Company NameNewtonmoor Finance And Property Company Ltd. (The)
Company StatusActive
Company NumberSC039835
CategoryPrivate Limited Company
Incorporation Date27 January 1964(60 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Brian Desmond White
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1989(25 years, 6 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGowan House Gowanlea Road
Comrie
Crieff
Perthshire
PH6 2HD
Scotland
Secretary NameMr Christopher Brian Desmond White
NationalityBritish
StatusCurrent
Appointed10 August 1998(34 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGowan House Gowanlea Road
Comrie
Crieff
Perthshire
PH6 2HD
Scotland
Director NameStanley Ian Bernard
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(34 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTowerwood
Stewarton Road
Newton Mearns
Glasgow
G77 6NP
Scotland
Director NameMr David Kelso Hunter
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(34 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGowan House
Gowanlea Road, Comrie
Crieff
Perthshire
PH6 2HD
Scotland
Director NameAdele Daly
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(25 years, 6 months after company formation)
Appointment Duration9 years (resigned 10 August 1998)
RoleHousewife
Correspondence AddressMay Cottage 4 Eaglesham Road
Newton Mearns
Glasgow
Lanarkshire
G77 5BG
Scotland
Director NameRonald Gordon
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(25 years, 6 months after company formation)
Appointment Duration9 years (resigned 10 August 1998)
RoleSolicitor
Correspondence Address16 Clincarthill Road
Rutherglen
South Lanarkshire
G73 2LQ
Scotland
Director NameMr Bernard Macaulay Scott
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(25 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 September 1998)
RoleConsultant
Correspondence Address415 Merry Street
Motherwell
Lanarkshire
ML1 4BP
Scotland
Secretary NameRonald Gordon
NationalityBritish
StatusResigned
Appointed04 August 1989(25 years, 6 months after company formation)
Appointment Duration9 years (resigned 10 August 1998)
RoleCompany Director
Correspondence Address16 Clincarthill Road
Rutherglen
South Lanarkshire
G73 2LQ
Scotland

Location

Registered Address9 Kersland Street
Hillhead
Glasgow
G12 8BW
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

20.8k at £1C.b.d. White
77.42%
Ordinary
2.1k at £1Rachel Clare White
7.94%
Ordinary
2.1k at £1Sarah Margaret White
7.94%
Ordinary
1.1k at £1White Laura
3.97%
Ordinary
532 at £1Linda Agnes White
1.98%
Ordinary
100 at £1David Kelso Hunter
0.37%
Ordinary
100 at £1Stanley Bernard
0.37%
Ordinary

Financials

Year2014
Net Worth£1,474,440
Cash£35,351
Current Liabilities£75,945

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 August 2023 (7 months, 4 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Charges

12 March 2004Delivered on: 22 March 2004
Satisfied on: 9 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/r, 1019 sauchiehall street, glasgow GLA101581.
Fully Satisfied
8 August 1975Delivered on: 18 August 1975
Satisfied on: 15 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
2 October 2001Delivered on: 19 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bp unit, pitreavie business park, dunfermline.
Outstanding
4 July 2001Delivered on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 albert place, edinburgh, EH7 5HN.
Outstanding

