Company NameNewbie Salmon Fisheries (Property) Limited
DirectorsPhilip Austin George Mackenzie and Katherine Emma Mackenzie
Company StatusActive
Company NumberSC026061
CategoryPrivate Limited Company
Incorporation Date22 January 1948(76 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Philip Austin George Mackenzie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1989(41 years, 7 months after company formation)
Appointment Duration34 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlenkyllachy Lodge
Tomatin
Inverness
Inverness Shire
IV13 7YA
Scotland
Secretary NameMr Philip Austin George Mackenzie
NationalityBritish
StatusCurrent
Appointed01 November 1991(43 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenkyllachy Lodge
Tomatin
Inverness
Inverness Shire
IV13 7YA
Scotland
Director NameMrs Katherine Emma Mackenzie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2002(54 years after company formation)
Appointment Duration22 years, 2 months
RoleGrant Assessor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenkyllachy Tomatin
Tomatin
Inverness
IV13 7YA
Scotland
Director NameAnne Mackenzie
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1989(41 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 January 2002)
RoleMarried Woman
Correspondence AddressFarr House
Inverness
IV1 2XB
Scotland
Director NameMaj Colin Dalziel Mackenzie
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1989(41 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressFarr House
Farr
Inverness
Inverness Shire
IV1 2XB
Scotland
Director NameEarl Of Euston James Oliver Charles Fitzroy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(52 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2002)
RoleFarmer
Correspondence Address6 Vicarage Gardens
London
W8 4AH
Secretary NameDouglas Graham Andrew Ws (Corporation)
StatusResigned
Appointed24 August 1989(41 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1991)
Correspondence AddressMuirfield Gate
Gullane
East Lothian
EH31 2EG
Scotland

Contact

Telephone01796 472018
Telephone regionPitlochry

Location

Registered AddressGlenkyllachy Tomatin
Tomatin
Inverness
IV13 7YA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

27.2k at £1P.a.g. Mackenzie
72.48%
Ordinary
1.6k at £1Philip A.g. Mackenzie & Katherine Emma Mackenzie Newbie 2012 Trust
4.21%
Ordinary
1.6k at £1Katherine Mackenzie
4.20%
Ordinary
854 at £1P.a.g. Mackenzie
2.28%
Deferred
5.8k at £1J.h.t. Russell & Mrs Katherine Emma Mackenzie & P.a.g. Mackenzie
15.47%
Ordinary
365 at £1Lucy Ogilvie
0.97%
Ordinary
136 at £1P.a.g. Mackenzie & J.h.t. Russell & Mrs Katherine Emma Mackenzie
0.36%
Deferred
10 at £1Lucy Ogilvie
0.03%
Deferred

Financials

Year2014
Net Worth£1,689,643
Cash£1,026
Current Liabilities£1,150,818

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

15 April 2017Delivered on: 4 May 2017
Persons entitled: Scottish Hydro Electric Transmission PLC

Classification: A registered charge
Particulars: Area of ground extending to 5.12 hectares or thereby shown delineated in black and coloured pink on the plan.
Outstanding
6 January 2015Delivered on: 21 January 2015
Persons entitled: Rwe Innogy UK Limited

