UKBizDB.co.uk

NEWLANDS LANARKSHIRE LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Anderson Fyfe, 140 West George Street, Glasgow, G2 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Sweethope Gardens, Bothwell, Glasgow, Scotland, G71 8BT

Secretary03 May 1994Active
53 Dunellan Road, Milngavie, Glasgow, G62 7RE

Director01 September 1997Active
5, Sweethope Gardens, Bothwell, Glasgow, Scotland, G71 8BT

Director03 May 1994Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary03 May 1994Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director03 May 1994Active
23 Bothwell Road, Uddingston, Glasgow, G71 7EZ

Director03 May 1994Active
Moreau House, The Citadel, Fort George, St Peters Port, GY1 2SX

Director15 November 2005Active
17 Lady Jane Gate, Bothwell, G71 8BW

Director03 May 1994Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-22Address

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

Download
2023-06-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Address

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

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-14Officers

Termination director company with name termination date.

Download
2023-05-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption full.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.