Newtyle
Perthshire
PH12 8HQ
Scotland
Secretary Name | Mrs Valery Elizabeth Kennedy Speirs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(37 years, 10 months after company formation) |
Appointment Duration | 17 years (closed 14 April 2019) |
Role | Company Director |
Correspondence Address | Hope Cottage Barnyards, Kilconquhar Fife KY9 1LB Scotland |
Director Name | Mrs Sheila Mary Dorothy Ness |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(48 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 April 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Henderson Loggie The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | David Jamieson |
---|---|
Date of Birth | April 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Dalnaglack Newtyle Tayside |
Secretary Name | Hilda Martha Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalnaglack Newtyle Perthshire PH12 8HQ Scotland |
Director Name | Hilda Martha Jamieson |
---|---|
Date of Birth | August 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(37 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dalnaglack Newtyle Perthshire PH12 8HQ Scotland |
Registered Address | Henderson Loggie The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
5.5k at £1 | Hilda Jamieson 33.74% Ordinary |
---|---|
3.6k at £1 | Helen Sommerville 22.09% Ordinary |
3.6k at £1 | Sheila Ness 22.09% Ordinary |
3.6k at £1 | Valery Jamieson 22.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,561 |
Cash | £209 |
Current Liabilities | £14,139 |
Latest Accounts | 31 May 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
14 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2019 | Return of final meeting of voluntary winding up (3 pages) |
9 May 2018 | Registered office address changed from 42 Frogston Road West Edinburgh EH10 7AJ Scotland to Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 9 May 2018 (2 pages) |
9 May 2018 | Resolutions
|
2 February 2018 | Notification of Valery Elizabeth Kennedy Speirs as a person with significant control on 25 July 2017 (2 pages) |
2 February 2018 | Notification of Helen Mcfarlane Somerville as a person with significant control on 25 July 2017 (2 pages) |
2 February 2018 | Notification of Sheila Mary Dorothy Ness as a person with significant control on 25 July 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
10 October 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
31 May 2017 | Second filing of Confirmation Statement dated 10/10/2016 (28 pages) |
31 May 2017 | Second filing of Confirmation Statement dated 10/10/2016 (28 pages) |
16 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
16 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
17 October 2016 | 10/10/16 Statement of Capital gbp 16300
|
17 October 2016 | 10/10/16 Statement of Capital gbp 16300
|
15 October 2016 | Termination of appointment of Hilda Martha Jamieson as a director on 12 May 2016 (1 page) |
15 October 2016 | Registered office address changed from Dalnaglack Newtyle Angus to 42 Frogston Road West Edinburgh EH10 7AJ on 15 October 2016 (1 page) |
15 October 2016 | Termination of appointment of Hilda Martha Jamieson as a director on 12 May 2016 (1 page) |
15 October 2016 | Registered office address changed from Dalnaglack Newtyle Angus to 42 Frogston Road West Edinburgh EH10 7AJ on 15 October 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Secretary's details changed for Valery Jamieson on 1 March 2014 (1 page) |
10 October 2014 | Secretary's details changed for Valery Jamieson on 1 March 2014 (1 page) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Secretary's details changed for Valery Jamieson on 1 March 2014 (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Appointment of Mrs Sheila Mary Dorothy Ness as a director (2 pages) |
29 May 2012 | Appointment of Mrs Sheila Mary Dorothy Ness as a director (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
25 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
10 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Hilda Martha Jamieson on 10 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Hilda Martha Jamieson on 10 October 2009 (2 pages) |
21 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
21 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
14 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
25 October 2007 | Return made up to 10/10/07; no change of members (6 pages) |
25 October 2007 | Return made up to 10/10/07; no change of members (6 pages) |
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
27 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
7 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
7 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
12 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
5 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
5 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
15 October 2003 | Return made up to 10/10/03; full list of members
|
15 October 2003 | Return made up to 10/10/03; full list of members
|
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
22 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
22 October 2002 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned;director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned;director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
30 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
30 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
17 May 2001 | Return made up to 10/10/00; full list of members (7 pages) |
17 May 2001 | Return made up to 10/10/00; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
5 June 2000 | Full accounts made up to 31 May 1999 (10 pages) |
5 June 2000 | Full accounts made up to 31 May 1999 (10 pages) |
8 December 1999 | Return made up to 10/10/99; full list of members (7 pages) |
8 December 1999 | Return made up to 10/10/99; full list of members (7 pages) |
7 January 1999 | Return made up to 10/10/98; full list of members (6 pages) |
7 January 1999 | Return made up to 10/10/98; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
22 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
10 June 1998 | Return made up to 10/10/97; no change of members (4 pages) |
10 June 1998 | Return made up to 10/10/97; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
26 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
20 January 1997 | Full accounts made up to 31 May 1996 (9 pages) |
20 January 1997 | Full accounts made up to 31 May 1996 (9 pages) |
14 December 1995 | Full accounts made up to 31 May 1995 (9 pages) |
14 December 1995 | Full accounts made up to 31 May 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |