UKBizDB.co.uk

NEW LAND (ARGYLL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Land (argyll) Limited. The company was founded 25 years ago and was given the registration number SC194629. The firm's registered office is in EDINBURGH. You can find them at 22 Walker Street, , Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEW LAND (ARGYLL) LIMITED
Company Number:SC194629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1999
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Walker Street, Edinburgh, Scotland, EH3 7HR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Walker Street, Edinburgh, Scotland, EH3 7HR

Secretary20 March 2019Active
The Tower House, 12 Bank Hill, Berwick-Upon-Tweed, United Kingdom, TD15 1BE

Director24 May 1999Active
6, Devon Gardens, Edinburgh, Scotland, EH12 5HA

Director28 July 2008Active
The Tower House, 12 Bank Hill, Berwick-Upon-Tweed, United Kingdom, TD15 1BE

Secretary24 May 1999Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Secretary25 March 1999Active
The Tower House, 12 Bank Hill, Berwick-Upon-Tweed, United Kingdom, TD15 1BE

Director24 May 1999Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Director25 March 1999Active

People with Significant Control

New Land (Highlands) Limited
Notified on:01 November 2018
Status:Active
Country of residence:Scotland
Address:13, Manor Place, Edinburgh, Scotland, EH3 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Duncan John Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:Scotland
Address:22, Walker Street, Edinburgh, Scotland, EH3 7HR
Nature of control:
  • Significant influence or control
Mr Angus Rowlatt Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:Scotland
Address:22, Walker Street, Edinburgh, Scotland, EH3 7HR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-19Mortgage

Mortgage satisfy charge full.

Download
2019-08-19Mortgage

Mortgage satisfy charge full.

Download
2019-08-19Mortgage

Mortgage satisfy charge full.

Download
2019-08-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Officers

Appoint person secretary company with name date.

Download
2019-03-25Officers

Termination secretary company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.