Company NameNewton Fabrications Limited
Company StatusDissolved
Company NumberSC127801
CategoryPrivate Limited Company
Incorporation Date8 October 1990(33 years, 6 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr David McLachlan Lindsay Corson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(5 months, 2 weeks after company formation)
Appointment Duration26 years, 2 months (closed 30 May 2017)
RoleChairman
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Secretary NameMr David McLachlan Lindsay Corson
NationalityBritish
StatusClosed
Appointed20 July 1994(3 years, 9 months after company formation)
Appointment Duration22 years, 10 months (closed 30 May 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Director NameMr Douglas Kirkwood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(13 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 30 May 2017)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Director NameMr John Gerard McWilliams
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(16 years, 8 months after company formation)
Appointment Duration10 years (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Director NameWilliam Slattery
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(5 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 07 February 2006)
RoleProduct Development Director
Correspondence Address23 Station Road
Mossblown
Ayr
Ayrshire
KA6 5DT
Scotland
Secretary NameMargaret Limond Baker
NationalityBritish
StatusResigned
Appointed26 March 1991(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 April 1993)
RoleCompany Director
Correspondence Address14 Sycamore Crescent
Ayr
Ayrshire
KA7 3NS
Scotland
Director NameStephen Patrick Watson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 28 June 2010)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Director NameMargaret Limond Baker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 1996)
RoleDirector/Company Secretary
Correspondence Address14 Sycamore Crescent
Ayr
Ayrshire
KA7 3NS
Scotland
Secretary NameRobald McLechan
NationalityBritish
StatusResigned
Appointed02 April 1993(2 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 16 April 1993)
RoleAccountant
Correspondence Address10 Collier Street
Johnstone
Renfrewshire
PA5 8AR
Scotland
Director NameJohn Gordon Hastie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address67 Laburnum Grove
Stirling
Stirlingshire
FK8 2PR
Scotland
Secretary NameJohn Gordon Hastie
NationalityBritish
StatusResigned
Appointed16 April 1993(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address67 Laburnum Grove
Stirling
Stirlingshire
FK8 2PR
Scotland
Director NameJames McCartney
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(3 years, 10 months after company formation)
Appointment Duration2 months (resigned 02 November 1994)
RoleChartered Accountant
Correspondence Address7 Fernside Walk
Hamilton
Lanarkshire
ML3 7PT
Scotland
Director NameMr Malcolm Phillips
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(3 years, 10 months after company formation)
Appointment Duration2 months (resigned 02 November 1994)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Farm Cottage
1 Peel Road
Thorntonhall
Glasgow
G74 5AG
Scotland
Director NameMr Robert Walter McKay
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1995(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Longhill Avenue
Ayr
KA7 4DY
Scotland
Director NameMr Thomas McEwing
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2007)
RoleTechnical Director
Correspondence Address74 Back O'Hill
Crosslee
Houston
Strathclyde
PA6 7LE
Scotland
Director NameIan Frederick Glazier
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2004)
RoleCommercial Director
Correspondence Address1 Treesbank Cottages Main Street
Sorn
Mauchline
Ayrshire
KA5 6HU
Scotland
Director NameDavid Wren
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(15 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Ratho Drive
Cumbernauld
Glasgow
Strathclyde
G56 0GG
Scotland
Director NameGerard Martin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address37 Glebe Road
Kilmarnock
Ayrshire
KA1 3DJ
Scotland
Director NameMr William George McCann
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 October 1990(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed08 October 1990(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 October 1990(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressC/O Kpmg Llp
191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2008
Gross Profit£1,304,503
Net Worth£1,827,030
Cash£198
Current Liabilities£3,851,661

