Advanced company searchLink opens in new window

NEWSQUEST (BERKSHIRE) LIMITED

Company number SC320484

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2021 DS01 Application to strike the company off the register
08 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
10 Jun 2020 AD01 Registered office address changed from 200 Renfield Street Glasgow G2 3QB Scotland to 125 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG on 10 June 2020
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
25 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
23 Apr 2019 PSC05 Change of details for Newsquest Media Limited as a person with significant control on 26 December 2016
23 Apr 2019 PSC05 Change of details for Romanes Media Limited as a person with significant control on 26 December 2016
24 Sep 2018 AA Full accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 5 April 2018 with updates
07 Aug 2017 AA Full accounts made up to 25 December 2016
26 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
22 Dec 2016 SH19 Statement of capital on 22 December 2016
  • GBP 1
22 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2016 CAP-SS Solvency Statement dated 08/12/16
15 Dec 2016 AA Full accounts made up to 27 December 2015
13 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
19 Apr 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000,000
19 Jan 2016 MR04 Satisfaction of charge SC3204840003 in full
25 Jun 2015 AA Full accounts made up to 27 September 2014
28 May 2015 TM02 Termination of appointment of Graham John Faulds as a secretary on 22 May 2015