Company NameNewlands Lanarkshire Limited
Company StatusActive
Company NumberSC150644
CategoryPrivate Limited Company
Incorporation Date3 May 1994(29 years, 11 months ago)
Previous NamesRovehigh Limited and Park Lane Investments (East) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward McDaid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Sweethope Gardens
Bothwell
Glasgow
G71 8BT
Scotland
Secretary NameMr Edward McDaid
NationalityBritish
StatusCurrent
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Sweethope Gardens
Bothwell
Glasgow
G71 8BT
Scotland
Director NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(3 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address53 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameMr James Gordon Wright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(11 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoreau House, The Citadel
Fort George
St Peters Port
GY1 2SX
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameLawrence Andrew Taylor
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Bothwell Road
Uddingston
Glasgow
Lanarkshire
G71 7EZ
Scotland
Director NameJames Gordon Wright
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Lady Jane Gate
Bothwell
Strathclyde
G71 8BW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone03003031531
Telephone regionUnknown

Location

Registered Address5 Sweethope Gardens Bothwell Glasgow Sweethope Gardens
Bothwell
Glasgow
G71 8BT
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Financials

Year2012
Net Worth-£51,694
Cash£5,543
Current Liabilities£28,879

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

25 August 2018Delivered on: 8 September 2018
Persons entitled: Taylor Wimpey UK Limited

Classification: A registered charge
Particulars: Land to the north of kilmuir road and west of aitkenhead road, uddingston. LAN128468 and LAN118165. Please refer to instrument for further information.
Outstanding
24 November 1999Delivered on: 2 December 1999
Persons entitled: Plp (Newlands) Limited

Classification: Standard security
Secured details: All sums in terms of minute of agreement.
Particulars: Land at kilmuir road, uddingston.
Outstanding
24 February 1998Delivered on: 3 March 1998
Persons entitled: Robert Cameron and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.906HA & 1.493HA of ground at aitkenhead farm,uddingston.
Outstanding
30 September 1997Delivered on: 14 October 1997
Persons entitled: Wimpey Homes Holdings Limited and Another

Classification: Standard security
Secured details: The rights and obligations in terms of the missives.
Particulars: The subjects registered under title number.
Outstanding
15 November 1996Delivered on: 28 November 1996
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 ofthe company.
Outstanding
24 September 1996Delivered on: 9 October 1996
Persons entitled: Robert Cameron and Another

Classification: Standard security
Secured details: The whole obligations undertaken by the company.
Particulars: 0.304,1.862 & 1.42 hectares of land at aitkenhead farm,uddingston.
Outstanding

