Company NameNewco (D&R) Limited
Company StatusDissolved
Company NumberSC203115
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date25 October 2017 (6 years, 6 months ago)
Previous NameNorthern Engineering & Welding Co. Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDenise Maclennan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(2 months, 1 week after company formation)
Appointment Duration17 years, 7 months (closed 25 October 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCarradale
Spean Bridge
Inverness Shire
PH34 4EU
Scotland
Director NameRonald Allan Maclennan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(2 months, 1 week after company formation)
Appointment Duration17 years, 7 months (closed 25 October 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCarradale
Spean Bridge
Inverness Shire
PH34 4EU
Scotland
Secretary NameDenise Maclennan
NationalityBritish
StatusClosed
Appointed28 March 2000(2 months, 1 week after company formation)
Appointment Duration17 years, 7 months (closed 25 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarradale
Spean Bridge
Inverness Shire
PH34 4EU
Scotland
Director NameMr Scott Thomas Reid Kerr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 month, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 28 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Ormidale Terrace
Edinburgh
EH12 6DY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameSteedman Ramage W.S. (Corporation)
StatusResigned
Appointed02 March 2000(1 month, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 28 March 2000)
Correspondence Address6 Alva Street
Edinburgh
Midlothian
EH2 4QQ
Scotland

Location

Registered AddressForsyth House
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,078,785
Cash£608,886
Current Liabilities£156,518

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 October 2017Final Gazette dissolved following liquidation (1 page)
25 October 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Return of final meeting of voluntary winding up (3 pages)
25 July 2017Return of final meeting of voluntary winding up (3 pages)
25 November 2015Registered office address changed from Glen Nevis Business Park Fort William Inverness Shire PH33 6RX to Forsyth House 93 George Street Edinburgh EH2 3ES on 25 November 2015 (2 pages)
25 November 2015Registered office address changed from Glen Nevis Business Park Fort William Inverness Shire PH33 6RX to Forsyth House 93 George Street Edinburgh EH2 3ES on 25 November 2015 (2 pages)
19 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
(2 pages)
19 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
(2 pages)
1 October 2015Company name changed northern engineering & welding co. LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
1 October 2015Company name changed northern engineering & welding co. LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
25 September 2015Satisfaction of charge 1 in full (1 page)
25 September 2015Satisfaction of charge 1 in full (1 page)
11 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
11 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
21 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
21 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
2 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 January 2010Director's details changed for Denise Maclennan on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Ronald Allan Maclennan on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Denise Maclennan on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Ronald Allan Maclennan on 26 January 2010 (2 pages)
24 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
24 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 January 2009Return made up to 19/01/09; full list of members (4 pages)
20 January 2009Return made up to 19/01/09; full list of members (4 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 January 2007Return made up to 19/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(7 pages)
23 January 2007Return made up to 19/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(7 pages)
19 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
19 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
24 January 2006Return made up to 19/01/06; full list of members (7 pages)
24 January 2006Return made up to 19/01/06; full list of members (7 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 January 2005Return made up to 19/01/05; full list of members (7 pages)
23 January 2005Return made up to 19/01/05; full list of members (7 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 January 2004Return made up to 19/01/04; full list of members (7 pages)
23 January 2004Return made up to 19/01/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 September 2003Auditor's resignation (1 page)
14 September 2003Auditor's resignation (1 page)
22 January 2003Return made up to 19/01/03; full list of members (7 pages)
22 January 2003Return made up to 19/01/03; full list of members (7 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
23 January 2002Return made up to 19/01/02; full list of members (6 pages)
23 January 2002Return made up to 19/01/02; full list of members (6 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 February 2001Return made up to 19/01/01; full list of members (6 pages)
13 February 2001Return made up to 19/01/01; full list of members (6 pages)
7 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (2 pages)
7 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (2 pages)
2 October 2000Company name changed webfix LIMITED\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed webfix LIMITED\certificate issued on 03/10/00 (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
28 September 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
7 April 2000Partic of mort/charge * (6 pages)
7 April 2000Partic of mort/charge * (6 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: first scottish formation services lt, 2 anderson place edinburgh midlothian EH6 5NP (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: first scottish formation services lt, 2 anderson place edinburgh midlothian EH6 5NP (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Director resigned (1 page)
19 January 2000Incorporation (16 pages)
19 January 2000Incorporation (16 pages)