Company NameNew Land Assets Limited
DirectorsAngus Rowlatt Hamilton and Duncan John Hamilton
Company StatusActive
Company NumberSC135531
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Angus Rowlatt Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(2 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address22 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMr Duncan John Hamilton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(17 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Walker Street
Edinburgh
EH3 7HR
Scotland
Secretary NameMr Duncan John Hamilton
StatusCurrent
Appointed31 October 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address22 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameChristopher Robert James Campbell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleWs
Correspondence Address62 Stirling Road
Edinburgh
Midlothian
EH5 3JD
Scotland
Director NameLaurence Charnock Ward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleSolicitor
Correspondence Address8 Clark Road
Edinburgh
Midlothian
EH5 3BD
Scotland
Director NameMr Alistair McArthur
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 1996)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address14 Lairds Gate
Uddingston
Lanarkshire
G71 7HR
Scotland
Secretary NameMr Alistair McArthur
NationalityBritish
StatusResigned
Appointed12 February 1992(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Lairds Gate
Uddingston
Lanarkshire
G71 7HR
Scotland
Director NameSophie Margaret Helen Hamilton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(4 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 September 2019)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address22 Walker Street
Edinburgh
EH3 7HR
Scotland
Secretary NameSophie Margaret Helen Hamilton
NationalityBritish
StatusResigned
Appointed21 November 1996(4 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Walker Street
Edinburgh
EH3 7HR
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitenewlandassets.co.uk
Telephone0141 2042666
Telephone regionGlasgow

Location

Registered Address22 Walker Street
Edinburgh
EH3 7HR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Amelia Mary Desiree Davies
5.00%
Ordinary B
20 at £1Duncan John Hamilton
5.00%
Ordinary B
20 at £1Patrick Joseph Hamilton
5.00%
Ordinary B
170 at £1Angus Rowlatt Hamilton
42.50%
Ordinary A
170 at £1Sophie Margaret Helen Hamilton
42.50%
Ordinary A

