Background WavePink WaveYellow Wave

NEWSPRINTERS (EUROCENTRAL) LIMITED (SC271654)

NEWSPRINTERS (EUROCENTRAL) LIMITED (SC271654) is an active UK company. incorporated on 6 August 2004. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWSPRINTERS (EUROCENTRAL) LIMITED has been registered for 21 years. Current directors include HUMPHREYS, Emma Caroline, SPENCER, Hannah.

Company Number
SC271654
Status
active
Type
ltd
Incorporated
6 August 2004
Age
21 years
Address
Collins House, Edinburgh, EH1 2AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUMPHREYS, Emma Caroline, SPENCER, Hannah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSPRINTERS (EUROCENTRAL) LIMITED

NEWSPRINTERS (EUROCENTRAL) LIMITED is an active company incorporated on 6 August 2004 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWSPRINTERS (EUROCENTRAL) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC271654

LTD Company

Age

21 Years

Incorporated 6 August 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

NEWS PRINTERS SCOTLAND LIMITED
From: 21 January 2005To: 31 October 2006
NEWS PRINTERS NORTH LIMITED
From: 5 October 2004To: 21 January 2005
NEWS 5005 LIMITED
From: 6 August 2004To: 5 October 2004
Contact
Address

Collins House Rutland Square Edinburgh, EH1 2AA,

Previous Addresses

249 West George Street Glasgow G2 4RB
From: 6 August 2004To: 2 May 2013
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HUMPHREYS, Emma Caroline

Active
Rutland Square, EdinburghEH1 2AA
Born August 1976
Director
Appointed 25 Jul 2022

SPENCER, Hannah

Active
Rutland Square, EdinburghEH1 2AA
Born February 1988
Director
Appointed 05 Dec 2025

STONE, Carla

Resigned
Thomas More Square, LondonE98 1XY
Secretary
Appointed 06 Aug 2004
Resigned 02 Apr 2012

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 06 Aug 2004
Resigned 06 Aug 2004

BROOKS, Rebekah Mary

Resigned
Thomas More Square, LondonE98 1XY
Born May 1968
Director
Appointed 23 Jul 2009
Resigned 08 Aug 2011

DAINTITH, Stephen Wayne

Resigned
Southbound,, SunningdaleSL5 9PJ
Born May 1964
Director
Appointed 19 Sept 2005
Resigned 17 Jul 2008

DARCEY, Michael William

Resigned
Rutland Square, EdinburghEH1 2AA
Born June 1965
Director
Appointed 27 Mar 2013
Resigned 09 Oct 2015

DINSMORE, David William

Resigned
Rutland Square, EdinburghEH1 2AA
Born September 1968
Director
Appointed 14 Sept 2015
Resigned 29 Sept 2025

FAIRWEATHER, Carol Ann

Resigned
8 Fanthorpe Street, LondonSW15 1DZ
Born March 1961
Director
Appointed 06 Aug 2004
Resigned 28 Feb 2006

FERNANDO, Sunil Anthony

Resigned
9 Poynings Close, OrpingtonBR6 9BP
Born July 1945
Director
Appointed 06 Aug 2004
Resigned 13 Aug 2007

GILL, Michael Charles

Resigned
The Cloisters, PeterboroughPE6 7SX
Born January 1963
Director
Appointed 10 Mar 2008
Resigned 22 Aug 2008

HUTSON, Stephen Frank

Resigned
20 Hampton Close, FenstantonPE28 9HB
Born March 1955
Director
Appointed 06 Aug 2004
Resigned 20 Mar 2008

LINFORD, Richard Martin

Resigned
Four Beeches, CobhamKT11 2EN
Born February 1952
Director
Appointed 06 Aug 2004
Resigned 30 Jan 2006

LONGCROFT, Christopher Charles Stoddart

Resigned
Rutland Square, EdinburghEH1 2AA
Born March 1971
Director
Appointed 15 Sept 2011
Resigned 25 Jul 2022

MCDONALD, Ian

Resigned
Seacroft, RamsgateCT11 0HE
Born November 1940
Director
Appointed 21 Oct 2004
Resigned 01 Sept 2008

MCGEE, Brian James

Resigned
24a Green End, CambridgeCB23 7DY
Born March 1961
Director
Appointed 27 Nov 2007
Resigned 27 Mar 2013

MILNER, Clive Alexander

Resigned
Thomas More Square, LondonE98 1XY
Born November 1956
Director
Appointed 13 Aug 2007
Resigned 31 Dec 2010

PANUCCIO, Susan Lee

Resigned
Thomas More Square, LondonE98 1XY
Born June 1972
Director
Appointed 17 Jul 2008
Resigned 26 Sept 2012

STONE, Carla

Resigned
7 Cranwell Gardens, Bishops StortfordCM23 5DP
Born February 1964
Director
Appointed 06 Aug 2004
Resigned 22 Aug 2008

THORN, Hyeryoung Kim

Resigned
Rutland Square, EdinburghEH1 2AA
Born February 1976
Director
Appointed 29 Sept 2025
Resigned 30 Nov 2025

Persons with significant control

1

London Bridge Street, LondonSE1 9GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
1 February 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
18 March 2016
RP04RP04
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Resolution
3 August 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
363aAnnual Return
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2004
225Change of Accounting Reference Date
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
6 August 2004
288bResignation of Director or Secretary
Incorporation Company
6 August 2004
NEWINCIncorporation