Company NameNewell & Budge Holdings Limited
Company StatusDissolved
Company NumberSC219281
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)
Previous NameDMWS 498 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Pierre Yves Commanay
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed07 July 2005(4 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stanhope Gardens
London
SW7 5RG
Director NameXavier Pecquet
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed07 July 2005(4 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address23 Rue De La Fraternite
Colombes
92700
Director NameMrs Anne Cochrane Cook Wallace Budge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinellan House
7/3 Kinellan Gardens
Edinburgh
EH12 6HJ
Scotland
Director NameEric Hogg
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14b/20 Riversdale Crescent
Edinburgh
EH12 5QT
Scotland
Secretary NameAnne Cochrane Cook Wallace Budge
NationalityBritish
StatusResigned
Appointed10 July 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 10 August 2001)
RoleCompany Director
Correspondence Address147 Main Street
Davidsons Mains
Edinburgh
Midlothian
EH4 5AG
Scotland
Director NameMr Michael Langmore
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Russell Road
Northwood
Middlesex
HA6 2LR
Director NameMr Iain Alexander Reid
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 30 August 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 East Comiston
Edinburgh
Midlothian
EH10 6RZ
Scotland
Director NameColin Gilchrist Stewart
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 July 2005)
RoleManagement Consultant
Correspondence Address5 Park Avenue
Paisley
Renfrewshire
PA2 6HL
Scotland
Secretary NameMr Iain Alexander Reid
NationalityBritish
StatusResigned
Appointed10 August 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 30 August 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 East Comiston
Edinburgh
Midlothian
EH10 6RZ
Scotland
Director NameJames Joseph Michael Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kensington Gate
Glasgow
G12 9LG
Scotland
Director NameMr Scott McGlinchey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Hillpark Drive
Edinburgh
EH4 7AU
Scotland
Director NameDaniel El Homsi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityLebanese
StatusResigned
Appointed07 July 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Chemin Des Grades, 78 380
Bougival
France
Secretary NameMichael Everest
NationalityBritish
StatusResigned
Appointed30 August 2007(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2013)
RoleAccountant
Correspondence Address78 London Road
Burgess Hill
West Sussex
RH15 8NB
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Telephone0131 3323311
Telephone regionEdinburgh

Location

Registered AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 July 2001Delivered on: 23 July 2001
Satisfied on: 8 September 2009
Persons entitled: Lloyds Tsb Scotland 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.
Fully Satisfied

