This company is commonly known as Newlands Lanarkshire Limited. The company was founded 30 years ago and was given the registration number SC150644. The firm's registered office is in GLASGOW. You can find them at Anderson Fyfe, 140 West George Street, Glasgow, . This company's SIC code is 41100 - Development of building projects.
Name | : | NEWLANDS LANARKSHIRE LIMITED |
---|---|---|
Company Number | : | SC150644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1994 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Anderson Fyfe, 140 West George Street, Glasgow, G2 2HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Sweethope Gardens, Bothwell, Glasgow, Scotland, G71 8BT | Secretary | 03 May 1994 | Active |
53 Dunellan Road, Milngavie, Glasgow, G62 7RE | Director | 01 September 1997 | Active |
5, Sweethope Gardens, Bothwell, Glasgow, Scotland, G71 8BT | Director | 03 May 1994 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 03 May 1994 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 03 May 1994 | Active |
23 Bothwell Road, Uddingston, Glasgow, G71 7EZ | Director | 03 May 1994 | Active |
Moreau House, The Citadel, Fort George, St Peters Port, GY1 2SX | Director | 15 November 2005 | Active |
17 Lady Jane Gate, Bothwell, G71 8BW | Director | 03 May 1994 | Active |
Mr James Gordon Wright | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Moreau House Fort George, The Citadel, Fort George, Guernsey, Channel Islands, GY1 2SX |
Nature of control | : |
|
Mr Edward Mcdaid | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5, Sweethope Gardens, Glasgow, Scotland, G71 8BT |
Nature of control | : |
|
Mr James Gordon Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5 Sweethope Gardens Bothwell Glasgow, Sweethope Gardens, Glasgow, Scotland, G71 8BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-14 | Officers | Termination director company with name termination date. | Download |
2023-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.