NEWSQUEST (BERKSHIRE) LIMITED

NEWSQUEST (BERKSHIRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNEWSQUEST (BERKSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC320484
    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 NEWSQUEST (BERKSHIRE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NEWSQUEST (BERKSHIRE) LIMITED located?

    Registered Office Address
    125 Fullarton Drive
    Glasgow East Investment Park
    G32 8FG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWSQUEST (BERKSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKSHIRE MEDIA GROUP LIMITEDMay 16, 2007May 16, 2007
    LOTHIAN SHELF (636) LIMITEDApr 05, 2007Apr 05, 2007

    What are the latest accounts for NEWSQUEST (BERKSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NEWSQUEST (BERKSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 200 Renfield Street Glasgow G2 3QB Scotland to 125 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG on Jun 10, 2020

    1 pagesAD01

    Confirmation statement made on Jul 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 05, 2019 with updates

    4 pagesCS01

    Change of details for Newsquest Media Limited as a person with significant control on Dec 26, 2016

    2 pagesPSC05

    Change of details for Romanes Media Limited as a person with significant control on Dec 26, 2016

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Apr 05, 2018 with updates

    3 pagesCS01

    Full accounts made up to Dec 25, 2016

    20 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Statement of capital on Dec 22, 2016

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Full accounts made up to Dec 27, 2015

    24 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 13, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 12, 2016

    RES15

    Previous accounting period extended from Sep 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Apr 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 1,000,000
    SH01

    Satisfaction of charge SC3204840003 in full

    1 pagesMR04

    Full accounts made up to Sep 27, 2014

    17 pagesAA

    Termination of appointment of Graham John Faulds as a secretary on May 22, 2015

    1 pagesTM02

    Who are the officers of NEWSQUEST (BERKSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    197966350001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    197966360001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    United KingdomBritishFinance Director69320190003
    FAULDS, Graham John
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    Secretary
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    151619300001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Secretary
    33 Heriot Row
    EH3 6ES Edinburgh
    IrishDirector3206310002
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    ALLWOOD, Charles John
    Charles Street
    HP4 3DG Berkhamsted
    3
    Herts
    England
    Director
    Charles Street
    HP4 3DG Berkhamsted
    3
    Herts
    England
    EnglandBritishChartered Accountant35681240004
    FAULDS, Graham John
    61 Danes Drive
    G14 9HX Glasgow
    Lanarkshire
    Director
    61 Danes Drive
    G14 9HX Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountant63911030001
    GEE, Amanda Sarah
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    EnglandBritishDirector Of Operations152021200001
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant55090001
    MORRISON, Graham Thomson
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    ScotlandBritishDirector Of Operations58322450001
    RAFFERTY, John Campbell
    5 St Margarets Road
    EH9 1AZ Edinburgh
    Midlothian
    Director
    5 St Margarets Road
    EH9 1AZ Edinburgh
    Midlothian
    ScotlandBritishSolicitor1423660001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Director
    33 Heriot Row
    EH3 6ES Edinburgh
    United KingdomIrishDirector3206310002
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of NEWSQUEST (BERKSHIRE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Renfield Street
    G2 3QB Glasgow
    200
    Scotland
    Apr 06, 2016
    Renfield Street
    G2 3QB Glasgow
    200
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc420615
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NEWSQUEST (BERKSHIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 13, 2015
    Delivered On Feb 19, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 19, 2015Registration of a charge (MR01)
    • Mar 02, 2015Alteration to a floating charge (466 Scot)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 18, 2012
    Delivered On Apr 25, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 25, 2012Registration of a charge (MG01s)
    • Feb 27, 2015Alteration to a floating charge (466 Scot)
    • May 28, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 18, 2007
    Delivered On Jul 23, 2007
    Satisfied
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2007Registration of a charge (410)
    • May 28, 2015Satisfaction of a charge (MR04)

    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