Company NameNewco (625) Limited
Company StatusDissolved
Company NumberSC205895
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Ian McKenzie Shand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 3 months (closed 12 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Oswald Road
Edinburgh
EH9 2HH
Scotland
Director NameMr Peter Alexander Whitelaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 3 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/10 Lower Gilmore Bank
Edinburgh
Midlothian
EH3 9QP
Scotland
Secretary NameMr Ian McKenzie Shand
NationalityBritish
StatusClosed
Appointed31 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 3 months (closed 12 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Oswald Road
Edinburgh
EH9 2HH
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered Address115 Lauriston Place
Edinburgh
Midlothian
EH3 9JG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£608,267
Cash£20,021
Current Liabilities£142,474

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 July 2002Delivered on: 7 August 2002
Satisfied on: 16 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 131 gorgie road, edinburgh.
Fully Satisfied
27 June 2002Delivered on: 16 July 2002
Satisfied on: 16 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor back flat, 17 westfield road, edinburgh.
Fully Satisfied
31 May 2002Delivered on: 14 June 2002
Satisfied on: 16 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45/2 mitchell street, edinburgh.
Fully Satisfied
1 May 2002Delivered on: 16 May 2002
Satisfied on: 16 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southeast basement flat at 111 laurieston place,edinburgh.
Fully Satisfied
1 May 2002Delivered on: 16 May 2002
Satisfied on: 16 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southwest most basement flat at 111 lauriston place,edinburgh.
Fully Satisfied
3 December 2001Delivered on: 5 December 2001
Satisfied on: 16 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 and 20 howden street, edinburgh.
Fully Satisfied
12 July 2000Delivered on: 2 August 2000
Satisfied on: 16 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84,86,90,92 and 94 duke street, edinburgh.
Fully Satisfied
30 May 2000Delivered on: 6 June 2000
Satisfied on: 19 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 April 2005Delivered on: 28 April 2005
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse number 1/2 lower gilmore bank, edinburgh.
Outstanding
22 April 2005Delivered on: 28 April 2005
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse number 1/1 lower gilmore bank, edinburgh.
Outstanding
22 April 2005Delivered on: 27 April 2005
Persons entitled: Aib Bank (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/1 lower gilmore bank, edinburgh (plot 2, edinburgh quay 2).
Outstanding
22 April 2005Delivered on: 27 April 2005
Persons entitled: Aib Bank (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/2 lower gilmore bank, edinburgh (plot 1, edinburgh quay 2).
Outstanding
20 February 2004Delivered on: 9 March 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 glen street, edinburgh.
Outstanding
7 January 2004Delivered on: 10 January 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southwestmost flat at 111 lauriston place, edinburgh MID20973.
Outstanding
7 January 2004Delivered on: 10 January 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45/2 mitchell street, edinburgh MID22507.
Outstanding
7 January 2004Delivered on: 10 January 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131 gorgie road, edinburgh MID26045.
Outstanding
7 January 2004Delivered on: 10 January 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 westfield road, edinburgh MID23904.
Outstanding
7 January 2004Delivered on: 10 January 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84,86,90,92 & 94 duke street, leith, edinburgh.
Outstanding
7 January 2004Delivered on: 10 January 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1F2, 10 howden street & 2F2, 20 howden street, both edinburgh MID13277.
Outstanding
7 January 2004Delivered on: 10 January 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southeastmost house at 111 lauriston place, edinburgh MID20902.
Outstanding
1 December 2003Delivered on: 12 December 2003
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 August 2003Delivered on: 12 September 2003
Persons entitled: Cala Greenbank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former chapel at greenbank drive, edinburgh.
Outstanding

