UKBizDB.co.uk

NEWTH HOSPITALITY LTD

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

This company is commonly known as Newth Hospitality Ltd. The company was founded 9 years ago and was given the registration number SC492202. The firm's registered office is in GLENROTHES. You can find them at H5 Newark Business Park, , Glenrothes, Fife. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:NEWTH HOSPITALITY LTD
Company Number:SC492202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 November 2014
End of financial year:30 April 2018
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:H5 Newark Business Park, Glenrothes, Fife, KY7 4NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Anderson Drive, Perth, Scotland, PH1 1LF

Director01 November 2017Active
60 Anderson Drive, Perth, United Kingdom, PH1 1LF

Director27 November 2014Active
60, Anderson Drive, Perth, Scotland, PH1 1LF

Director28 September 2015Active

People with Significant Control

Mr Adam George Newth
Notified on:06 April 2016
Status:Active
Date of birth:December 1990
Nationality:British
Address:Itek House, 1 Newark Road South, Glenrothes, KY7 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2022-07-22Gazette

Gazette dissolved liquidation.

Download
2022-04-22Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2021-04-06Address

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

Download
2020-08-17Address

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

Download
2020-03-10Address

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

Download
2020-03-09Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Miscellaneous

Legacy.

Download
2019-01-28Miscellaneous

Legacy.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Change to a person with significant control.

Download
2017-03-23Officers

Change person director company with change date.

Download
2017-03-23Address

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

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Change account reference date company current extended.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Address

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

Download
2015-10-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.