Filing History

28 September 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
14 March 2023Register inspection address has been changed to 9 Kersland Street Hillhead Glasgow G12 8BW (1 page)
13 March 2023Registered office address changed from Gowan House Gowanlea Road, Comrie Crieff Perthshire PH6 2HD to 9 Kersland Street Hillhead Glasgow G12 8BW on 13 March 2023 (1 page)
16 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
5 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
2 September 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
6 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
17 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
2 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
8 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
15 August 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
15 August 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 September 2015Director's details changed for Mr David Kelso Hunter on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Mr David Kelso Hunter on 15 September 2015 (2 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 26,805
(7 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 26,805
(7 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 26,805
(7 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 26,805
(7 pages)
30 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 26,805
(7 pages)
30 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 26,805
(7 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 26,805
(7 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 26,805
(7 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 26,805
(7 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
27 May 2011Resolutions
  • RES13 ‐ Auth to transfer shares 15/05/2011
(1 page)
27 May 2011Resolutions
  • RES13 ‐ Auth to transfer shares 15/05/2011
(1 page)
17 May 2011Resolutions
  • RES13 ‐ Transfer shares 04/05/2011
(1 page)
17 May 2011Resolutions
  • RES13 ‐ Transfer shares 04/05/2011
(1 page)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Christopher D White on 4 August 2010 (2 pages)
27 August 2010Director's details changed for Christopher D White on 4 August 2010 (2 pages)
27 August 2010Director's details changed for Christopher D White on 4 August 2010 (2 pages)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
25 August 2009Return made up to 04/08/09; full list of members (4 pages)
25 August 2009Return made up to 04/08/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Return made up to 04/08/08; full list of members (4 pages)
7 August 2008Return made up to 04/08/08; full list of members (4 pages)
11 September 2007Return made up to 04/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2007Return made up to 04/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 August 2006Return made up to 04/08/06; full list of members (7 pages)
14 August 2006Return made up to 04/08/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 August 2005Return made up to 04/08/05; full list of members (7 pages)
15 August 2005Return made up to 04/08/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 November 2004Dec mort/charge * (2 pages)
9 November 2004Dec mort/charge * (2 pages)
20 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
26 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
22 March 2004Partic of mort/charge * (5 pages)
22 March 2004Partic of mort/charge * (5 pages)
13 January 2004Registered office changed on 13/01/04 from: 135 wellington street glasgow G2 2XE (1 page)
13 January 2004Registered office changed on 13/01/04 from: 135 wellington street glasgow G2 2XE (1 page)
6 August 2003Return made up to 04/08/03; full list of members (10 pages)
6 August 2003Return made up to 04/08/03; full list of members (10 pages)
27 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
27 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
13 May 2003£ ic 37312/26805 28/04/03 £ sr 10507@1=10507 (1 page)
13 May 2003£ ic 37312/26805 28/04/03 £ sr 10507@1=10507 (1 page)
13 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(57 pages)
13 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(57 pages)
6 May 2003£ ic 50000/37312 04/04/03 £ sr 12688@1=12688 (1 page)
6 May 2003£ ic 50000/37312 04/04/03 £ sr 12688@1=12688 (1 page)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(46 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(46 pages)
26 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
26 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
13 August 2002Return made up to 04/08/02; full list of members (9 pages)
13 August 2002Return made up to 04/08/02; full list of members (9 pages)
19 October 2001Partic of mort/charge * (5 pages)
19 October 2001Partic of mort/charge * (5 pages)
28 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
28 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
7 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2001Partic of mort/charge * (5 pages)
12 July 2001Partic of mort/charge * (5 pages)
13 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
13 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 August 2000Return made up to 04/08/00; full list of members (9 pages)
8 August 2000Return made up to 04/08/00; full list of members (9 pages)
11 August 1999Return made up to 04/08/99; full list of members (6 pages)
11 August 1999Return made up to 04/08/99; full list of members (6 pages)
26 June 1999Full accounts made up to 31 January 1999 (10 pages)
26 June 1999Full accounts made up to 31 January 1999 (10 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned;director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned;director resigned (1 page)
12 August 1998Return made up to 04/08/98; no change of members (4 pages)
12 August 1998Return made up to 04/08/98; no change of members (4 pages)
9 June 1998Full accounts made up to 31 January 1998 (10 pages)
9 June 1998Full accounts made up to 31 January 1998 (10 pages)
7 August 1997Return made up to 04/08/97; change of members (6 pages)
7 August 1997Return made up to 04/08/97; change of members (6 pages)
18 June 1997Full accounts made up to 31 January 1997 (10 pages)
18 June 1997Full accounts made up to 31 January 1997 (10 pages)
30 September 1996Registered office changed on 30/09/96 from: 135 buchanan street glasgow G1 2JA (1 page)
30 September 1996Registered office changed on 30/09/96 from: 135 buchanan street glasgow G1 2JA (1 page)
19 August 1996Return made up to 04/08/96; full list of members (6 pages)
19 August 1996Return made up to 04/08/96; full list of members (6 pages)
15 May 1996Dec mort/charge * (5 pages)
15 May 1996Dec mort/charge * (5 pages)
26 April 1996Full accounts made up to 31 January 1996 (11 pages)
26 April 1996Full accounts made up to 31 January 1996 (11 pages)
8 August 1995Return made up to 04/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1995Return made up to 04/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
27 January 1964Incorporation (10 pages)
27 January 1964Incorporation (10 pages)