Berwick-Upon-Tweed
TD15 1BE
Scotland
Director Name | Mr Duncan John Hamilton |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2008(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Devon Gardens Edinburgh EH12 5HA Scotland |
Secretary Name | Mr Duncan John Hamilton |
---|---|
Status | Current |
Appointed | 20 March 2019(20 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Mrs Sophie Margaret Helen Hamilton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower House 12 Bank Hill Berwick-Upon-Tweed TD15 1BE Scotland |
Secretary Name | Sophie Margaret Helen Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower House 12 Bank Hill Berwick-Upon-Tweed TD15 1BE Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB 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 Davies 20.00% Ordinary B |
---|---|
20 at £1 | Duncan Hamilton 20.00% Ordinary B |
20 at £1 | Patrick Hamilton 20.00% Ordinary B |
19 at £1 | Angus R. Hamilton 19.00% Ordinary A |
19 at £1 | Sophie M.h Hamilton 19.00% Ordinary A |
1 at £1 | Angus R. Hamilton 1.00% Ordinary |
1 at £1 | Sophie M.h Hamilton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £856,219 |
Cash | £88,426 |
Current Liabilities | £193,585 |
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 | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
18 December 2014 | Delivered on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 July 2009 | Delivered on: 21 July 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 23 kilmory industrial estate, lochgilphead ARH13320. Outstanding |
16 April 2008 | Delivered on: 23 April 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5.01, 10 buchanan street, glasgow together with vehicular and pedestrian access GLA185015 & GLA193912. Outstanding |
11 April 2006 | Delivered on: 14 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 7E glengallan road, oban. Outstanding |
26 August 1999 | Delivered on: 8 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1-16, kilmory industrial estate, lochgilphead, argyll. Outstanding |
12 September 2019 | Delivered on: 17 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Units 1-16, sites 6&7, kilmory industrial estate, lochgilphead. Outstanding |
4 September 2019 | Delivered on: 5 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Units 1, 2 & compound, site 23 kilmory industrial estate, lochgilphead registered in the land register of scotland under title number ARG13320. Outstanding |
4 September 2019 | Delivered on: 5 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Glenshelach house, 7E, 2 glenallan road, oban registered in the land register of scotland under title number ARG11385. Outstanding |
28 August 2019 | Delivered on: 4 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 February 2015 | Delivered on: 4 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground in the parish of the glassary & the county of argyll part of kilmory industrial estate extending to 1.128 hectares shown delineated in red on the title deed plan. Outstanding |
26 January 2015 | Delivered on: 13 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Parish of glassary and the county of argyll part of the kilmory industrial estate extending to 1.128 hectares. Outstanding |
6 February 2015 | Delivered on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Site 23, kilmory industrial estate, lochgilphend. Title number arg 13320. Outstanding |
6 February 2015 | Delivered on: 10 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 7E.2 glengallan road, oban. Title number ARG11385. Outstanding |
24 October 2011 | Delivered on: 3 November 2011 Satisfied on: 12 February 2013 Persons entitled: New Land Assets Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 October 2011 | Delivered on: 3 November 2011 Satisfied on: 12 February 2013 Persons entitled: Daniel Ludovic Gardner Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 October 2011 | Delivered on: 3 November 2011 Satisfied on: 12 February 2013 Persons entitled: William Aitken Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 July 1999 | Delivered on: 27 July 1999 Satisfied on: 23 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
14 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
27 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
2 March 2020 | Satisfaction of charge SC1946290009 in full (1 page) |
17 September 2019 | Registration of charge SC1946290017, created on 12 September 2019 (9 pages) |
5 September 2019 | Registration of charge SC1946290015, created on 4 September 2019 (6 pages) |
5 September 2019 | Registration of charge SC1946290016, created on 4 September 2019 (6 pages) |
4 September 2019 | Registration of charge SC1946290014, created on 28 August 2019 (15 pages) |
19 August 2019 | Satisfaction of charge 3 in full (1 page) |
19 August 2019 | Satisfaction of charge 5 in full (1 page) |
19 August 2019 | Satisfaction of charge 4 in full (1 page) |
19 August 2019 | Satisfaction of charge 2 in full (1 page) |
21 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 March 2019 | Cessation of Duncan John Hamilton as a person with significant control on 31 October 2018 (1 page) |
25 March 2019 | Appointment of Mr Duncan John Hamilton as a secretary on 20 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
25 March 2019 | Termination of appointment of Sophie Margaret Helen Hamilton as a secretary on 20 March 2019 (1 page) |
25 March 2019 | Cessation of Angus Rowlatt Hamilton as a person with significant control on 31 October 2018 (1 page) |
25 March 2019 | Termination of appointment of Sophie Margaret Helen Hamilton as a director 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 (10 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 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) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
19 October 2016 | Purchase of own shares. (4 pages) |
19 October 2016 | Purchase of own shares. (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Secretary's details changed for Sophie Margaret Helen Hamilton on 25 March 2015 (1 page) |
