This company is commonly known as Newbold Trust. The company was founded 13 years ago and was given the registration number SC388682. The firm's registered office is in ABERDEEN. You can find them at C/o Begbies Traynor (central) Llp, 7 Queen's Gardens, Aberdeen, . This company's SIC code is 86900 - Other human health activities.
Name | : | NEWBOLD TRUST |
---|---|---|
Company Number | : | SC388682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 November 2010 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Begbies Traynor (central) Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor (Central) Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD | Secretary | 01 March 2011 | Active |
C/O Begbies Traynor (Central) Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD | Director | 01 March 2011 | Active |
C/O Begbies Traynor (Central) Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD | Director | 29 November 2018 | Active |
C/O Begbies Traynor (Central) Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD | Director | 29 May 2012 | Active |
C/O Begbies Traynor (Central) Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD | Director | 29 November 2018 | Active |
5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, Scotland, EH7 4HH | Corporate Secretary | 11 November 2010 | Active |
Newbold House, 111 St. Leonards Road, Forres, IV36 2RE | Director | 01 March 2011 | Active |
9, St. Leonards Court, Forres, Scotland, IV36 1GT | Director | 22 August 2012 | Active |
Newbold House, 111 St. Leonards Road, Forres, IV36 2RE | Director | 27 February 2020 | Active |
Newbold House, 111 St. Leonards Road, Forres, IV36 2RE | Director | 01 March 2011 | Active |
14, Mitchell Lane, Glasgow, Scotland, G1 3NU | Director | 11 November 2010 | Active |
Newbold House, 111 St. Leonards Road, Forres, IV36 2RE | Director | 01 March 2011 | Active |
Newbold House, 111 St. Leonards Road, Forres, IV36 2RE | Director | 01 March 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2020-04-15 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2020-04-14 | Incorporation | Memorandum articles. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-16 | Officers | Termination director company with name termination date. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-05 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.