Glasgow
G2 4HZ
Scotland
Director Name | Mr Ainsley William Mann |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(51 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | 201 Bath Street Glasgow G2 4HZ Scotland |
Secretary Name | Curle Stewart Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2017(49 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 2nd Floor, 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Richard Gerald Capper |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 1995) |
Role | Chartered Accountant/Company Director |
Correspondence Address | 46 Hamilton Avenue Glasgow G41 4HD Scotland |
Director Name | Mr William Mackendrick Mann |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(21 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 17 December 2019) |
Role | Chartered Accountant/Company D |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kirklee Road Glasgow G12 0RQ Scotland |
Secretary Name | Mrs Aileen P Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 September 1996) |
Role | Company Director |
Correspondence Address | 21 Kirklee Road Glasgow Lanarkshire G12 0RQ Scotland |
Secretary Name | Alan George McKinlay |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 09 September 1996(29 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bathurst Drive Alloway Ayr Ayrshire KA7 4QN Scotland |
Website | www.newtonproperty.co.uk |
---|---|
Telephone | 0141 3539700 |
Telephone region | Glasgow |
Registered Address | 201 Bath Street Glasgow G2 4HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
11.3k at £1 | Ainsley W. Mann 7.56% Ordinary |
---|---|
11k at £1 | Agung P. Mann 7.33% Ordinary |
11k at £1 | Alasdair M. Mann 7.33% Ordinary |
50k at £1 | W M Mann Foundation 33.33% Ordinary |
28.1k at £1 | Carys E. Mann 18.71% Ordinary |
27k at £1 | Mrs Sarah P. Hutcheon 18.02% Ordinary |
2.1k at £1 | Miss Molly A. Hutcheon 1.40% Ordinary |
2.1k at £1 | Miss Rosie Hutcheon 1.40% Ordinary |
2.1k at £1 | Mr Max W. Hutcheon 1.40% Ordinary |
1.7k at £1 | Ffion Rachel Mann 1.15% Ordinary |
1.7k at £1 | Griff M. Mann 1.15% Ordinary |
1.7k at £1 | Rhys Edward Mann 1.15% Ordinary |
100 at £1 | Bruce M. Mann 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £365,877 |
Cash | £100 |
Current Liabilities | £56,250 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
11 April 1972 | Delivered on: 14 April 1972 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & 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. Outstanding |
---|
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of William Mackendrick Mann as a director on 17 December 2019 (1 page) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 May 2019 | Appointment of Mr Ainsley William Mann as a director on 29 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
12 May 2018 | Satisfaction of charge 1 in full (4 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (8 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (8 pages) |
27 January 2017 | Appointment of Curle Stewart Limited as a secretary on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Curle Stewart Limited as a secretary on 27 January 2017 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
26 October 2015 | Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 May 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
30 May 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Termination of appointment of Alan Mckinlay as a secretary (1 page) |
18 February 2013 | Termination of appointment of Alan Mckinlay as a secretary (1 page) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
19 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (8 pages) |
27 August 2009 | Auditors resignation (1 page) |
27 August 2009 | Auditors resignation (1 page) |
16 April 2009 | Return made up to 04/04/09; full list of members (7 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (7 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
15 April 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
15 April 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (7 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (7 pages) |
23 April 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
23 April 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (4 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (4 pages) |
30 June 2006 | Director's particulars changed (2 pages) |
30 June 2006 | Director's particulars changed (2 pages) |
10 April 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
10 April 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 201 bath street glasgow G2 4HY (1 page) |
7 April 2006 | Return made up to 04/04/06; full list of members (4 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 201 bath street glasgow G2 4HY (1 page) |
7 April 2006 | Location of debenture register (1 page) |
7 April 2006 | Location of debenture register (1 page) |
7 April 2006 | Return made up to 04/04/06; full list of members (4 pages) |
7 April 2006 | Location of register of members (1 page) |
7 April 2006 | Location of register of members (1 page) |
6 April 2005 | Return made up to 04/04/05; full list of members
|
6 April 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
6 April 2005 | Return made up to 04/04/05; full list of members
|
6 April 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
14 April 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
14 April 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members
|
13 April 2004 | Return made up to 04/04/04; full list of members
|
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
9 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
9 April 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
9 April 2003 | New director appointed (2 pages) |
3 December 2002 | Auditor's resignation (1 page) |
3 December 2002 | Auditor's resignation (1 page) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
11 April 2001 | Full group accounts made up to 31 December 2000 (15 pages) |
11 April 2001 | Full group accounts made up to 31 December 2000 (15 pages) |
7 April 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
7 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
7 April 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
7 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
21 April 1999 | Return made up to 04/04/99; no change of members (5 pages) |
21 April 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
21 April 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
21 April 1999 | Return made up to 04/04/99; no change of members (5 pages) |
14 April 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
14 April 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
28 April 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
28 April 1997 | Return made up to 04/04/97; full list of members (7 pages) |
28 April 1997 | Return made up to 04/04/97; full list of members (7 pages) |
28 April 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
10 April 1996 | Return made up to 04/04/96; no change of members (5 pages) |
10 April 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
10 April 1996 | Return made up to 04/04/96; no change of members (5 pages) |
10 April 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
9 April 1995 | Return made up to 04/04/95; no change of members
|
9 April 1995 | Return made up to 04/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |