UKBizDB.co.uk

NEWARK DEVELOPMENT LTD

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

This company is commonly known as Newark Development Ltd. The company was founded 3 years ago and was given the registration number SC669474. The firm's registered office is in GLASGOW. You can find them at Cuprum Building, 480 Argyle Street, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NEWARK DEVELOPMENT LTD
Company Number:SC669474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2020
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cuprum Building, 480 Argyle Street, Glasgow, Scotland, G2 8NH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavilion 4, Marchburn Drive, Abbotsinch, Paisley, Scotland, PA3 2SJ

Director20 March 2023Active
First Floor, 153 Queen Street, Glasgow, Scotland, G1 3BJ

Director31 July 2020Active
First Floor, 153 Queen Street, Glasgow, Scotland, G1 3BJ

Director20 March 2023Active
First Floor, 153 Queen Street, Glasgow, Scotland, G1 3BJ

Director01 April 2022Active

People with Significant Control

Mrs Noshneen Asghar
Notified on:20 March 2023
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:Scotland
Address:First Floor, 153 Queen Street, Glasgow, Scotland, G1 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arnav Gupta
Notified on:20 March 2023
Status:Active
Date of birth:October 1991
Nationality:Indian
Country of residence:Scotland
Address:First Floor, 153 Queen Street, Glasgow, Scotland, G1 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sagar Adi
Notified on:20 March 2023
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:Scotland
Address:Pavilion 4, Marchburn Drive, Paisley, Scotland, PA3 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tayyab Imran
Notified on:01 April 2022
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:Scotland
Address:First Floor, 153 Queen Street, Glasgow, Scotland, G1 3BJ
Nature of control:
  • Significant influence or control
Mr Muhammad Aqeel Ali
Notified on:01 April 2022
Status:Active
Date of birth:December 1993
Nationality:Pakistani
Country of residence:Scotland
Address:First Floor, 153 Queen Street, Glasgow, Scotland, G1 3BJ
Nature of control:
  • Significant influence or control
Mrs Noshneen Asghar
Notified on:31 July 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:Scotland
Address:First Floor, 153 Queen Street, Glasgow, Scotland, G1 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-05Address

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

Download
2024-01-29Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Capital

Capital allotment shares.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Address

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

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.