NEWSDAY LIMITED
Overview
| Company Name | NEWSDAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC151300 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWSDAY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NEWSDAY LIMITED located?
| Registered Office Address | C/O Scottish Daily Record & Sunday Mail, 1 Central Quay G3 8DA Glasgow Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWSDAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 574 LIMITED | Jun 08, 1994 | Jun 08, 1994 |
What are the latest accounts for NEWSDAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2020 |
What are the latest filings for NEWSDAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for T M Directors Limited on May 04, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for T M Secretaries Limited on May 04, 2018 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Richard Fox as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Andrew Vickers as a director on Nov 17, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of NEWSDAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REACH SECRETARIES LIMITED | Secretary | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853180002 | ||||||||||
| FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 181763320002 | |||||||||
| MULLEN, James Joseph | Director | C/O Scottish Daily Record & Sunday Mail, 1 Central Quay G3 8DA Glasgow Lanarkshire | England | Scottish | 91567460002 | |||||||||
| REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853130002 | ||||||||||
| BEATTY, Kevin Joseph | Secretary | 1 Lansdowne Copse Off Lansdowne Court The Avenue KT4 7FB Worcester Park Surrey | British | 51345160003 | ||||||||||
| FOLEY, John Gerard | Secretary | 2 Bradda Avenue Burnside G73 5DE Glasgow Lanarkshire | British | 89596720001 | ||||||||||
| MCCALL, Graham Kenneth | Secretary | Overhall House Sandford ML10 6PL Strathaven Glasgow | British | 109694640001 | ||||||||||
| MIDDLEMISS, George Richardson | Secretary | 7 Allermuir Road Colinton EH13 0HE Edinburgh | Scottish | 57054320001 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | 35681240003 | |||||||||
| BARBER, Stephen David | Director | Sunbury Fitzroy Park N6 6HX London | England | British | 60496120001 | |||||||||
| BEATTY, Kevin Joseph | Director | 1 Lansdowne Copse Off Lansdowne Court The Avenue KT4 7FB Worcester Park Surrey | United Kingdom | British | 51345160003 | |||||||||
| EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | 68009020001 | ||||||||||
| FOLEY, John Gerard | Director | 2 Bradda Avenue Burnside G73 5DE Glasgow Lanarkshire | United Kingdom | British | 89596720001 | |||||||||
| FOX, Simon Richard | Director | C/O Scottish Daily Record & Sunday Mail, 1 Central Quay G3 8DA Glasgow Lanarkshire | United Kingdom | British | 58101280002 | |||||||||
| HOLLINSHEAD, Mark Thomas | Director | Cranesbill,2 Arthurs Crag Hazelbank ML11 9XL Lanark Lanarkshire | British | 52329290002 | ||||||||||
| KANE, William James | Director | 11 St Peters Street Islington N1 8JD London | British | 73972820001 | ||||||||||
| MACLENNAN, Murdoch | Director | Flat 2 35 Hughenden Lane Hyndland G12 9XN Glasgow | British | 39860500001 | ||||||||||
| MCCALL, Graham Kenneth | Director | Overhall House Sandford ML10 6PL Strathaven Glasgow | Scotland | British | 109694640001 | |||||||||
| MIDDLEMISS, George Richardson | Director | 7 Allermuir Road Colinton EH13 0HE Edinburgh | Scotland | Scottish | 57054320001 | |||||||||
| VAGHELA, Vijay Kumar Lakhman Meghji | Director | C/O Scottish Daily Record & Sunday Mail, 1 Central Quay G3 8DA Glasgow Lanarkshire | England | British | 60412210002 | |||||||||
| VICKERS, Paul Andrew | Director | C/O Scottish Daily Record & Sunday Mail, 1 Central Quay G3 8DA Glasgow Lanarkshire | England | British | 146096300001 | |||||||||
| VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | 146096300001 | |||||||||
| WILSON, Charles Martin | Director | 23 Campden Hill Square W8 7JY London | England | British | 7941140001 | |||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of NEWSDAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Daily Record And Sunday Mail Limited | Apr 06, 2016 | Central Quay G3 8DA Glasgow One Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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