Financials

Year2014
Net Worth£578,785
Cash£34,876
Current Liabilities£100,636

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

25 January 2005Delivered on: 9 February 2005
Satisfied on: 8 July 2010
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.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
9 September 2019Termination of appointment of Sophie Margaret Helen Hamilton as a director on 9 September 2019 (1 page)
21 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
20 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
17 December 2018Appointment of Mr Duncan John Hamilton as a secretary on 31 October 2018 (2 pages)
17 December 2018Cessation of Angus Rowlatt Hamilton as a person with significant control on 31 October 2018 (1 page)
17 December 2018Cessation of Sophie Margaret Helen Hamilton as a person with significant control on 31 October 2018 (1 page)
17 December 2018Termination of appointment of Sophie Margaret Helen Hamilton as a secretary on 31 October 2018 (1 page)
4 December 2018Registered office address changed from 13 Manor Place Edinburgh EH3 7DH to 22 Walker Street Edinburgh EH3 7HR on 4 December 2018 (1 page)
5 November 2018Notification of New Land (Highlands) Limited as a person with significant control on 1 November 2018 (2 pages)
21 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
5 June 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
5 June 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 400
(5 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 400
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 December 2014Director's details changed for Sophie Margaret Helen Hamilton on 14 May 2014 (2 pages)
12 December 2014Director's details changed for Mr Duncan John Hamilton on 14 May 2014 (2 pages)
12 December 2014Director's details changed for Mr Angus Rowlatt Hamilton on 14 May 2014 (2 pages)
12 December 2014Secretary's details changed for Sophie Margaret Helen Hamilton on 14 May 2014 (1 page)
12 December 2014Secretary's details changed for Sophie Margaret Helen Hamilton on 14 May 2014 (1 page)
12 December 2014Director's details changed for Mr Duncan John Hamilton on 14 May 2014 (2 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 400
(5 pages)
12 December 2014Director's details changed for Sophie Margaret Helen Hamilton on 14 May 2014 (2 pages)
12 December 2014Director's details changed for Mr Angus Rowlatt Hamilton on 14 May 2014 (2 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 400
(5 pages)
14 May 2014Registered office address changed from 5,01 10, Buchanan Street Glasgow G1 3LB on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 5,01 10, Buchanan Street Glasgow G1 3LB on 14 May 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 400
(7 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 400
(7 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
8 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
6 January 2010Director's details changed for Angus Rowlatt Hamilton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Angus Rowlatt Hamilton on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Angus Rowlatt Hamilton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Duncan John Hamilton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Duncan John Hamilton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Sophie Margaret Helen Hamilton on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Duncan John Hamilton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Sophie Margaret Helen Hamilton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Sophie Margaret Helen Hamilton on 6 January 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Director appointed mr duncan john hamilton (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 January 2009Location of debenture register (1 page)
8 January 2009Registered office changed on 08/01/2009 from corunna house 39 cadogan street glasgow G2 7QH (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from corunna house 39 cadogan street glasgow G2 7QH (1 page)
8 January 2009Director appointed mr duncan john hamilton (1 page)
4 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 January 2008Return made up to 11/12/07; full list of members (3 pages)
8 January 2008Return made up to 11/12/07; full list of members (3 pages)
1 August 2007Amended accounts made up to 31 January 2007 (7 pages)
1 August 2007Amended accounts made up to 31 January 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 December 2006Return made up to 11/12/06; full list of members (3 pages)
19 December 2006Return made up to 11/12/06; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 January 2006Return made up to 11/12/05; full list of members (3 pages)
4 January 2006Return made up to 11/12/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 February 2005Partic of mort/charge * (4 pages)
9 February 2005Partic of mort/charge * (4 pages)
22 December 2004Return made up to 11/12/04; full list of members (8 pages)
22 December 2004Return made up to 11/12/04; full list of members (8 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 December 2003Return made up to 11/12/03; full list of members (8 pages)
17 December 2003Return made up to 11/12/03; full list of members (8 pages)
12 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 December 2002Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2002Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Ad 10/07/00--------- £ si 398@1=398 £ ic 2/400 (2 pages)
21 July 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 July 2000Ad 10/07/00--------- £ si 398@1=398 £ ic 2/400 (2 pages)
21 July 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 May 1999Registered office changed on 02/05/99 from: sutherland house 149 st. Vincent street glasgow G2 5NW (1 page)
2 May 1999Registered office changed on 02/05/99 from: sutherland house 149 st. Vincent street glasgow G2 5NW (1 page)
17 December 1998Return made up to 11/12/98; no change of members (4 pages)
17 December 1998Return made up to 11/12/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 January 1998 (3 pages)
9 July 1998Accounts for a small company made up to 31 January 1998 (3 pages)
7 January 1998Return made up to 11/12/97; no change of members (4 pages)
7 January 1998Return made up to 11/12/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (3 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (3 pages)
10 January 1997Return made up to 11/12/96; full list of members (6 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Return made up to 11/12/96; full list of members (6 pages)
10 January 1997New director appointed (2 pages)
5 December 1996Secretary resigned;director resigned (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned;director resigned (2 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
13 December 1995Return made up to 11/12/95; no change of members (4 pages)
13 December 1995Return made up to 11/12/95; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (4 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 February 1992Company name changed dunwilco (287) LIMITED\certificate issued on 24/02/92 (2 pages)
21 February 1992Company name changed dunwilco (287) LIMITED\certificate issued on 24/02/92 (2 pages)
30 January 1992Company name changed dunwilco (287) LIMITED\certificate issued on 30/01/92 (2 pages)
30 January 1992Company name changed dunwilco (287) LIMITED\certificate issued on 30/01/92 (2 pages)
11 December 1991Incorporation (25 pages)
11 December 1991Incorporation (25 pages)