Filing History

11 August 2020Satisfaction of charge 11 in full (4 pages)
10 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 June 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
20 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Return made up to 05/04/09; full list of members (4 pages)
31 July 2009Return made up to 05/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Return made up to 05/04/08; full list of members (4 pages)
14 May 2008Return made up to 05/04/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 May 2007Return made up to 05/04/07; no change of members (7 pages)
18 May 2007Return made up to 05/04/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Dec mort/charge * (2 pages)
19 October 2005Dec mort/charge * (2 pages)
28 April 2005Partic of mort/charge * (3 pages)
28 April 2005Partic of mort/charge * (3 pages)
28 April 2005Partic of mort/charge * (3 pages)
28 April 2005Partic of mort/charge * (3 pages)
27 April 2005Partic of mort/charge * (3 pages)
27 April 2005Partic of mort/charge * (3 pages)
27 April 2005Partic of mort/charge * (3 pages)
27 April 2005Partic of mort/charge * (3 pages)
20 April 2005Return made up to 05/04/05; full list of members (7 pages)
20 April 2005Return made up to 05/04/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Return made up to 05/04/04; full list of members (7 pages)
11 May 2004Return made up to 05/04/04; full list of members (7 pages)
9 March 2004Partic of mort/charge * (5 pages)
9 March 2004Partic of mort/charge * (5 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 January 2004Partic of mort/charge * (6 pages)
10 January 2004Partic of mort/charge * (6 pages)
10 January 2004Partic of mort/charge * (6 pages)
10 January 2004Partic of mort/charge * (6 pages)
10 January 2004Partic of mort/charge * (6 pages)
10 January 2004Partic of mort/charge * (6 pages)
10 January 2004Partic of mort/charge * (6 pages)
10 January 2004Partic of mort/charge * (6 pages)
10 January 2004Partic of mort/charge * (6 pages)
10 January 2004Partic of mort/charge * (6 pages)
10 January 2004Partic of mort/charge * (6 pages)
10 January 2004Partic of mort/charge * (6 pages)
10 January 2004Partic of mort/charge * (6 pages)
10 January 2004Partic of mort/charge * (6 pages)
7 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 January 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
6 January 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
17 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
17 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 December 2003Dec mort/charge * (4 pages)
16 December 2003Dec mort/charge * (4 pages)
16 December 2003Dec mort/charge * (4 pages)
16 December 2003Dec mort/charge * (4 pages)
16 December 2003Dec mort/charge * (4 pages)
16 December 2003Dec mort/charge * (4 pages)
16 December 2003Dec mort/charge * (4 pages)
16 December 2003Dec mort/charge * (4 pages)
16 December 2003Dec mort/charge * (4 pages)
16 December 2003Dec mort/charge * (4 pages)
16 December 2003Dec mort/charge * (4 pages)
16 December 2003Dec mort/charge * (4 pages)
16 December 2003Dec mort/charge * (4 pages)
16 December 2003Dec mort/charge * (4 pages)
12 December 2003Partic of mort/charge * (6 pages)
12 December 2003Partic of mort/charge * (6 pages)
12 September 2003Partic of mort/charge * (5 pages)
12 September 2003Partic of mort/charge * (5 pages)
6 May 2003Return made up to 05/04/03; full list of members (7 pages)
6 May 2003Return made up to 05/04/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 August 2002Partic of mort/charge * (5 pages)
7 August 2002Partic of mort/charge * (5 pages)
16 July 2002Partic of mort/charge * (5 pages)
16 July 2002Partic of mort/charge * (5 pages)
14 June 2002Partic of mort/charge * (5 pages)
14 June 2002Partic of mort/charge * (5 pages)
16 May 2002Partic of mort/charge * (5 pages)
16 May 2002Partic of mort/charge * (5 pages)
16 May 2002Partic of mort/charge * (5 pages)
16 May 2002Partic of mort/charge * (5 pages)
26 April 2002Return made up to 05/04/02; full list of members (6 pages)
26 April 2002Return made up to 05/04/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
5 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
5 December 2001Partic of mort/charge * (5 pages)
5 December 2001Partic of mort/charge * (5 pages)
21 April 2001Return made up to 05/04/01; full list of members (6 pages)
21 April 2001Return made up to 05/04/01; full list of members (6 pages)
2 August 2000Partic of mort/charge * (5 pages)
2 August 2000Partic of mort/charge * (5 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 June 2000Registered office changed on 07/06/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
7 June 2000Memorandum and Articles of Association (13 pages)
7 June 2000Memorandum and Articles of Association (13 pages)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 June 2000Registered office changed on 07/06/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
6 June 2000Partic of mort/charge * (6 pages)
6 June 2000Partic of mort/charge * (6 pages)
5 April 2000Incorporation (24 pages)
5 April 2000Incorporation (24 pages)