Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEWSLINK SCOTLAND LIMITED
Company Information for

NEWSLINK SCOTLAND LIMITED

2 STANEDYKEHEAD, EDINBURGH, EH16 6YE,
Company Registration Number
SC180844
Private Limited Company
Active

Company Overview

About Newslink Scotland Ltd
NEWSLINK SCOTLAND LIMITED was founded on 1997-11-21 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Newslink Scotland Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWSLINK SCOTLAND LIMITED
 
Legal Registered Office
2 STANEDYKEHEAD
EDINBURGH
EH16 6YE
Other companies in EH16
 
Filing Information
Company Number SC180844
Company ID Number SC180844
Date formed 1997-11-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 15:59:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWSLINK SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWSLINK SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
ELAINE ELIZABETH RUSSELL
Company Secretary 1997-11-21
GRAHAM WILLIAM RUSSELL
Director 1997-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE ELIZABETH RUSSELL
Director 1997-11-21 2009-11-29
JAMES WILLIAM RUSSELL
Director 1997-11-21 2008-11-06
JEAN STEVEN RUSSELL
Director 1997-11-21 2008-11-06
BRIAN REID
Nominated Secretary 1997-11-21 1997-11-21
STEPHEN MABBOTT
Nominated Director 1997-11-21 1997-11-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM 67 Howden Hall Road Edinburgh EH16 6PP
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-08-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-20AR0121/11/15 ANNUAL RETURN FULL LIST
2015-07-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-03AR0121/11/14 ANNUAL RETURN FULL LIST
2014-07-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-07AR0121/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0121/11/12 ANNUAL RETURN FULL LIST
2012-10-22AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0121/11/11 ANNUAL RETURN FULL LIST
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/12 FROM 67 Howden Hall Road Edinburgh EH16 0RN
2011-09-05AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0121/11/10 ANNUAL RETURN FULL LIST
2010-09-01AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-19AR0129/11/09 ANNUAL RETURN FULL LIST
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE RUSSELL
2010-02-05AR0121/11/09 ANNUAL RETURN FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM RUSSELL / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ELIZABETH RUSSELL / 05/02/2010
2009-09-17AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JEAN RUSSELL
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES RUSSELL
2008-09-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-24363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-27363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/04
2004-12-22363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-02-06363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-12419a(Scot)DEC MORT/CHARGE *****
2003-02-14410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-10363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-26363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-03-05363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-25363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-12-07410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-02-22363sRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-09-11288aNEW DIRECTOR APPOINTED
1998-09-11288aNEW DIRECTOR APPOINTED
1998-09-11288aNEW DIRECTOR APPOINTED
1998-08-05410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-03410(Scot)PARTIC OF MORT/CHARGE *****
1998-05-27288aNEW SECRETARY APPOINTED
1998-05-27288aNEW DIRECTOR APPOINTED
1997-11-24288bDIRECTOR RESIGNED
1997-11-24288bSECRETARY RESIGNED
1997-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWSLINK SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWSLINK SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-02-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1998-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWSLINK SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of NEWSLINK SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWSLINK SCOTLAND LIMITED
Trademarks
We have not found any records of NEWSLINK SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWSLINK SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as NEWSLINK SCOTLAND LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where NEWSLINK SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWSLINK SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWSLINK SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1