Company NameThe Newlands Building Company Limited
Company StatusDissolved
Company NumberSC180358
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)
Dissolution Date25 February 2017 (7 years, 2 months ago)
Previous NameQuality Paving Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlasdair Kirk David Sutherland Macpherson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 year, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 25 February 2017)
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressHillhead Farm
Pirnhall
Bannockburn
Stirling
FK7 8EX
Scotland
Director NameElaine Hastie Macpherson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 25 February 2017)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressHillhead Farm Pirnhall
Bannockburn
Stirling
FK7 8AB
Scotland
Secretary NameElaine Hastie Macpherson
NationalityBritish
StatusClosed
Appointed05 April 2000(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 25 February 2017)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressHillhead Farm Pirnhall
Bannockburn
Stirling
FK7 8AB
Scotland
Director NameGeorge Cowie
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDunvegan
Old Plean
Stirling
Stirlingshire
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameElaine Hastie Macpherson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHartsmailing Farm Steading
Fallin
Stirling
Stirlingshire
FK7 7LU
Scotland
Secretary NameElaine Hastie Macpherson
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHartsmailing Farm Steading
Fallin
Stirling
Stirlingshire
FK7 7LU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJeanie Richmond Grant Kirk Macpherson
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2000)
RoleSecretary
Correspondence Address3 Peterswell Brae
Bannockburn
Stirling
Stirlingshire
FK7 8JE
Scotland

Location

Registered AddressSherwood House
7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£6,098
Cash£66
Current Liabilities£28,141

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2017Final Gazette dissolved following liquidation (1 page)
25 February 2017Final Gazette dissolved following liquidation (1 page)
25 November 2016Notice of final meeting of creditors (3 pages)
25 November 2016Return of final meeting of voluntary winding up (3 pages)
25 November 2016Notice of final meeting of creditors (3 pages)
25 November 2016Return of final meeting of voluntary winding up (3 pages)
5 July 2010Registered office address changed from Hillhead Farm Pirnhall Bannockburn Stirlingshire FK7 8EX on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from Hillhead Farm Pirnhall Bannockburn Stirlingshire FK7 8EX on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from Hillhead Farm Pirnhall Bannockburn Stirlingshire FK7 8EX on 5 July 2010 (2 pages)
10 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2010Director's details changed for Alasdair Kirk David Sutherland Macpherson on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
(5 pages)
24 February 2010Director's details changed for Elaine Hastie Macpherson on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
(5 pages)
24 February 2010Director's details changed for Alasdair Kirk David Sutherland Macpherson on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Elaine Hastie Macpherson on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
(5 pages)
24 February 2010Director's details changed for Alasdair Kirk David Sutherland Macpherson on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Elaine Hastie Macpherson on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 August 2009Return made up to 05/11/08; full list of members (4 pages)
28 August 2009Return made up to 05/11/08; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Return made up to 05/11/07; no change of members (7 pages)
19 December 2007Return made up to 05/11/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2006Return made up to 05/11/06; full list of members (7 pages)
24 November 2006Return made up to 05/11/06; full list of members (7 pages)
17 October 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
20 July 2006Registered office changed on 20/07/06 from: hillhead farm pirnhall bannockburn stirling FK7 8EX (1 page)
20 July 2006Registered office changed on 20/07/06 from: hillhead farm pirnhall bannockburn stirling FK7 8EX (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Registered office changed on 30/01/06 from: hillhead farm pirnhall bannockburn stirling FK7 8EX (1 page)
30 January 2006Registered office changed on 30/01/06 from: hillhead farm pirnhall bannockburn stirling FK7 8EX (1 page)
30 January 2006Return made up to 05/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2006Return made up to 05/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Partic of mort/charge * (3 pages)
25 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
11 January 2006Dec mort/charge * (2 pages)
11 January 2006Dec mort/charge * (2 pages)
24 November 2005Partic of mort/charge * (3 pages)
24 November 2005Partic of mort/charge * (3 pages)
21 November 2005Secretary's particulars changed;director's particulars changed (1 page)
21 November 2005Registered office changed on 21/11/05 from: pennyfuir muiralhouse road bannockburn stirling FK7 8AB (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Secretary's particulars changed;director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Registered office changed on 21/11/05 from: pennyfuir muiralhouse road bannockburn stirling FK7 8AB (1 page)
7 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
17 February 2005Partic of mort/charge * (3 pages)
17 February 2005Partic of mort/charge * (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 November 2004Return made up to 05/11/04; full list of members (7 pages)
1 November 2004Return made up to 05/11/04; full list of members (7 pages)
16 September 2004Partic of mort/charge * (5 pages)
16 September 2004Partic of mort/charge * (5 pages)
1 April 2004Partic of mort/charge * (5 pages)
1 April 2004Partic of mort/charge * (5 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 October 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2003Partic of mort/charge * (5 pages)
7 July 2003Partic of mort/charge * (5 pages)
26 June 2003Partic of mort/charge * (5 pages)
26 June 2003Partic of mort/charge * (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 November 2002Return made up to 05/11/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2002Return made up to 05/11/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2002Partic of mort/charge * (5 pages)
1 March 2002Partic of mort/charge * (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 November 2001Return made up to 05/11/01; full list of members (6 pages)
22 November 2001Return made up to 05/11/01; full list of members (6 pages)
25 May 2001Partic of mort/charge * (5 pages)
25 May 2001Partic of mort/charge * (5 pages)
22 December 2000Partic of mort/charge * (5 pages)
22 December 2000Partic of mort/charge * (5 pages)
17 November 2000Partic of mort/charge * (6 pages)
17 November 2000Partic of mort/charge * (6 pages)
15 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 2000Registered office changed on 08/09/00 from: 2 carpet close the path, bannockburn stirling stirlingshire FK7 0AP (1 page)
8 September 2000Registered office changed on 08/09/00 from: 2 carpet close the path, bannockburn stirling stirlingshire FK7 0AP (1 page)
19 April 2000New secretary appointed;new director appointed (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: hartsmailing farm steading by fallin stirling stirlingshire FK7 7LU (1 page)
19 April 2000New secretary appointed;new director appointed (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: hartsmailing farm steading by fallin stirling stirlingshire FK7 7LU (1 page)
2 December 1999Return made up to 05/11/99; full list of members (6 pages)
2 December 1999Return made up to 05/11/99; full list of members (6 pages)
8 September 1999New secretary appointed (1 page)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 September 1999New secretary appointed (1 page)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999New director appointed (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1999New director appointed (1 page)
23 February 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
23 February 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
28 January 1999Return made up to 05/11/98; full list of members (6 pages)
28 January 1999Return made up to 05/11/98; full list of members (6 pages)
1 June 1998Company name changed quality paving services LIMITED\certificate issued on 02/06/98 (2 pages)
1 June 1998Company name changed quality paving services LIMITED\certificate issued on 02/06/98 (2 pages)
28 May 1998Registered office changed on 28/05/98 from: 10/12 airthrey road stirling FK9 5JR (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New secretary appointed;new director appointed (2 pages)
28 May 1998Registered office changed on 28/05/98 from: 10/12 airthrey road stirling FK9 5JR (1 page)
28 May 1998New secretary appointed;new director appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Incorporation (16 pages)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Incorporation (16 pages)
5 November 1997Director resigned (1 page)