30 March 2015 | Director's details changed for Sophie Margaret Helen Hamilton on 25 March 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Sophie Margaret Helen Hamilton on 25 March 2015 (1 page) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Angus Rowlatt Hamilton on 25 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Sophie Margaret Helen Hamilton on 25 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Angus Rowlatt Hamilton on 25 March 2015 (2 pages) |
4 March 2015 | Registration of charge SC1946290013, created on 27 February 2015 (8 pages) |
4 March 2015 | Registration of charge SC1946290013, created on 27 February 2015 (8 pages) |
11 February 2015 | Registration of charge SC1946290011, created on 6 February 2015 (7 pages) |
11 February 2015 | Registration of charge SC1946290011, created on 6 February 2015 (7 pages) |
11 February 2015 | Registration of charge SC1946290011, created on 6 February 2015 (7 pages) |
10 February 2015 | Registration of charge SC1946290010, created on 6 February 2015 (7 pages) |
10 February 2015 | Registration of charge SC1946290010, created on 6 February 2015 (7 pages) |
10 February 2015 | Registration of charge SC1946290010, created on 6 February 2015 (7 pages) |
23 January 2015 | Satisfaction of charge 1 in full (4 pages) |
23 January 2015 | Satisfaction of charge 1 in full (4 pages) |
19 December 2014 | Registration of charge SC1946290009, created on 18 December 2014 (5 pages) |
19 December 2014 | Registration of charge SC1946290009, created on 18 December 2014 (5 pages) |
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 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Duncan John Hamilton on 20 December 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Duncan John Hamilton on 20 December 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Director's details changed for Mr Angus Rowlatt Hamilton on 31 January 2013 (2 pages) |
7 May 2013 | Director's details changed for Sophie Margaret Helen Hamilton on 31 January 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Sophie Margaret Helen Hamilton on 31 January 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Sophie Margaret Helen Hamilton on 31 January 2013 (2 pages) |
7 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Director's details changed for Sophie Margaret Helen Hamilton on 31 January 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Angus Rowlatt Hamilton on 31 January 2013 (2 pages) |
12 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
12 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
12 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
12 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
12 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
12 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 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) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Alterations to floating charge 7 (9 pages) |
3 November 2011 | Alterations to floating charge 8 (9 pages) |
3 November 2011 | Alterations to floating charge 1 (9 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
3 November 2011 | Alterations to floating charge 6 (9 pages) |
3 November 2011 | Alterations to floating charge 1 (9 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 November 2011 | Alterations to floating charge 7 (9 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 November 2011 | Alterations to floating charge 8 (9 pages) |
3 November 2011 | Alterations to floating charge 6 (9 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Mr Duncan John Hamilton on 25 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Mr Duncan John Hamilton on 25 March 2010 (2 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
20 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 March 2009 | Director appointed mr duncan john hamilton (1 page) |
25 March 2009 | Director appointed mr duncan john hamilton (1 page) |
25 March 2009 | Return made up to 25/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from corunna house 39 cadogan street glasgow lanarkshire G2 7QH (1 page) |
15 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from corunna house 39 cadogan street glasgow lanarkshire G2 7QH (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 April 2007 | Return made up to 25/03/07; full list of members (4 pages) |
11 April 2007 | Return made up to 25/03/07; full list of members (4 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
14 April 2006 | Partic of mort/charge * (3 pages) |
14 April 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (4 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (4 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
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) |
5 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members (2 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) |
26 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
26 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
17 June 2002 | Amended accounts made up to 31 January 2002 (5 pages) |
17 June 2002 | Amended accounts made up to 31 January 2002 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
11 April 2002 | Return made up to 25/03/02; full list of members
|
11 April 2002 | Return made up to 25/03/02; 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) |
23 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
8 September 1999 | Partic of mort/charge * (5 pages) |
8 September 1999 | Partic of mort/charge * (5 pages) |
27 July 1999 | Partic of mort/charge * (6 pages) |
27 July 1999 | Partic of mort/charge * (6 pages) |
22 June 1999 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
22 June 1999 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
2 June 1999 | Memorandum and Articles of Association (6 pages) |
2 June 1999 | Memorandum and Articles of Association (6 pages) |
28 May 1999 | Company name changed macrocom (550) LIMITED\certificate issued on 01/06/99 (2 pages) |
28 May 1999 | Company name changed macrocom (550) LIMITED\certificate issued on 01/06/99 (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 152 bath street glasgow G2 4TB (1 page) |
25 May 1999 | Resolutions
|
25 May 1999 | Registered office changed on 25/05/99 from: 152 bath street glasgow G2 4TB (1 page) |
25 May 1999 | Resolutions
|
25 March 1999 | Incorporation (17 pages) |
25 March 1999 | Incorporation (17 pages) |