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 March

Charges

21 October 1991Delivered on: 1 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 9 york street and at oswald lane,ayr.
Outstanding
8 October 1991Delivered on: 16 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Notice of ceasing to act as receiver or manager (1 page)
29 July 2016Notice of ceasing to act as receiver or manager (1 page)
22 September 2010Notice of receiver's report (17 pages)
22 September 2010Notice of receiver's report (17 pages)
13 August 2010Termination of appointment of William Mccann as a director (2 pages)
13 August 2010Termination of appointment of William Mccann as a director (2 pages)
14 July 2010Termination of appointment of Stephen Watson as a director (2 pages)
14 July 2010Termination of appointment of Stephen Watson as a director (2 pages)
7 July 2010Registered office address changed from 9 York Street Ayr KA8 8AN on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 9 York Street Ayr KA8 8AN on 7 July 2010 (2 pages)
7 July 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
7 July 2010Registered office address changed from 9 York Street Ayr KA8 8AN on 7 July 2010 (2 pages)
7 July 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
18 June 2010Director's details changed for John Gerard Mcwilliams on 31 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 120,000
(6 pages)
18 June 2010Secretary's details changed for Mr David Mclachlan Lindsay Corson on 31 May 2010 (1 page)
18 June 2010Director's details changed for William George Mccann on 31 May 2010 (2 pages)
18 June 2010Secretary's details changed for Mr David Mclachlan Lindsay Corson on 31 May 2010 (1 page)
18 June 2010Director's details changed for Mr Douglas Kirkwood on 31 May 2010 (2 pages)
18 June 2010Director's details changed for Mr David Mclachlan Lindsay Corson on 31 May 2010 (2 pages)
18 June 2010Director's details changed for John Gerard Mcwilliams on 31 May 2010 (2 pages)
18 June 2010Director's details changed for Stephen Patrick Watson on 31 May 2010 (2 pages)
18 June 2010Director's details changed for William George Mccann on 31 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Douglas Kirkwood on 31 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 120,000
(6 pages)
18 June 2010Director's details changed for Mr David Mclachlan Lindsay Corson on 31 May 2010 (2 pages)
18 June 2010Director's details changed for Stephen Patrick Watson on 31 May 2010 (2 pages)
12 February 2010Termination of appointment of Gerard Martin as a director (1 page)
12 February 2010Termination of appointment of Gerard Martin as a director (1 page)
29 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
29 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
3 September 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
3 September 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
19 June 2009Return made up to 31/05/09; full list of members (5 pages)
19 June 2009Director's change of particulars / gerard martin / 12/09/2008 (1 page)
19 June 2009Return made up to 31/05/09; full list of members (5 pages)
19 June 2009Director's change of particulars / gerard martin / 12/09/2008 (1 page)
11 June 2008Director and secretary's change of particulars / david corson / 11/06/2008 (1 page)
11 June 2008Return made up to 31/05/08; full list of members (5 pages)
11 June 2008Director's change of particulars / william mccann / 11/06/2008 (1 page)
11 June 2008Return made up to 31/05/08; full list of members (5 pages)
11 June 2008Director and secretary's change of particulars / david corson / 11/06/2008 (1 page)
11 June 2008Director's change of particulars / william mccann / 11/06/2008 (1 page)
8 April 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
8 April 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
16 October 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
16 October 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
18 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
23 October 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
23 October 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
13 June 2006Return made up to 31/05/06; full list of members (8 pages)
13 June 2006Return made up to 31/05/06; full list of members (8 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Memorandum and Articles of Association (6 pages)
21 February 2006Director resigned (1 page)
21 February 2006Declaration of assistance for shares acquisition (5 pages)
21 February 2006Memorandum and Articles of Association (6 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2006Declaration of assistance for shares acquisition (5 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
25 July 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
2 June 2005Return made up to 31/05/05; full list of members (8 pages)
2 June 2005Return made up to 31/05/05; full list of members (8 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
8 September 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
8 September 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
30 June 2004Return made up to 31/05/04; full list of members (11 pages)
30 June 2004Return made up to 31/05/04; full list of members (11 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 December 2003Nc inc already adjusted 11/12/03 (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Nc inc already adjusted 11/12/03 (1 page)
26 June 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
26 June 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
17 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(8 pages)
17 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(8 pages)
16 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
16 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
17 June 2002Return made up to 31/05/02; full list of members (8 pages)
17 June 2002Return made up to 31/05/02; full list of members (8 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
31 October 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
12 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
22 June 2000Return made up to 31/05/00; full list of members (8 pages)
22 June 2000Return made up to 31/05/00; full list of members (8 pages)
18 June 1999Return made up to 31/05/99; full list of members (8 pages)
18 June 1999Return made up to 31/05/99; full list of members (8 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
18 September 1997Full accounts made up to 31 December 1996 (17 pages)
18 September 1997Full accounts made up to 31 December 1996 (17 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 November 1996Auditor's resignation (2 pages)
29 November 1996Auditor's resignation (2 pages)
8 June 1996Return made up to 31/05/96; change of members (8 pages)
8 June 1996Return made up to 31/05/96; change of members (8 pages)
24 April 1996Nc inc already adjusted 11/04/96 (1 page)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1996Nc inc already adjusted 11/04/96 (1 page)
24 April 1996Ad 11/04/96--------- £ si 18636@1=18636 £ ic 101364/120000 (2 pages)
24 April 1996Ad 11/04/96--------- £ si 18636@1=18636 £ ic 101364/120000 (2 pages)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1996Full accounts made up to 31 December 1995 (20 pages)
19 April 1996Full accounts made up to 31 December 1995 (20 pages)
12 October 1995Full accounts made up to 31 December 1994 (19 pages)
12 October 1995Full accounts made up to 31 December 1994 (19 pages)
1 November 1991Partic of mort/charge 13089 (4 pages)
1 November 1991Partic of mort/charge 13089 (4 pages)
16 October 1991Partic of mort/charge 12277 (3 pages)
16 October 1991Partic of mort/charge 12277 (3 pages)
8 April 1991Company name changed\certificate issued on 08/04/91 (4 pages)
8 April 1991Company name changed\certificate issued on 08/04/91 (4 pages)