Company NameNew Land (Argyll) Limited
DirectorsAngus Rowlatt Hamilton and Duncan John Hamilton
Company StatusActive
Company NumberSC194629
CategoryPrivate Limited Company
Incorporation Date25 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 Angus Rowlatt Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(1 month, 4 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower House 12 Bank Hill
Berwick-Upon-Tweed
TD15 1BE
Scotland
Director NameMr Duncan John Hamilton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(9 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Devon Gardens
Edinburgh
EH12 5HA
Scotland
Secretary NameMr Duncan John Hamilton
StatusCurrent
Appointed20 March 2019(20 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address22 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMrs Sophie Margaret Helen Hamilton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(1 month, 4 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower House 12 Bank Hill
Berwick-Upon-Tweed
TD15 1BE
Scotland
Secretary NameSophie Margaret Helen Hamilton
NationalityBritish
StatusResigned
Appointed24 May 1999(1 month, 4 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower House 12 Bank Hill
Berwick-Upon-Tweed
TD15 1BE
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitenewlandassets.co.uk
Telephone0141 2042666
Telephone regionGlasgow

Location

Registered Address22 Walker Street
Edinburgh
EH3 7HR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Amelia Davies
20.00%
Ordinary B
20 at £1Duncan Hamilton
20.00%
Ordinary B
20 at £1Patrick Hamilton
20.00%
Ordinary B
19 at £1Angus R. Hamilton
19.00%
Ordinary A
19 at £1Sophie M.h Hamilton
19.00%
Ordinary A
1 at £1Angus R. Hamilton
1.00%
Ordinary
1 at £1Sophie M.h Hamilton
1.00%
Ordinary

Financials

Year2014
Net Worth£856,219
Cash£88,426
Current Liabilities£193,585

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

18 December 2014Delivered on: 19 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 July 2009Delivered 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 2008Delivered 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 2006Delivered 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 1999Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 4 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 February 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 1999Delivered 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

