Advanced company searchLink opens in new window

NEWHOUSE NEWS LIMITED

Company number SC355772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
02 Feb 2016 TM01 Termination of appointment of Alexander Wallace Murray as a director on 29 January 2016
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Dec 2015 AD01 Registered office address changed from 48 Rose Crescent Perth PH1 1NT to 8-10 Newhouse Stirling FK8 2AA on 28 December 2015
09 Nov 2015 AP01 Appointment of Aisha Afzal as a director on 5 October 2015
30 Oct 2015 AP01 Appointment of Khurram Afzal as a director on 5 October 2015
09 Oct 2015 TM01 Termination of appointment of Sheila Kay Murray as a director on 6 October 2015
09 Oct 2015 TM02 Termination of appointment of Sheila Kay Murray as a secretary on 6 October 2015
09 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
14 Mar 2013 AD03 Register(s) moved to registered inspection location
13 Mar 2013 AD02 Register inspection address has been changed
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Sheila Kay Murray on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Mr Alexander Wallace Murray on 22 March 2010
20 May 2009 288a Director appointed sheila kay murray
30 Apr 2009 88(2) Ad 27/02/09\gbp si 1@1=1\gbp ic 1/2\