NEWSLINK SCOTLAND LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH16 6PP

Company number SC180844
Status Active
Incorporation Date 21 November 1997
Company Type Private Limited Company
Address 67 HOWDEN HALL ROAD, EDINBURGH, EH16 6PP
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 4 . The most likely internet sites of NEWSLINK SCOTLAND LIMITED are www.newslinkscotland.co.uk, and www.newslink-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Edinburgh Rail Station is 3.7 miles; to Brunstane Rail Station is 3.8 miles; to South Gyle Rail Station is 5.8 miles; to Edinburgh Park Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newslink Scotland Limited is a Private Limited Company. The company registration number is SC180844. Newslink Scotland Limited has been working since 21 November 1997. The present status of the company is Active. The registered address of Newslink Scotland Limited is 67 Howden Hall Road Edinburgh Eh16 6pp. . RUSSELL, Elaine Elizabeth is a Secretary of the company. RUSSELL, Graham William is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director RUSSELL, Elaine Elizabeth has been resigned. Director RUSSELL, James William has been resigned. Director RUSSELL, Jean Steven has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
RUSSELL, Elaine Elizabeth
Appointed Date: 21 November 1997

Director
RUSSELL, Graham William
Appointed Date: 21 November 1997
65 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 21 November 1997
Appointed Date: 21 November 1997

Nominee Director
MABBOTT, Stephen
Resigned: 21 November 1997
Appointed Date: 21 November 1997
74 years old

Director
RUSSELL, Elaine Elizabeth
Resigned: 29 November 2009
Appointed Date: 21 November 1997
60 years old

Director
RUSSELL, James William
Resigned: 06 November 2008
Appointed Date: 21 November 1997
97 years old

Director
RUSSELL, Jean Steven
Resigned: 06 November 2008
Appointed Date: 21 November 1997
90 years old

Persons With Significant Control

Mr Graham William Russell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

NEWSLINK SCOTLAND LIMITED Events

23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 30 November 2015
20 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4

27 Jul 2015
Total exemption small company accounts made up to 30 November 2014
03 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4

...
... and 48 more events
27 May 1998
New director appointed
27 May 1998
New secretary appointed
24 Nov 1997
Director resigned
24 Nov 1997
Secretary resigned
21 Nov 1997
Incorporation

NEWSLINK SCOTLAND LIMITED Charges

11 December 2003
Standard security
Delivered: 22 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The eastmost dwellinghouse on the second floor at 186…
7 February 2003
Standard security
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 howdenhall road, edinburgh.
30 November 1999
Standard security
Delivered: 7 December 1999
Status: Satisfied on 12 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 & 57 clerk road, penicuik, midlothian.
28 July 1998
Standard security
Delivered: 5 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 stanedykehead,edinburgh.
28 May 1998
Bond & floating charge
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…