/02/06; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 20/02/04; full list of members (6 pages)
29 March 2004Return made up to 20/02/04; full list of members (6 pages)
30 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Registered office changed on 18/03/03 from: 51 bernard street edinburgh EH6 6SL (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 51 bernard street edinburgh EH6 6SL (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
20 February 2003Incorporation (9 pages)
20 February 2003Incorporation (9 pages)