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
6 September 2017Application to strike the company off the register (3 pages)
6 September 2017Application to strike the company off the register (3 pages)
31 July 2017Statement by Directors (1 page)
31 July 2017Solvency Statement dated 26/06/17 (1 page)
31 July 2017Statement of capital on 31 July 2017
  • GBP 1
(3 pages)
31 July 2017Solvency Statement dated 26/06/17 (1 page)
31 July 2017Statement by Directors (1 page)
31 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium & other reserves be cancelled. Dividend declared & satisfied. 10/07/2017
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 July 2017Change of share class name or designation (2 pages)
31 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium & other reserves be cancelled. Dividend declared & satisfied. 10/07/2017
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 July 2017Change of share class name or designation (2 pages)
31 July 2017Statement of capital on 31 July 2017
  • GBP 1
(3 pages)
24 January 2017Confirmation statement made on 30 September 2016 with updates (27 pages)
24 January 2017Confirmation statement made on 30 September 2016 with updates (27 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,508,150
(5 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,508,150
(5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,508,150
(5 pages)
22 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,508,150
(5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,508,150
(5 pages)
16 October 2013Director's details changed for Xavier Pecquet on 30 September 2013 (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,508,150
(5 pages)
16 October 2013Director's details changed for Xavier Pecquet on 30 September 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 July 2013Appointment of Xavier Pecquet as a director (2 pages)
24 July 2013Appointment of Xavier Pecquet as a director (2 pages)
19 July 2013Registered office address changed from C/O Sopra Group Limited Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom on 19 July 2013 (1 page)
19 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
19 July 2013Registered office address changed from C/O Sopra Group Limited Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom on 19 July 2013 (1 page)
30 January 2013Termination of appointment of Michael Everest as a secretary (1 page)
30 January 2013Termination of appointment of Michael Everest as a secretary (1 page)
1 October 2012Registered office address changed from Queensferry House 1 Queensferry Terrace Edinburgh Lothian EH4 3ER on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Queensferry House 1 Queensferry Terrace Edinburgh Lothian EH4 3ER on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Queensferry House 1 Queensferry Terrace Edinburgh Lothian EH4 3ER on 1 October 2012 (1 page)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
26 January 2012Director's details changed for Mr Pierre Yves Commanay on 1 September 2011 (2 pages)
26 January 2012Director's details changed for Mr Pierre Yves Commanay on 1 September 2011 (2 pages)
26 January 2012Director's details changed for Mr Pierre Yves Commanay on 1 September 2011 (2 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 August 2010Termination of appointment of Eric Hogg as a director (1 page)
12 August 2010Termination of appointment of Daniel El Homsi as a director (1 page)
12 August 2010Termination of appointment of Daniel El Homsi as a director (1 page)
12 August 2010Termination of appointment of Eric Hogg as a director (1 page)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
23 April 2009Director's change of particulars / pierre commanay / 23/02/2009 (1 page)
23 April 2009Director's change of particulars / pierre commanay / 23/02/2009 (1 page)
5 March 2009Full accounts made up to 31 December 2008 (14 pages)
5 March 2009Full accounts made up to 31 December 2008 (14 pages)
23 January 2009Appointment terminated director anne budge (1 page)
23 January 2009Appointment terminated director anne budge (1 page)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 September 2008Return made up to 17/05/08; full list of members (5 pages)
8 September 2008Return made up to 17/05/08; full list of members (5 pages)
30 May 2008Director's change of particulars / pierre commanay / 29/05/2008 (1 page)
30 May 2008Director's change of particulars / pierre commanay / 29/05/2008 (1 page)
30 May 2008Director's change of particulars / pierre commanay / 29/05/2008 (1 page)
30 May 2008Director's change of particulars / pierre commanay / 29/05/2008 (1 page)
29 May 2008Director's change of particulars / eric hogg / 29/05/2008 (1 page)
29 May 2008Director's change of particulars / xavier pecquet / 29/05/2008 (1 page)
29 May 2008Director's change of particulars / xavier pecquet / 29/05/2008 (1 page)
29 May 2008Director's change of particulars / daniel el homsi / 29/05/2008 (1 page)
29 May 2008Director's change of particulars / eric hogg / 29/05/2008 (1 page)
29 May 2008Director's change of particulars / daniel el homsi / 29/05/2008 (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned;director resigned (1 page)
28 August 2007Full accounts made up to 31 December 2006 (16 pages)
28 August 2007Full accounts made up to 31 December 2006 (16 pages)
30 May 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2006Full accounts made up to 31 December 2005 (17 pages)
11 September 2006Full accounts made up to 31 December 2005 (17 pages)
31 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 May 2006Group of companies' accounts made up to 31 October 2004 (24 pages)
3 May 2006Group of companies' accounts made up to 31 October 2004 (24 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Memorandum and Articles of Association (32 pages)
5 July 2005Ad 04/07/05--------- £ si 114400@1=114400 £ ic 2393750/2508150 (36 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2005Ad 04/07/05--------- £ si 114400@1=114400 £ ic 2393750/2508150 (36 pages)
5 July 2005Memorandum and Articles of Association (32 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2005Director resigned (1 page)
13 June 2005Ad 01/06/05--------- £ si 18750@1=18750 £ ic 2375000/2393750 (2 pages)
13 June 2005Ad 01/06/05--------- £ si 18750@1=18750 £ ic 2375000/2393750 (2 pages)
23 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
25 August 2004Group of companies' accounts made up to 31 October 2003 (27 pages)
25 August 2004Group of companies' accounts made up to 31 October 2003 (27 pages)
7 June 2004Return made up to 17/05/04; full list of members (11 pages)
7 June 2004Return made up to 17/05/04; full list of members (11 pages)
27 May 2003Return made up to 17/05/03; full list of members (11 pages)
27 May 2003Return made up to 17/05/03; full list of members (11 pages)
6 March 2003Group of companies' accounts made up to 31 October 2002 (25 pages)
6 March 2003Group of companies' accounts made up to 31 October 2002 (25 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
3 July 2002New director appointed (3 pages)
3 July 2002New director appointed (3 pages)
30 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
22 January 2002Memorandum and Articles of Association (32 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 January 2002Memorandum and Articles of Association (32 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
16 August 2001Ad 12/07/01--------- £ si 2374999@1=2374999 £ ic 1/2375000 (4 pages)
16 August 2001Statement of affairs (60 pages)
16 August 2001Statement of affairs (60 pages)
16 August 2001Ad 12/07/01--------- £ si 2374999@1=2374999 £ ic 1/2375000 (4 pages)
15 August 2001New secretary appointed;new director appointed (3 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed;new director appointed (3 pages)
15 August 2001New director appointed (2 pages)
23 July 2001Partic of mort/charge * (8 pages)
23 July 2001Partic of mort/charge * (8 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2001Memorandum and Articles of Association (31 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Nc inc already adjusted 12/07/01 (1 page)
17 July 2001Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Nc inc already adjusted 12/07/01 (1 page)
17 July 2001Registered office changed on 17/07/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
17 July 2001Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Memorandum and Articles of Association (31 pages)
20 June 2001Company name changed dmws 498 LIMITED\certificate issued on 20/06/01 (2 pages)
20 June 2001Company name changed dmws 498 LIMITED\certificate issued on 20/06/01 (2 pages)
17 May 2001Incorporation (40 pages)
17 May 2001Incorporation (40 pages)