Company NameNewton Friction Limited
DirectorDavid Devlin
Company StatusActive
Company NumberSC080299
CategoryPrivate Limited Company
Incorporation Date7 October 1982(41 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Devlin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(18 years, 7 months after company formation)
Appointment Duration23 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameJohn Arkley Anderson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1989)
RoleCompany Director
Correspondence Address4 Tiree Crescent
Aberdeen
Aberdeenshire
AB2 6FD
Scotland
Director NameWilliam Strachan Scott
NationalityBritish
StatusResigned
Appointed14 November 1988(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 1991)
RoleCompany Director
Correspondence Address6 Shaw Circle
Westhill
Aberdeen
Director NameMr Douglas Wilkie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lytham Meadows
Bothwell
Glasgow
Lanarkshire
G71 8ED
Scotland
Director NameElspet Middleton Scott
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 May 1997)
RoleHousewife
Correspondence Address6 Shaw Circle
Westhill
Aberdeen
Director NameMr Thomas Liddell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2001)
RoleManager
Correspondence Address8 Glen Lyon
East Kilbride
Glasgow
G74 2JJ
Scotland
Secretary NameMrs Margaret O'Neill Liddell
NationalityBritish
StatusResigned
Appointed10 May 1997(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address8 Glen Lyon
St. Leonards
East Kilbride
Glasgow
G74 2JJ
Scotland
Director NameMr Alan Keeney
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(18 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 March 2012)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Stables
Barncluith Road, Ferniegair
Hamilton
Lanarkshire
ML3 7UG
Scotland
Secretary NameMr Alan Keeney
NationalityBritish
StatusResigned
Appointed01 May 2001(18 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 March 2012)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Stables
Barncluith Road, Ferniegair
Hamilton
Lanarkshire
ML3 7UG
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed14 November 1988(6 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 10 May 1997)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitenewtonfriction.co.uk
Telephone0141 6429400
Telephone regionGlasgow

Location

Registered AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Friction Components & Systems LTD
50.00%
Ordinary
5 at £1Friction Components & Systems LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£34,616
Cash£6,815
Current Liabilities£81,375

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

16 July 2013Delivered 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 1987Delivered 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 2013Delivered on: 25 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 November 2023Director's details changed for Mr David Devlin on 1 September 2023 (2 pages)
11 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
19 April 2023Registered 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 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
20 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
12 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
12 July 2020Registered 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 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
25 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(4 pages)
25 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(4 pages)
25 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 October 2013Satisfaction of charge 0802990003 in full (4 pages)
22 October 2013Satisfaction of charge 0802990003 in full (4 pages)
6 August 2013Registration of charge 0802990003 (22 pages)
6 August 2013Registration of charge 0802990003 (22 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
25 May 2013Registration of charge 0802990002 (22 pages)
25 May 2013Registration of charge 0802990002 (22 pages)
17 April 2013Termination of appointment of Alan Keeney as a secretary (1 page)
17 April 2013Termination of appointment of Alan Keeney as a director (1 page)
17 April 2013Termination of appointment of Alan Keeney as a director (1 page)
17 April 2013Termination of appointment of Alan Keeney as a secretary (1 page)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (15 pages)
13 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (15 pages)
13 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (15 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 August 2009Return made up to 07/07/09; full list of members (4 pages)
20 August 2009Return made up to 07/07/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 September 2008Return made up to 07/07/08; no change of members (7 pages)
2 September 2008Return made up to 07/07/08; no change of members (7 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 July 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 August 2005Return made up to 07/07/05; full list of members (7 pages)
30 August 2005Return made up to 07/07/05; full list of members (7 pages)
21 July 2005Registered office changed on 21/07/05 from: 4 west craibstone street aberdeen AB11 6YL (1 page)
21 July 2005Registered office changed on 21/07/05 from: 4 west craibstone street aberdeen AB11 6YL (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 August 2004Return made up to 21/06/04; full list of members (7 pages)
23 August 2004Return made up to 21/06/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 July 2003Return made up to 07/07/03; full list of members (7 pages)
7 July 2003Return made up to 07/07/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 September 2002Registered office changed on 13/09/02 from: unit a 20 mearns street aberdeen AB11 5AT (1 page)
13 September 2002Registered office changed on 13/09/02 from: unit a 20 mearns street aberdeen AB11 5AT (1 page)
22 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
26 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
19 October 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
19 October 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Secretary resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 8 glen lyon st leonards east kilbride glasgow G74 2JJ (1 page)
26 September 2001Registered office changed on 26/09/01 from: 8 glen lyon st leonards east kilbride glasgow G74 2JJ (1 page)
24 May 2001Dec mort/charge * (5 pages)
24 May 2001Dec mort/charge * (5 pages)
1 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Return made up to 07/07/00; full list of members (6 pages)
12 July 2000Return made up to 07/07/00; full list of members (6 pages)
30 June 1999Return made up to 07/07/99; no change of members (4 pages)
30 June 1999Return made up to 07/07/99; no change of members (4 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 July 1998Return made up to 07/07/98; full list of members (6 pages)
30 July 1998Return made up to 07/07/98; full list of members (6 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 July 1998Nc inc already adjusted 12/12/97 (1 page)
21 July 1998Ad 22/12/97--------- £ si 5@1=5 £ ic 5/10 (2 pages)
21 July 1998Nc inc already adjusted 12/12/97 (1 page)
21 July 1998Ad 22/12/97--------- £ si 5@1=5 £ ic 5/10 (2 pages)
17 July 1997Return made up to 07/07/97; full list of members (6 pages)
17 July 1997Director resigned (1 page)
17 July 1997Return made up to 07/07/97; full list of members (6 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 June 1997Registered office changed on 23/06/97 from: 1 golden square aberdeen AB1 1RD (1 page)
23 June 1997Registered office changed on 23/06/97 from: 1 golden square aberdeen AB1 1RD (1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 July 1996Return made up to 07/07/96; full list of members (5 pages)
15 July 1996Return made up to 07/07/96; full list of members (5 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)