Edinburgh
EH3 7HR
Scotland
Director Name | Mr Duncan John Hamilton |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2009(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Walker Street Edinburgh EH3 7HR Scotland |
Secretary Name | Mr Duncan John Hamilton |
---|---|
Status | Current |
Appointed | 31 October 2018(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Christopher Robert James Campbell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Role | Ws |
Correspondence Address | 62 Stirling Road Edinburgh Midlothian EH5 3JD Scotland |
Director Name | Laurence Charnock Ward |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Clark Road Edinburgh Midlothian EH5 3BD Scotland |
Director Name | Mr Alistair McArthur |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 1996) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 14 Lairds Gate Uddingston Lanarkshire G71 7HR Scotland |
Secretary Name | Mr Alistair McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Lairds Gate Uddingston Lanarkshire G71 7HR Scotland |
Director Name | Sophie Margaret Helen Hamilton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 September 2019) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 22 Walker Street Edinburgh EH3 7HR Scotland |
Secretary Name | Sophie Margaret Helen Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Walker Street Edinburgh EH3 7HR Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | newlandassets.co.uk |
---|---|
Telephone | 0141 2042666 |
Telephone region | Glasgow |
Registered Address | 22 Walker Street Edinburgh EH3 7HR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Amelia Mary Desiree Davies 5.00% Ordinary B |
---|---|
20 at £1 | Duncan John Hamilton 5.00% Ordinary B |
20 at £1 | Patrick Joseph Hamilton 5.00% Ordinary B |
170 at £1 | Angus Rowlatt Hamilton 42.50% Ordinary A |
170 at £1 | Sophie Margaret Helen Hamilton 42.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £578,785 |
Cash | £34,876 |
Current Liabilities | £100,636 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
25 January 2005 | Delivered 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 |
---|
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Sophie Margaret Helen Hamilton as a director on 9 September 2019 (1 page) |
21 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
20 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
17 December 2018 | Appointment of Mr Duncan John Hamilton as a secretary on 31 October 2018 (2 pages) |
17 December 2018 | Cessation of Angus Rowlatt Hamilton as a person with significant control on 31 October 2018 (1 page) |
17 December 2018 | Cessation of Sophie Margaret Helen Hamilton as a person with significant control on 31 October 2018 (1 page) |
17 December 2018 | Termination of appointment of Sophie Margaret Helen Hamilton as a secretary on 31 October 2018 (1 page) |
4 December 2018 | Registered 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 2018 | Notification of New Land (Highlands) Limited as a person with significant control on 1 November 2018 (2 pages) |
21 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
5 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
5 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 December 2014 | Director's details changed for Sophie Margaret Helen Hamilton on 14 May 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Duncan John Hamilton on 14 May 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Angus Rowlatt Hamilton on 14 May 2014 (2 pages) |
12 December 2014 | Secretary's details changed for Sophie Margaret Helen Hamilton on 14 May 2014 (1 page) |
12 December 2014 | Secretary's details changed for Sophie Margaret Helen Hamilton on 14 May 2014 (1 page) |
12 December 2014 | Director's details changed for Mr Duncan John Hamilton on 14 May 2014 (2 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Sophie Margaret Helen Hamilton on 14 May 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Angus Rowlatt Hamilton on 14 May 2014 (2 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
14 May 2014 | Registered office address changed from 5,01 10, Buchanan Street Glasgow G1 3LB on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 5,01 10, Buchanan Street Glasgow G1 3LB on 14 May 2014 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
6 January 2010 | Director's details changed for Angus Rowlatt Hamilton on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Angus Rowlatt Hamilton on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Angus Rowlatt Hamilton on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Duncan John Hamilton on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Duncan John Hamilton on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Sophie Margaret Helen Hamilton on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mr Duncan John Hamilton on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Sophie Margaret Helen Hamilton on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Sophie Margaret Helen Hamilton on 6 January 2010 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Director appointed mr duncan john hamilton (1 page) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from corunna house 39 cadogan street glasgow G2 7QH (1 page) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from corunna house 39 cadogan street glasgow G2 7QH (1 page) |
8 January 2009 | Director appointed mr duncan john hamilton (1 page) |
4 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
1 August 2007 | Amended accounts made up to 31 January 2007 (7 pages) |
1 August 2007 | Amended accounts made up to 31 January 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 February 2005 | Partic of mort/charge * (4 pages) |
9 February 2005 | Partic of mort/charge * (4 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
17 December 2002 | Return made up to 11/12/02; full list of members
|
17 December 2002 | Return made up to 11/12/02; full list of members
|
17 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members
|
21 December 2001 | Return made up to 11/12/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 December 2000 | Return made up to 11/12/00; full list of members
|
4 December 2000 | Return made up to 11/12/00; full list of members
|
21 July 2000 | Ad 10/07/00--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Ad 10/07/00--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
21 July 2000 | Resolutions
|
19 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
19 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members
|
20 December 1999 | Return made up to 11/12/99; full list of members
|
19 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
19 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: sutherland house 149 st. Vincent street glasgow G2 5NW (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: sutherland house 149 st. Vincent street glasgow G2 5NW (1 page) |
17 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
9 July 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
7 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
2 October 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
10 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
10 January 1997 | New director appointed (2 pages) |
5 December 1996 | Secretary resigned;director resigned (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Secretary resigned;director resigned (2 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
13 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
13 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
21 February 1992 | Company name changed dunwilco (287) LIMITED\certificate issued on 24/02/92 (2 pages) |
21 February 1992 | Company name changed dunwilco (287) LIMITED\certificate issued on 24/02/92 (2 pages) |
30 January 1992 | Company name changed dunwilco (287) LIMITED\certificate issued on 30/01/92 (2 pages) |
30 January 1992 | Company name changed dunwilco (287) LIMITED\certificate issued on 30/01/92 (2 pages) |
11 December 1991 | Incorporation (25 pages) |
11 December 1991 | Incorporation (25 pages) |