NEWSCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNEWSCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC106438
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWSCO LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is NEWSCO LIMITED located?

    Registered Office Address
    Unit 12 Wellheads Crescent Industrial Estate
    Dyce
    AB21 7GA Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWSCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTRA PRINTING SERVICES LIMITED Jan 12, 2006Jan 12, 2006
    ASTRA MEDIACO LIMITEDSep 27, 2005Sep 27, 2005
    ASTRA PRINTING SERVICES LIMITED Oct 17, 1990Oct 17, 1990
    HILCOST LIMITEDSep 03, 1987Sep 03, 1987

    What are the latest accounts for NEWSCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for NEWSCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NEWSCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Dec 31, 2011

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2012

    Statement of capital on Mar 21, 2012

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 31, 2010

    14 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    14 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    4 pages363a

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2007

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages287

    legacy

    6 pages363s

    Certificate of change of name

    Company name changed astra printing services LIMITED\certificate issued on 01/02/08
    2 pagesCERTNM

    Accounts for a small company made up to Dec 31, 2006

    9 pagesAA

    legacy

    6 pages363s

    Accounts for a small company made up to Dec 31, 2005

    8 pagesAA

    Who are the officers of NEWSCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAKE, Sharon
    2 Wentworth Drive
    NE37 1PX Washington
    Tyne & Wear
    Secretary
    2 Wentworth Drive
    NE37 1PX Washington
    Tyne & Wear
    British101144320001
    LAYBOURNE, Laurance
    3 Denehead Cottages
    Walbottle
    NE15 9RX Newcastle Upon Tyne
    Director
    3 Denehead Cottages
    Walbottle
    NE15 9RX Newcastle Upon Tyne
    United KingdomBritish42323140003
    LAURIE & CO
    17 Victoria Street
    AB10 1PU Aberdeen
    Secretary
    17 Victoria Street
    AB10 1PU Aberdeen
    121994260001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    BARBOUR, Robert Wilson
    9 Willowpark Crescent
    AB2 6YE Aberdeen
    Aberdeenshire
    Director
    9 Willowpark Crescent
    AB2 6YE Aberdeen
    Aberdeenshire
    British403310001
    CHEYNE, Stuart Kelman
    36 Oldmeldrum Road
    Bucksburn
    AB21 9DU Aberdeen
    Director
    36 Oldmeldrum Road
    Bucksburn
    AB21 9DU Aberdeen
    British1058540001
    GARDEN, Neil
    35 Woodcroft Avenue
    Bridge Of Don
    AB22 8WY Aberdeen
    Aberdeenshire
    Director
    35 Woodcroft Avenue
    Bridge Of Don
    AB22 8WY Aberdeen
    Aberdeenshire
    British70518790001
    STEWART, Graham Murray
    35 Kincorth Land
    AB1 5DH Aberdeen
    Aberdeenshire
    Director
    35 Kincorth Land
    AB1 5DH Aberdeen
    Aberdeenshire
    British403320001

    Does NEWSCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 09, 2004
    Delivered On Nov 11, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 11, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Oct 10, 1991
    Delivered On Oct 18, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 1991Registration of a charge
    • Jun 08, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 09, 1988
    Delivered On Aug 16, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0