Filing History

12 June 2023Second filing of Confirmation Statement dated 3 May 2017 (7 pages)
31 May 2023Notification of James Gordon Wright as a person with significant control on 6 April 2016 (2 pages)
31 May 2023Registered office address changed from Anderson Fyfe 140 West George Street Glasgow G2 2HG to C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on 31 May 2023 (1 page)
15 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
14 May 2023Cessation of James Gordon Wright as a person with significant control on 12 December 2021 (1 page)
14 May 2023Termination of appointment of James Gordon Wright as a director on 12 December 2021 (1 page)
28 March 2023Total exemption full accounts made up to 30 September 2022 (3 pages)
5 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 30 September 2021 (3 pages)
3 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 September 2020 (3 pages)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 September 2018Registration of charge SC1506440008, created on 25 August 2018 (7 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/06/2023
(6 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 April 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
4 April 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,111
(6 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,111
(6 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,111
(6 pages)
15 May 2015Director's details changed for Mr Edward Mcdaid on 31 October 2009 (2 pages)
15 May 2015Director's details changed for Mr Edward Mcdaid on 31 October 2009 (2 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,111
(6 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,111
(6 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,111
(6 pages)
17 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,111
(6 pages)
17 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,111
(6 pages)
1 October 2013Company name changed park lane investments (east) LIMITED\certificate issued on 01/10/13
  • CONNOT ‐
(3 pages)
1 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-25
(1 page)
1 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-25
(1 page)
1 October 2013Company name changed park lane investments (east) LIMITED\certificate issued on 01/10/13
  • CONNOT ‐
(3 pages)
19 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Mr Edward Mcdaid on 5 May 2009 (2 pages)
22 October 2012Director's details changed for Mr Edward Mcdaid on 5 May 2009 (2 pages)
22 October 2012Secretary's details changed for Mr Edward Mcdaid on 5 May 2009 (1 page)
22 October 2012Secretary's details changed for Mr Edward Mcdaid on 5 May 2009 (1 page)
22 October 2012Director's details changed for Mr Edward Mcdaid on 5 May 2009 (2 pages)
22 October 2012Secretary's details changed for Mr Edward Mcdaid on 5 May 2009 (1 page)
3 October 2012Annual return made up to 3 May 2012 with a full list of shareholders (15 pages)
3 October 2012Annual return made up to 3 May 2012 with a full list of shareholders (15 pages)
3 October 2012Annual return made up to 3 May 2012 with a full list of shareholders (15 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
18 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
18 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
18 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
5 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (15 pages)
5 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (15 pages)
5 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (15 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
18 May 2010Registered office address changed from , the Grosvenor Building, 72 Gordon Street, Glasgow, G1 3RN on 18 May 2010 (3 pages)
18 May 2010Registered office address changed from , the Grosvenor Building, 72 Gordon Street, Glasgow, G1 3RN on 18 May 2010 (3 pages)
1 June 2009Return made up to 03/05/09; full list of members (6 pages)
1 June 2009Return made up to 03/05/09; full list of members (6 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (2 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (2 pages)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 30 September 2007 (2 pages)
6 November 2007Total exemption small company accounts made up to 30 September 2007 (2 pages)
31 May 2007Return made up to 03/05/07; full list of members (3 pages)
31 May 2007Return made up to 03/05/07; full list of members (3 pages)
13 December 2006Full accounts made up to 30 September 2006 (2 pages)
13 December 2006Full accounts made up to 30 September 2006 (2 pages)
24 May 2006Return made up to 03/05/06; full list of members (7 pages)
24 May 2006Return made up to 03/05/06; full list of members (7 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
28 November 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
28 November 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
24 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Secretary's particulars changed;director's particulars changed (1 page)
3 May 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2004Registered office changed on 09/08/04 from: 87 port dundas road, cowcaddens, glasgow G4 0HF (1 page)
9 August 2004Registered office changed on 09/08/04 from: 87 port dundas road, cowcaddens, glasgow G4 0HF (1 page)
20 May 2004Return made up to 03/05/04; full list of members (7 pages)
20 May 2004Return made up to 03/05/04; full list of members (7 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (2 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (2 pages)
23 October 2003Registered office changed on 23/10/03 from: stanley house, 69/71 hamilton road, motherwell, ML1 3DG (1 page)
23 October 2003Registered office changed on 23/10/03 from: stanley house, 69/71 hamilton road, motherwell, ML1 3DG (1 page)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
12 May 2003Return made up to 03/05/03; full list of members (7 pages)
12 May 2003Return made up to 03/05/03; full list of members (7 pages)
31 July 2002Full accounts made up to 30 September 2001 (12 pages)
31 July 2002Full accounts made up to 30 September 2001 (12 pages)
15 May 2002Return made up to 03/05/02; full list of members (7 pages)
15 May 2002Return made up to 03/05/02; full list of members (7 pages)
22 May 2001Return made up to 03/05/01; full list of members (6 pages)
22 May 2001Return made up to 03/05/01; full list of members (6 pages)
11 April 2001Full accounts made up to 30 September 2000 (12 pages)
11 April 2001Full accounts made up to 30 September 2000 (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
2 December 1999Partic of mort/charge * (5 pages)
2 December 1999Partic of mort/charge * (5 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
16 June 1999Return made up to 03/05/99; change of members (6 pages)
16 June 1999Return made up to 03/05/99; change of members (6 pages)
23 October 1998Full accounts made up to 30 September 1997 (10 pages)
23 October 1998Full accounts made up to 30 September 1997 (10 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
6 October 1998Ad 18/09/98--------- £ si 111@1=111 £ ic 1000/1111 (2 pages)
6 October 1998Ad 18/09/98--------- £ si 111@1=111 £ ic 1000/1111 (2 pages)
24 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 September 1998£ nc 1000/1500 18/09/98 (1 page)
24 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 September 1998£ nc 1000/1500 18/09/98 (1 page)
10 June 1998Return made up to 03/05/98; full list of members (12 pages)
10 June 1998Return made up to 03/05/98; full list of members (12 pages)
3 March 1998Partic of mort/charge * (5 pages)
3 March 1998Partic of mort/charge * (5 pages)
15 October 1997Ad 10/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 October 1997Ad 10/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 October 1997Partic of mort/charge * (5 pages)
14 October 1997Partic of mort/charge * (5 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
26 August 1997Full accounts made up to 30 September 1996 (12 pages)
26 August 1997Full accounts made up to 30 September 1996 (12 pages)
21 May 1997Return made up to 03/05/97; full list of members (11 pages)
21 May 1997Return made up to 03/05/97; full list of members (11 pages)
28 November 1996Partic of mort/charge * (5 pages)
28 November 1996Partic of mort/charge * (5 pages)
9 October 1996Partic of mort/charge * (6 pages)
9 October 1996Partic of mort/charge * (6 pages)
16 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 May 1996Return made up to 03/05/96; full list of members (9 pages)
24 May 1996Return made up to 03/05/96; full list of members (9 pages)
1 November 1995Stat dec re 88(2) (4 pages)
1 November 1995Stat dec re 88(2) (4 pages)
9 June 1995Return made up to 03/05/95; full list of members (12 pages)
9 June 1995Return made up to 03/05/95; full list of members (12 pages)
22 August 1994Accounting reference date notified as 30/09 (1 page)
22 August 1994New director appointed (3 pages)
22 August 1994Accounting reference date notified as 30/09 (1 page)
22 August 1994Registered office changed on 22/08/94 from: c/o 90 st vincent street, glasgow, G2 5UB (1 page)
22 August 1994New director appointed (3 pages)
22 August 1994Registered office changed on 22/08/94 from: c/o 90 st vincent street, glasgow, G2 5UB (1 page)
3 June 1994Company name changed rovehigh LIMITED\certificate issued on 06/06/94 (2 pages)
3 June 1994Company name changed rovehigh LIMITED\certificate issued on 06/06/94 (2 pages)
31 May 1994Director resigned (2 pages)
31 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1994Registered office changed on 31/05/94 from: 82 mitchell street, glasgow, G1 3NA (1 page)
31 May 1994Registered office changed on 31/05/94 from: 82 mitchell street, glasgow, G1 3NA (1 page)
31 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1994Director resigned (2 pages)
3 May 1994Incorporation (16 pages)
3 May 1994Incorporation (16 pages)