Us Historic Newspapers Archives Limited NEWTON STEWART


Founded in 1996, Us Historic Newspapers Archives, classified under reg no. SC163097 is an active company. Currently registered at 25 Ashgrove Court DG8 6TJ, Newton Stewart the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2004-10-11 Us Historic Newspapers Archives Limited is no longer carrying the name Historic Newspapers.

The company has 2 directors, namely Patrick D., Philip D.. Of them, Patrick D., Philip D. have been with the company the longest, being appointed on 31 December 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John D. who worked with the the company until 1 January 2024.

Us Historic Newspapers Archives Limited Address / Contact

Office Address 25 Ashgrove Court
Town Newton Stewart
Post code DG8 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC163097
Date of Incorporation Fri, 2nd Feb 1996
Industry Retail sale of newspapers and stationery in specialised stores
Industry Library activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Patrick D.

Position: Director

Appointed: 31 December 2023

Philip D.

Position: Director

Appointed: 31 December 2023

Edward G.

Position: Director

Appointed: 15 April 2002

Resigned: 08 February 2016

Peter H.

Position: Director

Appointed: 22 March 2002

Resigned: 08 February 2016

Robert D.

Position: Director

Appointed: 05 January 2002

Resigned: 08 February 2016

John D.

Position: Director

Appointed: 02 February 1996

Resigned: 01 January 2024

Patrick D.

Position: Director

Appointed: 02 February 1996

Resigned: 20 April 2012

John D.

Position: Secretary

Appointed: 02 February 1996

Resigned: 01 January 2024

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is John D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

John D.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Historic Newspapers October 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets69 39981 155101 54595 702108 962114 831111 236
Debtors9 3992 695     
Net Assets Liabilities-203 195204 172196 401200 468197 946201 611199 347
Property Plant Equipment37 62330 098     
Total Inventories60 00078 460     
Other
Accumulated Depreciation Impairment Property Plant Equipment196 831204 356     
Creditors310 21716 00918 41715 46410 20910 51214 720
Fixed Assets37 62330 09824 07819 26215 40916 99113 597
Increase From Depreciation Charge For Year Property Plant Equipment 7 525     
Net Current Assets Liabilities-240 81865 14683 12880 23898 753104 31996 516
Property Plant Equipment Gross Cost234 454234 454     
Total Assets Less Current Liabilities-203 19595 244107 20699 500114 162121 310110 113

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 1st, October 2023
Free Download (3 pages)

Company search