Classification: A registered charge
Particulars: Parts of the estates of farr and glenkyllachy in the county of inverness.
Outstanding
18 November 2013Delivered on: 26 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Lands and estates of farr and glen kyllachy (otherwise known as glenkyllachy) in the county of inverness. Notification of addition to or amendment of charge.
Outstanding
14 November 2013Delivered on: 20 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 March 2008Delivered on: 22 March 2008
Satisfied on: 24 December 2014
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands & estate of farr and glen kyllachy (otherwise known as 'glenkyllachy'), inverness.
Fully Satisfied
31 May 2007Delivered on: 18 June 2007
Satisfied on: 11 November 2013
Persons entitled: Adam & Company PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
17 January 2019Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
23 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 October 2018Change of share class name or designation (2 pages)
3 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
16 November 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
16 November 2017Notification of Newbie Holdings Limited as a person with significant control on 31 May 2017 (2 pages)
16 November 2017Cessation of Philip Austin George Mackenzie as a person with significant control on 31 May 2017 (1 page)
16 November 2017Cessation of Philip Austin George Mackenzie as a person with significant control on 31 May 2017 (1 page)
16 November 2017Notification of Newbie Holdings Limited as a person with significant control on 31 May 2017 (2 pages)
16 November 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
4 May 2017Registration of charge SC0260610006, created on 15 April 2017 (7 pages)
4 May 2017Registration of charge SC0260610006, created on 15 April 2017 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 37,500
(5 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 37,500
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
21 January 2015Registration of charge SC0260610005, created on 6 January 2015 (8 pages)
21 January 2015Registration of charge SC0260610005, created on 6 January 2015 (8 pages)
21 January 2015Registration of charge SC0260610005, created on 6 January 2015 (8 pages)
24 December 2014Satisfaction of charge 2 in full (1 page)
24 December 2014Satisfaction of charge 2 in full (1 page)
2 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 37,500
(5 pages)
2 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 37,500
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
26 November 2013Registration of charge 0260610004 (10 pages)
26 November 2013Registration of charge 0260610004 (10 pages)
20 November 2013Registration of charge 0260610003 (5 pages)
20 November 2013Registration of charge 0260610003 (5 pages)
11 November 2013Satisfaction of charge 1 in full (1 page)
11 November 2013Satisfaction of charge 1 in full (1 page)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 37,500
(5 pages)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 37,500
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
17 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
17 September 2010Registered office address changed from Baledmund House Pitlochry Perthshire PH16 5RA on 17 September 2010 (1 page)
17 September 2010Director's details changed for Mrs Katherine Emma Mackenzie on 21 August 2010 (2 pages)
17 September 2010Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA Scotland on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA Scotland on 17 September 2010 (1 page)
17 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mrs Katherine Emma Mackenzie on 21 August 2010 (2 pages)
17 September 2010Registered office address changed from Baledmund House Pitlochry Perthshire PH16 5RA on 17 September 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 October 2008Return made up to 21/08/08; full list of members (5 pages)
3 October 2008Return made up to 21/08/08; full list of members (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 October 2007Return made up to 21/08/07; no change of members (7 pages)
22 October 2007Return made up to 21/08/07; no change of members (7 pages)
18 June 2007Partic of mort/charge * (3 pages)
18 June 2007Partic of mort/charge * (3 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 September 2006Return made up to 21/08/06; full list of members (9 pages)
20 September 2006Return made up to 21/08/06; full list of members (9 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 September 2005Return made up to 21/08/05; full list of members (9 pages)
20 September 2005Return made up to 21/08/05; full list of members (9 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 September 2004Return made up to 21/08/04; full list of members (9 pages)
6 September 2004Return made up to 21/08/04; full list of members (9 pages)
23 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
23 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
15 September 2003Return made up to 21/08/03; full list of members (9 pages)
15 September 2003Return made up to 21/08/03; full list of members (9 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 September 2002Return made up to 21/08/02; full list of members (9 pages)
5 September 2002Return made up to 21/08/02; full list of members (9 pages)
5 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
13 September 2001Return made up to 21/08/01; full list of members (9 pages)
13 September 2001Return made up to 21/08/01; full list of members (9 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
19 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
3 November 1999Return made up to 21/08/99; full list of members (6 pages)
3 November 1999Return made up to 21/08/99; full list of members (6 pages)
11 October 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
11 October 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
4 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 September 1998Return made up to 21/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/09/98
(4 pages)
7 September 1998Return made up to 21/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/09/98
(4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
9 September 1996Return made up to 21/08/96; full list of members (6 pages)
9 September 1996Return made up to 21/08/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 August 1995Return made up to 21/08/95; no change of members (4 pages)
21 August 1995Return made up to 21/08/95; no change of members (4 pages)
14 June 1979Memorandum of association (7 pages)
14 June 1979Memorandum of association (7 pages)
22 January 1948Incorporation (24 pages)
22 January 1948Incorporation (24 pages)