Company NameNewtyle Quarry Company Limited
DirectorNigel Kenneth Cayzer
Company StatusActive
Company NumberSC194610
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Kenneth Cayzer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFloor 3, 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 April 2000)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Secretary NameMr Simon William David Laird
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 April 2000)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Secretary NameAndrew Firebrace Barton
NationalityBritish
StatusResigned
Appointed20 April 2000(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 2007)
RoleChartered Surveyor
Correspondence AddressBrackmont Farmhouse
Balmullo
St Andrews
Fife
KY16 0BJ
Scotland
Secretary NameWalter Hugh Barbour
NationalityBritish
StatusResigned
Appointed01 December 2007(8 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 April 2017)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCarrickmohr
Blairgowrie Road
Dunkeld
Perthshire
PH8 0ES
Scotland
Director Name22 Nominees Limited (Corporation)
Date of BirthDecember 1901 (Born 122 years ago)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address11 Walker Street
Edinburgh
EH3 7NE
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressFloor 3, 1-4
Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

10 July 2023Micro company accounts made up to 30 March 2023 (3 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
22 July 2022Micro company accounts made up to 30 March 2022 (3 pages)
7 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
27 August 2021Change of details for Mr Nigel Kenneth Cayzer as a person with significant control on 6 April 2016 (2 pages)
27 August 2021Registered office address changed from Murray Beith Murray 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on 27 August 2021 (1 page)
19 August 2021Micro company accounts made up to 30 March 2021 (3 pages)
24 March 2021Director's details changed for Mr Nigel Kenneth Cayzer on 24 March 2021 (2 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 March 2021Change of details for Mr Nigel Kenneth Cayzer as a person with significant control on 24 March 2021 (2 pages)
12 May 2020Micro company accounts made up to 30 March 2020 (2 pages)
25 March 2020Confirmation statement made on 24 March 2020 with updates (3 pages)
29 April 2019Micro company accounts made up to 30 March 2019 (2 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 March 2018 (2 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Termination of appointment of Walter Hugh Barbour as a secretary on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Walter Hugh Barbour as a secretary on 3 April 2017 (1 page)
31 January 2017Registered office address changed from C/O Ckd Galbraith Llp Lynedoch House Barossa Place Perth PH1 5EP Scotland to Murray Beith Murray 3 Glenfinlas Street Edinburgh EH3 6AQ on 31 January 2017 (1 page)
31 January 2017Registered office address changed from C/O Ckd Galbraith Llp Lynedoch House Barossa Place Perth PH1 5EP Scotland to Murray Beith Murray 3 Glenfinlas Street Edinburgh EH3 6AQ on 31 January 2017 (1 page)
8 December 2016Micro company accounts made up to 30 March 2016 (2 pages)
8 December 2016Micro company accounts made up to 30 March 2016 (2 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Director's details changed for Mr. Nigel Kenneth Cayzer on 1 April 2016 (2 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Director's details changed for Mr. Nigel Kenneth Cayzer on 1 April 2016 (2 pages)
11 March 2016Micro company accounts made up to 30 March 2015 (2 pages)
11 March 2016Micro company accounts made up to 30 March 2015 (2 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
2 December 2015Registered office address changed from 2 North Street Newtyle Perthshire PH12 8TT to C/O Ckd Galbraith Llp Lynedoch House Barossa Place Perth PH1 5EP on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 2 North Street Newtyle Perthshire PH12 8TT to C/O Ckd Galbraith Llp Lynedoch House Barossa Place Perth PH1 5EP on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 2 North Street Newtyle Perthshire PH12 8TT to C/O Ckd Galbraith Llp Lynedoch House Barossa Place Perth PH1 5EP on 2 December 2015 (1 page)
5 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
30 April 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
2 December 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 September 2011Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2009 (1 page)
28 September 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 September 2011Annual return made up to 24 March 2008 with a full list of shareholders (10 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2007 (1 page)
28 September 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 September 2011Annual return made up to 24 March 2008 with a full list of shareholders (10 pages)
28 September 2011Administrative restoration application (3 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2008 (1 page)
28 September 2011Accounts for a dormant company made up to 31 March 2007 (1 page)
28 September 2011Administrative restoration application (3 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2009 (1 page)
28 September 2011Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 24 March 2009 with a full list of shareholders (10 pages)
28 September 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2008 (1 page)
28 September 2011Annual return made up to 24 March 2009 with a full list of shareholders (10 pages)
28 September 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
8 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2008Secretary appointed walter hugh barbour (2 pages)
27 June 2008Appointment terminated secretary andrew barton (1 page)
27 June 2008Secretary appointed walter hugh barbour (2 pages)
27 June 2008Appointment terminated secretary andrew barton (1 page)
29 March 2007Return made up to 24/03/07; full list of members (6 pages)
29 March 2007Return made up to 24/03/07; full list of members (6 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 June 2006Return made up to 24/03/06; full list of members (6 pages)
22 June 2006Return made up to 24/03/06; full list of members (6 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 May 2005Return made up to 24/03/05; full list of members (6 pages)
9 May 2005Return made up to 24/03/05; full list of members (6 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 September 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 March 2003Return made up to 24/03/03; full list of members (6 pages)
18 March 2003Return made up to 24/03/03; full list of members (6 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 March 2002Return made up to 24/03/02; full list of members (6 pages)
19 March 2002Return made up to 24/03/02; full list of members (6 pages)
15 August 2001Registered office changed on 15/08/01 from: kinpurnie estate office, north street, newtule, PH12 8TT (1 page)
15 August 2001Registered office changed on 15/08/01 from: kinpurnie estate office, north street, newtule, PH12 8TT (1 page)
27 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 June 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
10 May 2000Return made up to 24/03/00; full list of members (6 pages)
10 May 2000Return made up to 24/03/00; full list of members (6 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (4 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (4 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Director resigned (1 page)
7 May 1999Company name changed dmws 353 LIMITED\certificate issued on 10/05/99 (2 pages)
7 May 1999Company name changed dmws 353 LIMITED\certificate issued on 10/05/99 (2 pages)
24 March 1999Incorporation (40 pages)
24 March 1999Incorporation (40 pages)