Company NameNewhouse Holdings Limited
DirectorAndrew Drummond
Company StatusRECEIVERSHIP
Company NumberSC216607
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Drummond
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Leeburn Gardens
Houston
Renfrewshire
PA6 7NH
Scotland
Secretary NameLinda Young
NationalityBritish
StatusCurrent
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Leeburn Gardens
Houston
PA6 7FE
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Location

Registered AddressC/O Kpmg Llp 3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due21 August 2002 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Next Return Due23 March 2017 (overdue)

Charges

30 March 2001Delivered on: 3 April 2001
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.
Outstanding

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2004Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS (1 page)
23 September 2004Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS (1 page)
16 January 2003Notice of receiver's report (12 pages)
16 January 2003Notice of receiver's report (12 pages)
2 November 2002Registered office changed on 02/11/02 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
2 November 2002Registered office changed on 02/11/02 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
28 October 2002Notice of the appointment of receiver by a holder of a floating charge (4 pages)
28 October 2002Notice of the appointment of receiver by a holder of a floating charge (4 pages)
24 May 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
24 May 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
9 May 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
3 April 2001Partic of mort/charge * (6 pages)
3 April 2001Partic of mort/charge * (6 pages)
9 March 2001Incorporation (20 pages)
9 March 2001Incorporation (20 pages)