48 West George Street
Glasgow
G2 1BP
Scotland
Director Name | John Arkley Anderson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1989) |
Role | Company Director |
Correspondence Address | 4 Tiree Crescent Aberdeen Aberdeenshire AB2 6FD Scotland |
Director Name | William Strachan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 1991) |
Role | Company Director |
Correspondence Address | 6 Shaw Circle Westhill Aberdeen |
Director Name | Mr Douglas Wilkie |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lytham Meadows Bothwell Glasgow Lanarkshire G71 8ED Scotland |
Director Name | Elspet Middleton Scott |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 May 1997) |
Role | Housewife |
Correspondence Address | 6 Shaw Circle Westhill Aberdeen |
Director Name | Mr Thomas Liddell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2001) |
Role | Manager |
Correspondence Address | 8 Glen Lyon East Kilbride Glasgow G74 2JJ Scotland |
Secretary Name | Mrs Margaret O'Neill Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1997(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 8 Glen Lyon St. Leonards East Kilbride Glasgow G74 2JJ Scotland |
Director Name | Mr Alan Keeney |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 March 2012) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Stables Barncluith Road, Ferniegair Hamilton Lanarkshire ML3 7UG Scotland |
Secretary Name | Mr Alan Keeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 March 2012) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Stables Barncluith Road, Ferniegair Hamilton Lanarkshire ML3 7UG Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1988(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 May 1997) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | newtonfriction.co.uk |
---|---|
Telephone | 0141 6429400 |
Telephone region | Glasgow |
Registered Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Friction Components & Systems LTD 50.00% Ordinary |
---|---|
5 at £1 | Friction Components & Systems LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £34,616 |
Cash | £6,815 |
Current Liabilities | £81,375 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
16 July 2013 | Delivered on: 6 August 2013 Satisfied on: 22 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The old stable stonebyres lanark LAN114640. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
9 February 1987 | Delivered on: 23 February 1987 Satisfied on: 24 May 2001 Persons entitled: The Royal Bank of Scotland 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 |
16 May 2013 | Delivered on: 25 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 November 2023 | Director's details changed for Mr David Devlin on 1 September 2023 (2 pages) |
---|---|
11 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
19 April 2023 | Registered office address changed from Unit 40 22 Eastmuir Street Glasgow G32 0HS Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 19 April 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
13 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
20 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
12 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
12 July 2020 | Registered office address changed from Unit 103 25 Clydemill Road Glasgow G32 8RE to Unit 40 22 Eastmuir Street Glasgow G32 0HS on 12 July 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
25 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 October 2013 | Satisfaction of charge 0802990003 in full (4 pages) |
22 October 2013 | Satisfaction of charge 0802990003 in full (4 pages) |
6 August 2013 | Registration of charge 0802990003 (22 pages) |
6 August 2013 | Registration of charge 0802990003 (22 pages) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
25 May 2013 | Registration of charge 0802990002 (22 pages) |
25 May 2013 | Registration of charge 0802990002 (22 pages) |
17 April 2013 | Termination of appointment of Alan Keeney as a secretary (1 page) |
17 April 2013 | Termination of appointment of Alan Keeney as a director (1 page) |
17 April 2013 | Termination of appointment of Alan Keeney as a director (1 page) |
17 April 2013 | Termination of appointment of Alan Keeney as a secretary (1 page) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (15 pages) |
13 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (15 pages) |
13 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (15 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 September 2008 | Return made up to 07/07/08; no change of members (7 pages) |
2 September 2008 | Return made up to 07/07/08; no change of members (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 July 2007 | Return made up to 07/07/07; no change of members
|
30 July 2007 | Return made up to 07/07/07; no change of members
|
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members
|
27 July 2006 | Return made up to 07/07/06; full list of members
|
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
30 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 4 west craibstone street aberdeen AB11 6YL (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 4 west craibstone street aberdeen AB11 6YL (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
23 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
7 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: unit a 20 mearns street aberdeen AB11 5AT (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: unit a 20 mearns street aberdeen AB11 5AT (1 page) |
22 August 2002 | Return made up to 07/07/02; full list of members
|
22 August 2002 | Return made up to 07/07/02; full list of members
|
26 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
26 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
19 October 2001 | Return made up to 07/07/01; full list of members
|
19 October 2001 | Return made up to 07/07/01; full list of members
|
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 8 glen lyon st leonards east kilbride glasgow G74 2JJ (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 8 glen lyon st leonards east kilbride glasgow G74 2JJ (1 page) |
24 May 2001 | Dec mort/charge * (5 pages) |
24 May 2001 | Dec mort/charge * (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
12 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
30 June 1999 | Return made up to 07/07/99; no change of members (4 pages) |
30 June 1999 | Return made up to 07/07/99; no change of members (4 pages) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Nc inc already adjusted 12/12/97 (1 page) |
21 July 1998 | Ad 22/12/97--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
21 July 1998 | Nc inc already adjusted 12/12/97 (1 page) |
21 July 1998 | Ad 22/12/97--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
17 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
27 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 1 golden square aberdeen AB1 1RD (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: 1 golden square aberdeen AB1 1RD (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
18 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 July 1996 | Return made up to 07/07/96; full list of members (5 pages) |
15 July 1996 | Return made up to 07/07/96; full list of members (5 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |