Company NameNewford Projects Limited
Company StatusActive
Company NumberSC176052
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)
Previous NamesSandyford Design Company Limited and Sandyford Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Alan John Halley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(6 years, 10 months after company formation)
Appointment Duration20 years
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address5 Barbush Place
Strathaven
ML10 6JQ
Scotland
Secretary NameMr Alan John Halley
NationalityBritish
StatusCurrent
Appointed12 September 2008(11 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Barbush Place
Strathaven
Glasgow
ML10 6JQ
Scotland
Director NameMr Paul Bryce
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurgh Business Centre 75 King Street
Rutherglen
Glasgow
G73 1JS
Scotland
Director NameMr Ross Edward Dover
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurgh Business Centre 75 King Street
Rutherglen
Glasgow
G73 1JS
Scotland
Director NameBrian Dennis Caplan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleLoss Assessors
Correspondence AddressSnowberry
Kirk Rd Carmunnock
Glasgow
Lanarkshire
G76 9BY
Scotland
Director NameMr John Muir
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence Address14 Willow Drive
Johnstone
Renfrewshire
PA5 0DN
Scotland
Director NameMr Brian James Wyllie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressFlat 0/2
6 Knightswood Court
Knightswood
Lanarkshire
G13 2XN
Scotland
Secretary NameBrian Dennis Caplan
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSnowberry
Kirk Rd Carmunnock
Glasgow
Lanarkshire
G76 9BY
Scotland
Director NameMr Nicholas Simon Balcombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2008)
RoleLoss Assessor
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
London
NW8 0QN
Director NameMr Colin Macrobbie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2007(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 October 2012)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address18 Sandyford Place
Glasgow
Lanarkshire
G3 7NB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.sandyfordconsultants.com/
Telephone01698 477555
Telephone regionMotherwell

Location

Registered AddressBurgh Business Centre 75 King Street
Rutherglen
Glasgow
G73 1JS
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Alan Halley
50.00%
Ordinary
30 at £1Susan Halley
50.00%
Ordinary

Financials

Year2014
Net Worth£61,009
Cash£38,135
Current Liabilities£10,831

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
26 May 2020Director's details changed for Mr Alan John Halley on 26 May 2020 (2 pages)
5 December 2019Micro company accounts made up to 31 May 2019 (4 pages)
4 July 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
19 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 60
(4 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 60
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 60
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 60
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 60
(4 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 (18 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 (18 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 (18 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 60

Statement of capital on 2014-06-13
  • GBP 60
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2014.
(5 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 60

Statement of capital on 2014-06-13
  • GBP 60
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2014.
(5 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 60

Statement of capital on 2014-06-13
  • GBP 60
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2014.
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of Colin Macrobbie as a director (2 pages)
17 October 2012Termination of appointment of Colin Macrobbie as a director (2 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 July 2012Termination of appointment of Brian Wyllie as a director (2 pages)
26 July 2012Termination of appointment of Brian Wyllie as a director (2 pages)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Alan John Halley on 3 June 2010 (2 pages)
9 July 2010Director's details changed for Colin Macrobbie on 3 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Brian James Wyllie on 3 June 2010 (2 pages)
9 July 2010Director's details changed for Colin Macrobbie on 3 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Brian James Wyllie on 3 June 2010 (2 pages)
9 July 2010Director's details changed for Colin Macrobbie on 3 June 2010 (2 pages)
9 July 2010Director's details changed for Alan John Halley on 3 June 2010 (2 pages)
9 July 2010Director's details changed for Alan John Halley on 3 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Brian James Wyllie on 3 June 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 August 2009Return made up to 03/06/09; full list of members (4 pages)
19 August 2009Return made up to 03/06/09; full list of members (4 pages)
26 June 2009Registered office changed on 26/06/2009 from balcombe house 18 sandyford place glasgow G3 7NB (1 page)
26 June 2009Registered office changed on 26/06/2009 from balcombe house 18 sandyford place glasgow G3 7NB (1 page)
31 October 2008Secretary appointed alan halley (2 pages)
31 October 2008Secretary appointed alan halley (2 pages)
19 September 2008Appointment terminated director john muir (1 page)
19 September 2008Appointment terminated director nicholas balcombe (1 page)
19 September 2008Appointment terminated director nicholas balcombe (1 page)
19 September 2008Appointment terminated director and secretary brian caplan (1 page)
19 September 2008Appointment terminated director john muir (1 page)
19 September 2008Appointment terminated director and secretary brian caplan (1 page)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 June 2008Return made up to 03/06/08; full list of members (6 pages)
19 June 2008Return made up to 03/06/08; full list of members (6 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
16 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 June 2007Return made up to 03/06/07; no change of members (8 pages)
25 June 2007Return made up to 03/06/07; no change of members (8 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 July 2006Return made up to 03/06/06; full list of members (9 pages)
6 July 2006Return made up to 03/06/06; full list of members (9 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
31 August 2005Ad 06/04/05--------- £ si 58@1 (2 pages)
31 August 2005Ad 06/04/05--------- £ si 58@1 (2 pages)
31 August 2005Ad 01/06/05--------- £ si 40@1 (2 pages)
31 August 2005Ad 01/06/05--------- £ si 40@1 (2 pages)
27 July 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 June 2004Return made up to 03/06/04; full list of members (8 pages)
18 June 2004Return made up to 03/06/04; full list of members (8 pages)
25 May 2004Company name changed sandyford design company LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed sandyford design company LIMITED\certificate issued on 25/05/04 (2 pages)
16 April 2004New director appointed (1 page)
16 April 2004New director appointed (1 page)
1 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 June 2003Return made up to 03/06/03; full list of members (7 pages)
5 June 2003Return made up to 03/06/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
11 June 2002Return made up to 03/06/02; full list of members (7 pages)
11 June 2002Return made up to 03/06/02; full list of members (7 pages)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 June 2001Return made up to 03/06/01; full list of members (7 pages)
29 June 2001Return made up to 03/06/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
6 June 2000Return made up to 03/06/00; full list of members (7 pages)
6 June 2000Return made up to 03/06/00; full list of members (7 pages)
11 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
11 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 August 1999Return made up to 03/06/99; full list of members
  • 363(287) ‐ Registered office changed on 03/08/99
(7 pages)
3 August 1999Return made up to 03/06/99; full list of members
  • 363(287) ‐ Registered office changed on 03/08/99
(7 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
6 January 1999Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
6 January 1999Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Secretary resigned (1 page)
3 June 1997Incorporation (17 pages)
3 June 1997Incorporation (17 pages)