Newhouse News Limited STIRLING


Newhouse News started in year 2009 as Private Limited Company with registration number SC355772. The Newhouse News company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Stirling at 8-10 Newhouse. Postal code: FK8 2AA.

The firm has one director. Khurram A., appointed on 1 July 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newhouse News Limited Address / Contact

Office Address 8-10 Newhouse
Town Stirling
Post code FK8 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC355772
Date of Incorporation Fri, 27th Feb 2009
Industry Other retail sale in non-specialised stores
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Khurram A.

Position: Director

Appointed: 01 July 2018

Aisha A.

Position: Director

Appointed: 05 October 2015

Resigned: 01 July 2018

Khurram A.

Position: Director

Appointed: 05 October 2015

Resigned: 01 May 2017

Sheila M.

Position: Secretary

Appointed: 27 February 2009

Resigned: 06 October 2015

Stephen M.

Position: Director

Appointed: 27 February 2009

Resigned: 27 February 2009

Brian Reid Ltd.

Position: Secretary

Appointed: 27 February 2009

Resigned: 27 February 2009

Alexander M.

Position: Director

Appointed: 27 February 2009

Resigned: 29 January 2016

Sheila M.

Position: Director

Appointed: 27 February 2009

Resigned: 06 October 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Khurram A. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Aisha A. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Khurram A., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Khurram A.

Notified on 1 July 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aisha A.

Notified on 1 May 2017
Ceased on 1 July 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Khurram A.

Notified on 27 February 2017
Ceased on 1 May 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  1731 6921 327525 60034 5701 047643
Current Assets12 88312 4716 33511 02111 2037 70312 69641 1117 6437 433
Debtors6 9096 909       44
Net Assets Liabilities  1841 1563 5164 4083033741 2162 255
Property Plant Equipment  10 21510 21510 21510 21510 21510 21510 21510 215
Total Inventories  6 1629 3299 8767 6517 0966 5416 5966 746
Cash Bank In Hand612150173       
Intangible Fixed Assets96 00096 00098 850       
Net Assets Liabilities Including Pension Asset Liability-30 418-29 050184       
Stocks Inventory5 3625 4126 162       
Tangible Fixed Assets10 21510 21510 215       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-30 420-29 052182       
Other
Average Number Employees During Period     22222
Bank Borrowings       40 00040 00031 162
Bank Overdrafts  -1 358       
Creditors  -5453 1692 4902 78611 8843 9954 4452 145
Fixed Assets106 215106 215109 065109 065109 065109 065109 065109 065109 065109 065
Intangible Assets  98 85098 85098 85098 85098 85098 85098 85098 850
Intangible Assets Gross Cost  98 85098 85098 85098 85098 85098 85098 85098 850
Net Current Assets Liabilities-136 6332 2376 8807 8528 7134 91781237 1163 1985 288
Other Creditors  115 7611 9551 6701 7951 5501 5501 94580 936
Other Taxation Social Security Payable  8131 214      
Property Plant Equipment Gross Cost  10 21510 21510 21510 21510 21510 21510 21510 215
Taxation Social Security Payable   1 214820991334200180 
Total Assets Less Current Liabilities-30 418108 452115 945116 917117 778113 982109 877146 181112 263114 353
Trade Creditors Trade Payables      10 0002 2452 3202 145
Trade Debtors Trade Receivables         44
Capital Employed-30 418-29 050184       
Creditors Due After One Year 137 502115 761       
Creditors Due Within One Year149 51610 234-545       
Intangible Fixed Assets Cost Or Valuation96 00096 00098 850       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation19 69010 21510 215       
Tangible Fixed Assets Depreciation9 475         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 475        
Tangible Fixed Assets Disposals 9 475        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 16th, January 2024
Free Download (7 pages)

Company search

Advertisements