Company NameNewtech Systems Limited
DirectorsRichard F Caygill and Lee Caygill
Company StatusLiquidation
Company NumberSC095675
CategoryPrivate Limited Company
Incorporation Date24 October 1985(38 years, 6 months ago)
Previous NameC & L Windows Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRichard F Caygill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(4 years, 2 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Correspondence Address9 Talman Gardens
Polmont
Falkirk
Stirlingshire
FK2 0PR
Scotland
Secretary NameLee Caygill
NationalityBritish
StatusCurrent
Appointed29 October 2004(19 years after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address9 Talman Gardens
Polmont
Falkirk
Stirlingshire
FK2 0PR
Scotland
Director NameLee Caygill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(19 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleTeacher
Correspondence Address9 Talman Gardens
Polmont
Falkirk
Stirlingshire
FK2 0PR
Scotland
Director NameMr Ronald Laing
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(4 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Comyn Drive
Brightons
Falkirk
Stirlingshire
FK2 0YP
Scotland
Secretary NameRichard F Caygill
NationalityBritish
StatusResigned
Appointed31 December 1989(4 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address9 Talman Gardens
Polmont
Falkirk
Stirlingshire
FK2 0PR
Scotland

Contact

Websitenewtechsystemsltd.com/

Location

Registered AddressCitypoint, 65
Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches6 other UK companies use this postal address

Financials

Year2008
Net Worth£178,214
Cash£17,135
Current Liabilities£327,996

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Next Accounts Due31 July 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due14 January 2017 (overdue)

Filing History

5 May 2011Registered office address changed from Units 8 & 10 Castle Road Bankside Industrial Estate Falkirk, FK2 7UY on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Units 8 & 10 Castle Road Bankside Industrial Estate Falkirk, FK2 7UY on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Units 8 & 10 Castle Road Bankside Industrial Estate Falkirk, FK2 7UY on 5 May 2011 (2 pages)
21 January 2010Court order notice of winding up (1 page)
21 January 2010Notice of winding up order (1 page)
21 January 2010Court order notice of winding up (1 page)
21 January 2010Notice of winding up order (1 page)
8 December 2009Appointment of a provisional liquidator (2 pages)
8 December 2009Appointment of a provisional liquidator (2 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Return made up to 31/12/05; full list of members (7 pages)
30 April 2005New director appointed (2 pages)
30 April 2005New director appointed (2 pages)
25 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
25 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
30 December 2004Company name changed c & l windows LIMITED\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed c & l windows LIMITED\certificate issued on 30/12/04 (2 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
23 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
23 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 April 2002Accounts for a small company made up to 31 October 2001 (8 pages)
11 April 2002Accounts for a small company made up to 31 October 2001 (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
15 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
7 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
7 February 1999Return made up to 31/12/98; full list of members (5 pages)
7 February 1999Return made up to 31/12/98; full list of members (5 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
18 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 18/02/98
(4 pages)
18 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 18/02/98
(4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 February 1997Return made up to 31/12/96; no change of members (6 pages)
21 February 1997Return made up to 31/12/96; no change of members (6 pages)
26 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
26 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/01/96
(6 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/01/96
(6 pages)
28 October 1988Allotment of shares (2 pages)
28 October 1988Allotment of shares (2 pages)
30 March 1987Particulars of mortgage/charge (3 pages)
30 March 1987Particulars of mortgage/charge (3 pages)
24 October 1985Incorporation (16 pages)
24 October 1985Incorporation (16 pages)