Company NameNewton Leisure (Scotland) Limited
DirectorsJay Newton and Adele Newton
Company StatusActive
Company NumberSC121748
CategoryPrivate Limited Company
Incorporation Date4 December 1989(34 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr Jay Newton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleAmusement Arcade Operator
Country of ResidenceScotland
Correspondence Address31 Castle Gate
Uddingston
Glasgow
G71 7HU
Scotland
Secretary NameMrs Adele Newton
NationalityBritish
StatusCurrent
Appointed01 January 1993(3 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Castle Gate
Uddingston
Glasgow
G71 7HU
Scotland
Director NameMrs Adele Newton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(15 years after company formation)
Appointment Duration19 years, 4 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address31 Castle Gate
Uddingston
Glasgow
G71 7HU
Scotland
Secretary NameEleanor Joan Newton
NationalityBritish
StatusResigned
Appointed07 March 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address8 Boggknowe
Uddingston
Glasgow
Lanarkshire
G71 7BL
Scotland
Director NameEleanor Joan Newton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleAmusement Arcade Operator
Correspondence Address8 Boggknowe
Uddingston
Glasgow
Lanarkshire
G71 7BL
Scotland
Director NameJames Newton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleAmusement Arcade Operator
Correspondence Address8 Bogknowe
Uddingston
Glasgow
Strathclyde
G71 7BL
Scotland

Location

Registered Address3 Dava Street
Pavillion 2, Broomloan Road
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Newton Leisure Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£183,025
Cash£8,002
Current Liabilities£36,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months from now)

Charges

5 September 2001Delivered on: 13 September 2001
Satisfied on: 20 February 2007
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

Filing History

20 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 February 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 July 2022Notification of Newton Leisure Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
16 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
17 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 February 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
29 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(5 pages)
27 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(5 pages)
27 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 June 2013Registered office address changed from 31 Castle Gate Uddingston Glasgow Lanarkshire G71 7HU Scotland on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 31 Castle Gate Uddingston Glasgow Lanarkshire G71 7HU Scotland on 13 June 2013 (1 page)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 February 2012Director's details changed for Mr Jay Newton on 7 December 2011 (2 pages)
16 February 2012Director's details changed for Mrs Adele Newton on 17 December 2011 (2 pages)
16 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
16 February 2012Secretary's details changed for Mrs Adele Newton on 7 December 2011 (2 pages)
16 February 2012Director's details changed for Mrs Adele Newton on 17 December 2011 (2 pages)
16 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
16 February 2012Secretary's details changed for Mrs Adele Newton on 7 December 2011 (2 pages)
16 February 2012Director's details changed for Mr Jay Newton on 7 December 2011 (2 pages)
16 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Mr Jay Newton on 7 December 2011 (2 pages)
16 February 2012Secretary's details changed for Mrs Adele Newton on 7 December 2011 (2 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
25 June 2010Amended accounts made up to 31 December 2009 (7 pages)
25 June 2010Amended accounts made up to 31 December 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 May 2010Registered office address changed from 3 Marquis Gate Uddingston Glasgow G71 7HY on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 3 Marquis Gate Uddingston Glasgow G71 7HY on 21 May 2010 (1 page)
8 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 February 2009Return made up to 07/12/08; full list of members (9 pages)
2 February 2009Return made up to 07/12/08; full list of members (9 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 January 2008Return made up to 07/12/07; full list of members (7 pages)
25 January 2008Return made up to 07/12/07; full list of members (7 pages)
22 November 2007Registered office changed on 22/11/07 from: 31-35 titchfield street kilmarnock KA1 1QW (1 page)
22 November 2007Registered office changed on 22/11/07 from: 31-35 titchfield street kilmarnock KA1 1QW (1 page)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
13 December 2006Return made up to 07/12/06; full list of members (7 pages)
13 December 2006Return made up to 07/12/06; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 January 2006Return made up to 04/12/05; full list of members (7 pages)
30 January 2006Return made up to 04/12/05; full list of members (7 pages)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 January 2004Return made up to 04/12/03; full list of members (6 pages)
10 January 2004Return made up to 04/12/03; full list of members (6 pages)
28 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 January 2003Return made up to 04/12/02; full list of members (6 pages)
17 January 2003Return made up to 04/12/02; full list of members (6 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2001Partic of mort/charge * (6 pages)
13 September 2001Partic of mort/charge * (6 pages)
17 April 2001Full accounts made up to 31 December 2000 (9 pages)
17 April 2001Full accounts made up to 31 December 2000 (9 pages)
5 February 2001Return made up to 04/12/00; full list of members (6 pages)
5 February 2001Return made up to 04/12/00; full list of members (6 pages)
23 February 2000Full accounts made up to 31 December 1999 (8 pages)
23 February 2000Full accounts made up to 31 December 1999 (8 pages)
7 January 2000Return made up to 04/12/99; full list of members (6 pages)
7 January 2000Return made up to 04/12/99; full list of members (6 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
4 January 1999Return made up to 04/12/98; full list of members (6 pages)
4 January 1999Return made up to 04/12/98; full list of members (6 pages)
2 March 1998Full accounts made up to 31 December 1997 (13 pages)
2 March 1998Full accounts made up to 31 December 1997 (13 pages)
15 December 1997Return made up to 04/12/97; no change of members (4 pages)
15 December 1997Return made up to 04/12/97; no change of members (4 pages)
12 February 1997Full accounts made up to 31 December 1996 (13 pages)
12 February 1997Full accounts made up to 31 December 1996 (13 pages)
16 December 1996Return made up to 04/12/96; full list of members (6 pages)
16 December 1996Return made up to 04/12/96; full list of members (6 pages)
5 March 1996Full accounts made up to 31 December 1995 (12 pages)
5 March 1996Full accounts made up to 31 December 1995 (12 pages)
19 December 1995Return made up to 04/12/95; no change of members (4 pages)
19 December 1995Return made up to 04/12/95; no change of members (4 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 December 1989Incorporation (17 pages)
4 December 1989Incorporation (17 pages)
4 December 1989Incorporation (17 pages)