Company NameNewco (579) Limited
Company StatusDissolved
Company NumberSC196139
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 10 months ago)
Dissolution Date21 February 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan George Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(1 month, 2 weeks after company formation)
Appointment Duration20 years, 8 months (closed 21 February 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMrs Gudrun Mary Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(1 month, 2 weeks after company formation)
Appointment Duration20 years, 8 months (closed 21 February 2020)
RolePersonnel Director
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Secretary NameMr Michael Benson
StatusClosed
Appointed10 May 2010(11 years after company formation)
Appointment Duration9 years, 9 months (closed 21 February 2020)
RoleCompany Director
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Secretary NameMrs Gudrun Mary Smith
NationalityBritish
StatusResigned
Appointed25 June 1999(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2000)
RolePersonnel Director
Country of ResidenceScotland
Correspondence Address4c Spylaw Park
Edinburgh
Midlothian
EH13 0LS
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2000(9 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 22 September 2009)
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Secretary NameMr Michael Benson (Corporation)
StatusResigned
Appointed22 September 2009(10 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 May 2010)
Correspondence Address3 Quality Street
Edinburgh
EH4 5BP
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£528,464
Cash£63
Current Liabilities£900

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

21 February 2020Final Gazette dissolved following liquidation (1 page)
21 November 2019Final account prior to dissolution in MVL (final account attached) (12 pages)
17 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-11
(1 page)
17 January 2019Registered office address changed from Murray Beith Murray (Smi471) 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland to 18 Bothwell Street Glasgow G2 6NU on 17 January 2019 (2 pages)
11 December 2018Micro company accounts made up to 30 November 2018 (2 pages)
11 December 2018Previous accounting period shortened from 31 January 2019 to 30 November 2018 (1 page)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 January 2017 (1 page)
31 May 2017Micro company accounts made up to 31 January 2017 (1 page)
18 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
19 April 2017Registered office address changed from C/O Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP to Murray Beith Murray (Smi471) 3 Glenfinlas Street Edinburgh EH3 6AQ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from C/O Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP to Murray Beith Murray (Smi471) 3 Glenfinlas Street Edinburgh EH3 6AQ on 19 April 2017 (1 page)
12 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
27 August 2015Micro company accounts made up to 31 January 2015 (1 page)
27 August 2015Micro company accounts made up to 31 January 2015 (1 page)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 July 2014Micro company accounts made up to 31 January 2014 (1 page)
3 July 2014Micro company accounts made up to 31 January 2014 (1 page)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 May 2010Appointment of Mr Michael Benson as a secretary (1 page)
26 May 2010Termination of appointment of Michael Benson as a secretary (1 page)
26 May 2010Termination of appointment of Michael Benson as a secretary (1 page)
26 May 2010Appointment of Mr Michael Benson as a secretary (1 page)
26 May 2010Director's details changed for Gudrun Mary Smith on 1 February 2010 (2 pages)
26 May 2010Director's details changed for Alan George Smith on 1 February 2010 (2 pages)
26 May 2010Director's details changed for Alan George Smith on 1 February 2010 (2 pages)
26 May 2010Director's details changed for Gudrun Mary Smith on 1 February 2010 (2 pages)
26 May 2010Director's details changed for Alan George Smith on 1 February 2010 (2 pages)
26 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Gudrun Mary Smith on 1 February 2010 (2 pages)
26 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
22 September 2009Secretary appointed michael alwyn benson (1 page)
22 September 2009Registered office changed on 22/09/2009 from 3 glenfinlas street edinburgh EH3 6AQ (1 page)
22 September 2009Appointment terminated secretary mbm secretarial services LIMITED (1 page)
22 September 2009Appointment terminated secretary mbm secretarial services LIMITED (1 page)
22 September 2009Secretary appointed michael alwyn benson (1 page)
22 September 2009Registered office changed on 22/09/2009 from 3 glenfinlas street edinburgh EH3 6AQ (1 page)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 June 2009Return made up to 11/05/09; full list of members (4 pages)
1 June 2009Return made up to 11/05/09; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
23 September 2008Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
15 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
15 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 May 2008Return made up to 11/05/08; full list of members (4 pages)
30 May 2008Return made up to 11/05/08; full list of members (4 pages)
4 June 2007Return made up to 11/05/07; full list of members (2 pages)
4 June 2007Return made up to 11/05/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 June 2006Return made up to 11/05/06; full list of members (7 pages)
7 June 2006Return made up to 11/05/06; full list of members (7 pages)
19 August 2005Registered office changed on 19/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
19 August 2005Registered office changed on 19/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
26 May 2005Return made up to 11/05/05; full list of members (7 pages)
26 May 2005Return made up to 11/05/05; full list of members (7 pages)
16 May 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
16 May 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
2 June 2004Return made up to 11/05/04; full list of members (7 pages)
2 June 2004Return made up to 11/05/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 May 2003Return made up to 11/05/03; full list of members (7 pages)
15 May 2003Return made up to 11/05/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 May 2002Return made up to 11/05/02; full list of members (7 pages)
15 May 2002Return made up to 11/05/02; full list of members (7 pages)
29 November 2001Full accounts made up to 31 January 2001 (11 pages)
29 November 2001Full accounts made up to 31 January 2001 (11 pages)
16 May 2001Return made up to 11/05/01; full list of members (6 pages)
16 May 2001Return made up to 11/05/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 January 2000 (10 pages)
3 November 2000Full accounts made up to 31 January 2000 (10 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 17-20 ponton street edinburgh midlothian EH3 9QQ (1 page)
12 June 2000Registered office changed on 12/06/00 from: 17-20 ponton street edinburgh midlothian EH3 9QQ (1 page)
12 June 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Return made up to 11/05/00; full list of members (5 pages)
12 June 2000Return made up to 11/05/00; full list of members (5 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
5 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Secretary resigned (1 page)
11 May 1999Incorporation (22 pages)
11 May 1999Incorporation (22 pages)