NEWSBASE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 5DQ

Company number SC156231
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address CENTRUM HOUSE, 108 DUNDAS STREET, EDINBURGH, MIDLOTHIAN, EH3 5DQ
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 3,995.728 . The most likely internet sites of NEWSBASE LIMITED are www.newsbase.co.uk, and www.newsbase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Newsbase Limited is a Private Limited Company. The company registration number is SC156231. Newsbase Limited has been working since 28 February 1995. The present status of the company is Active. The registered address of Newsbase Limited is Centrum House 108 Dundas Street Edinburgh Midlothian Eh3 5dq. . WILKES, Nigel Adrian is a Secretary of the company. DON, Belinda Clare is a Director of the company. DON, John Gavin Marow Douglas is a Director of the company. PERCEVAL-MAXWELL, John William is a Director of the company. PETHERICK, David Mclean is a Director of the company. WILKES, Nigel Adrian is a Director of the company. Nominee Secretary MURRAY BEITH & MURRAY WS has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director GARDINER, Ian William has been resigned. Director HARVEY-JAMIESON, Rodger Ridout has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
WILKES, Nigel Adrian
Appointed Date: 29 July 1997

Director
DON, Belinda Clare
Appointed Date: 01 March 2005
67 years old

Director
DON, John Gavin Marow Douglas
Appointed Date: 24 July 1995
64 years old

Director
PERCEVAL-MAXWELL, John William
Appointed Date: 07 October 1995
62 years old

Director
PETHERICK, David Mclean
Appointed Date: 07 October 1995
61 years old

Director
WILKES, Nigel Adrian
Appointed Date: 07 October 1995
64 years old

Resigned Directors

Nominee Secretary
MURRAY BEITH & MURRAY WS
Resigned: 21 June 1997
Appointed Date: 28 February 1995

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 29 July 1997
Appointed Date: 20 June 1997

Director
GARDINER, Ian William
Resigned: 07 March 2008
Appointed Date: 19 March 2001
54 years old

Director
HARVEY-JAMIESON, Rodger Ridout
Resigned: 24 July 1995
Appointed Date: 28 February 1995
78 years old

Persons With Significant Control

Mr John Gavin Marow Douglas Don
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEWSBASE LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3,995.728

11 Jan 2016
Statement of capital following an allotment of shares on 7 December 2015
  • GBP 3,907.94

11 Jan 2016
Statement of capital following an allotment of shares on 18 December 2015
  • GBP 3,934.98

...
... and 76 more events
08 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Aug 1995
Accounting reference date notified as 31/07
08 Aug 1995
Director resigned;new director appointed
17 Jul 1995
Company name changed mbm (132) LIMITED\certificate issued on 18/07/95
28 Feb 1995
Incorporation

NEWSBASE LIMITED Charges

11 August 1999
Bond & floating charge
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…