UKBizDB.co.uk

NEW TWO LIMITED

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

This company is commonly known as New Two Limited. The company was founded 22 years ago and was given the registration number SC228448. The firm's registered office is in GLASGOW. You can find them at 33 Dougrie Drive, Castlemilk, Glasgow, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:NEW TWO LIMITED
Company Number:SC228448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2002
End of financial year:05 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:33 Dougrie Drive, Castlemilk, Glasgow, G45 9AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210, Edmiston Drive, Unit 10/11, Glasgow, Scotland, G51 2YU

Director10 December 2023Active
210, Edmiston Drive, Unit 10/11, Glasgow, Scotland, G51 2YU

Director20 December 2023Active
210, Edmiston Drive, Unit 10/11, Glasgow, Scotland, G51 2YU

Director10 December 2023Active
75 Albert Road, Glasgow, G42 8DP

Secretary17 May 2002Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Secretary25 February 2002Active
234 Tormusk Road, 2, Glasgow, G45

Director17 May 2002Active
74/21 Dougrie Place, Glasgow, G45 9AY

Director17 May 2002Active
237 Croftpark Avenue, Glasgow, G44 5NU

Director17 May 2002Active
191, Allison Street, Crosshill, Glasgow, G42 8RX

Director17 May 2002Active
27, Dougrie Drive, Glasgow, Scotland, G45 9AD

Director06 May 2022Active
176 Croftfoot Road, Glasgow, G45 9HH

Director17 May 2002Active
42 Dougrie Road, Glasgow, G45

Director17 May 2002Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director25 February 2002Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director25 February 2002Active

People with Significant Control

Spruce Carpets Limited
Notified on:20 December 2023
Status:Active
Country of residence:United Kingdom
Address:308, Spruce Carpets Ltd, Glasgow, United Kingdom, G51 2JQ
Nature of control:
  • Significant influence or control
Ms Kathleen Anne Maccallum
Notified on:10 April 2019
Status:Active
Date of birth:March 1951
Nationality:Scottish
Country of residence:Scotland
Address:29, Dougrie Drive, Glasgow, Scotland, G45 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Elizabeth Clements
Notified on:25 February 2017
Status:Active
Date of birth:April 1945
Nationality:British
Address:33 Dougrie Drive, Glasgow, G45 9AD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Address

Change registered office address company with date old address new address.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.