Background WavePink WaveYellow Wave

NEWSDIRECT (UK) LTD (SC244267)

NEWSDIRECT (UK) LTD (SC244267) is an active UK company. incorporated on 20 February 2003. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in news agency activities and 2 other business activities. NEWSDIRECT (UK) LTD has been registered for 23 years. Current directors include HIMSLEY, Andrew David, HINE, Mark Richard.

Company Number
SC244267
Status
active
Type
ltd
Incorporated
20 February 2003
Age
23 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Information and Communication
Business Activity
News agency activities
Directors
HIMSLEY, Andrew David, HINE, Mark Richard
SIC Codes
63910, 63990, 70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSDIRECT (UK) LTD

NEWSDIRECT (UK) LTD is an active company incorporated on 20 February 2003 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in news agency activities and 2 other business activities. NEWSDIRECT (UK) LTD was registered 23 years ago.(SIC: 63910, 63990, 70210)

Status

active

Active since 23 years ago

Company No

SC244267

LTD Company

Age

23 Years

Incorporated 20 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

Unit 6 Cavalry Park Business Centre Cavalry Park Peebles EH45 9BU Scotland
From: 26 April 2022To: 26 February 2026
11/2 Tweeddale Court 14 High Street Edinburgh EH1 1TE Scotland
From: 22 February 2016To: 26 April 2022
11/2 Tweeddale Court 14 High Street Edinburgh EH1 1TE Scotland
From: 22 February 2016To: 22 February 2016
11/3 Tweeddale Court 14 High Street Edinburgh Lothian EH1 1TE
From: 20 February 2003To: 22 February 2016
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Share Issue
Aug 17
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Loan Secured
May 25
Loan Secured
May 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HIMSLEY, Andrew David

Active
Haymarket Square, EdinburghEH3 8RY
Born July 1980
Director
Appointed 04 Apr 2025

HINE, Mark Richard

Active
Haymarket Square, EdinburghEH3 8RY
Born January 1980
Director
Appointed 04 Apr 2025

BLACKLEY, Stanley

Resigned
29 Lismore Crescent, EdinburghEH8 7DL
Secretary
Appointed 20 Feb 2003
Resigned 15 Jun 2015

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 20 Feb 2003
Resigned 21 Feb 2003

PEEBLES, Kirsty Joanne

Resigned
Cavalry Park Business Centre, PeeblesEH45 9BU
Born March 1970
Director
Appointed 20 Feb 2003
Resigned 04 Apr 2025

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 20 Feb 2003
Resigned 21 Feb 2003

Persons with significant control

3

1 Active
2 Ceased
St. Thomas Street, LondonSE1 9RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mrs Kirsty Joanne Peebles

Ceased
Cavalry Park Business Centre, PeeblesEH45 9BU
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025

Mr Gavin James Thomas Peebles

Ceased
Cavalry Park Business Centre, PeeblesEH45 9BU
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Memorandum Articles
29 May 2025
MAMA
Resolution
29 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
16 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 August 2017
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 August 2017
MAMA
Resolution
16 August 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Gazette Notice Compulsary
15 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
1 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
225Change of Accounting Reference Date
Legacy
18 March 2003
287Change of Registered Office
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Incorporation Company
20 February 2003
NEWINCIncorporation