UKBizDB.co.uk

NEWCASTLETON LIMITED

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

This company is commonly known as Newcastleton Limited. The company was founded 14 years ago and was given the registration number SC370142. The firm's registered office is in HAWICK. You can find them at 19 Buccleuch Street, , Hawick, Borders. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWCASTLETON LIMITED
Company Number:SC370142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2009
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 Buccleuch Street, Hawick, Borders, TD9 0HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Toll Bar Cottage, North Hermitage Street, Newcastleton, Scotland, TD9 0RG

Secretary15 January 2013Active
Henry Pilling House, Booth Street, Manchester, M2 4AF

Director04 February 2010Active
19, Buccleuch Street, Hawick, United Kingdom, TD9 0HL

Director08 February 2016Active
Edinburgh Quay, 133, Fountainbridge, Edinburgh, EH3 9AG

Director04 February 2010Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Secretary15 December 2009Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director15 December 2009Active
19, Buccleuch Street, Hawick, TD9 0HL

Director24 December 2009Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AQ

Director15 December 2009Active

People with Significant Control

Mr Alistair Scott Hodgson
Notified on:26 June 2022
Status:Active
Date of birth:August 1974
Nationality:British
Address:19, Buccleuch Street, Hawick, TD9 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Duncan Hodgson
Notified on:26 June 2022
Status:Active
Date of birth:August 1981
Nationality:British
Address:19, Buccleuch Street, Hawick, TD9 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Violet Margaret Hodgson
Notified on:10 June 2020
Status:Active
Date of birth:December 1943
Nationality:British
Address:19, Buccleuch Street, Hawick, TD9 0HL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Robin Leslie Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:7, Ashbourne Grove, Manchester, England, M45 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Capital

Capital alter shares subdivision.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Capital

Capital allotment shares.

Download
2018-01-05Capital

Capital allotment shares.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-13Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.