Filing History

14 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
27 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
2 March 2020Satisfaction of charge SC1946290009 in full (1 page)
17 September 2019Registration of charge SC1946290017, created on 12 September 2019 (9 pages)
5 September 2019Registration of charge SC1946290015, created on 4 September 2019 (6 pages)
5 September 2019Registration of charge SC1946290016, created on 4 September 2019 (6 pages)
4 September 2019Registration of charge SC1946290014, created on 28 August 2019 (15 pages)
19 August 2019Satisfaction of charge 3 in full (1 page)
19 August 2019Satisfaction of charge 5 in full (1 page)
19 August 2019Satisfaction of charge 4 in full (1 page)
19 August 2019Satisfaction of charge 2 in full (1 page)
21 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 March 2019Cessation of Duncan John Hamilton as a person with significant control on 31 October 2018 (1 page)
25 March 2019Appointment of Mr Duncan John Hamilton as a secretary on 20 March 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
25 March 2019Termination of appointment of Sophie Margaret Helen Hamilton as a secretary on 20 March 2019 (1 page)
25 March 2019Cessation of Angus Rowlatt Hamilton as a person with significant control on 31 October 2018 (1 page)
25 March 2019Termination of appointment of Sophie Margaret Helen Hamilton as a director on 31 October 2018 (1 page)
4 December 2018Registered 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 2018Notification of New Land (Highlands) Limited as a person with significant control on 1 November 2018 (2 pages)
21 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
5 June 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
5 June 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
19 October 2016Purchase of own shares. (4 pages)
19 October 2016Purchase of own shares. (4 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(7 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(7 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(7 pages)
30 March 2015Secretary's details changed for Sophie Margaret Helen Hamilton on 25 March 2015 (1 page)
30 March 2015Director's details changed for Sophie Margaret Helen Hamilton on 25 March 2015 (2 pages)
30 March 2015Secretary's details changed for Sophie Margaret Helen Hamilton on 25 March 2015 (1 page)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(7 pages)
30 March 2015Director's details changed for Mr Angus Rowlatt Hamilton on 25 March 2015 (2 pages)
30 March 2015Director's details changed for Sophie Margaret Helen Hamilton on 25 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Angus Rowlatt Hamilton on 25 March 2015 (2 pages)
4 March 2015Registration of charge SC1946290013, created on 27 February 2015 (8 pages)
4 March 2015Registration of charge SC1946290013, created on 27 February 2015 (8 pages)
11 February 2015Registration of charge SC1946290011, created on 6 February 2015 (7 pages)
11 February 2015Registration of charge SC1946290011, created on 6 February 2015 (7 pages)
11 February 2015Registration of charge SC1946290011, created on 6 February 2015 (7 pages)
10 February 2015Registration of charge SC1946290010, created on 6 February 2015 (7 pages)
10 February 2015Registration of charge SC1946290010, created on 6 February 2015 (7 pages)
10 February 2015Registration of charge SC1946290010, created on 6 February 2015 (7 pages)
23 January 2015Satisfaction of charge 1 in full (4 pages)
23 January 2015Satisfaction of charge 1 in full (4 pages)
19 December 2014Registration of charge SC1946290009, created on 18 December 2014 (5 pages)
19 December 2014Registration of charge SC1946290009, created on 18 December 2014 (5 pages)
14 May 2014Registered office address changed from 5.01 10 Buchanan Street Glasgow G1 3LB on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 5.01 10 Buchanan Street Glasgow G1 3LB on 14 May 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(7 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(7 pages)
26 March 2014Director's details changed for Mr Duncan John Hamilton on 20 December 2013 (2 pages)
26 March 2014Director's details changed for Mr Duncan John Hamilton on 20 December 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
7 May 2013Director's details changed for Mr Angus Rowlatt Hamilton on 31 January 2013 (2 pages)
7 May 2013Director's details changed for Sophie Margaret Helen Hamilton on 31 January 2013 (2 pages)
7 May 2013Secretary's details changed for Sophie Margaret Helen Hamilton on 31 January 2013 (2 pages)
7 May 2013Secretary's details changed for Sophie Margaret Helen Hamilton on 31 January 2013 (2 pages)
7 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
7 May 2013Director's details changed for Sophie Margaret Helen Hamilton on 31 January 2013 (2 pages)
7 May 2013Director's details changed for Mr Angus Rowlatt Hamilton on 31 January 2013 (2 pages)
12 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
12 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
12 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
12 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
12 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
12 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
3 November 2011Alterations to floating charge 7 (9 pages)
3 November 2011Alterations to floating charge 8 (9 pages)
3 November 2011Alterations to floating charge 1 (9 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
3 November 2011Alterations to floating charge 6 (9 pages)
3 November 2011Alterations to floating charge 1 (9 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 November 2011Alterations to floating charge 7 (9 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 November 2011Alterations to floating charge 8 (9 pages)
3 November 2011Alterations to floating charge 6 (9 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Mr Duncan John Hamilton on 25 March 2010 (2 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Mr Duncan John Hamilton on 25 March 2010 (2 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
20 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 March 2009Director appointed mr duncan john hamilton (1 page)
25 March 2009Director appointed mr duncan john hamilton (1 page)
25 March 2009Return made up to 25/03/09; full list of members (5 pages)
25 March 2009Return made up to 25/03/09; full list of members (5 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 April 2008Registered office changed on 15/04/2008 from corunna house 39 cadogan street glasgow lanarkshire G2 7QH (1 page)
15 April 2008Return made up to 25/03/08; full list of members (5 pages)
15 April 2008Return made up to 25/03/08; full list of members (5 pages)
15 April 2008Registered office changed on 15/04/2008 from corunna house 39 cadogan street glasgow lanarkshire G2 7QH (1 page)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 April 2007Return made up to 25/03/07; full list of members (4 pages)
11 April 2007Return made up to 25/03/07; full list of members (4 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 April 2006Partic of mort/charge * (3 pages)
14 April 2006Partic of mort/charge * (3 pages)
11 April 2006Return made up to 25/03/06; full list of members (4 pages)
11 April 2006Return made up to 25/03/06; full list of members (4 pages)
13 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 April 2005Return made up to 25/03/05; full list of members (2 pages)
5 April 2005Return made up to 25/03/05; full list of members (2 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 March 2004Return made up to 25/03/04; full list of members (7 pages)
26 March 2004Return made up to 25/03/04; full list of members (7 pages)
9 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 March 2003Return made up to 25/03/03; full list of members (7 pages)
26 March 2003Return made up to 25/03/03; full list of members (7 pages)
17 June 2002Amended accounts made up to 31 January 2002 (5 pages)
17 June 2002Amended accounts made up to 31 January 2002 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 April 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
23 April 2001Return made up to 25/03/01; full list of members (6 pages)
23 April 2001Return made up to 25/03/01; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 March 2000Return made up to 25/03/00; full list of members (6 pages)
30 March 2000Return made up to 25/03/00; full list of members (6 pages)
8 September 1999Partic of mort/charge * (5 pages)
8 September 1999Partic of mort/charge * (5 pages)
27 July 1999Partic of mort/charge * (6 pages)
27 July 1999Partic of mort/charge * (6 pages)
22 June 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
22 June 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
2 June 1999Memorandum and Articles of Association (6 pages)
2 June 1999Memorandum and Articles of Association (6 pages)
28 May 1999Company name changed macrocom (550) LIMITED\certificate issued on 01/06/99 (2 pages)
28 May 1999Company name changed macrocom (550) LIMITED\certificate issued on 01/06/99 (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 152 bath street glasgow G2 4TB (1 page)
25 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 May 1999Registered office changed on 25/05/99 from: 152 bath street glasgow G2 4TB (1 page)
25 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 March 1999Incorporation (17 pages)
25 March 1999Incorporation (17 pages)