Glasgow
G4 0HF
Scotland
Director Name | Mr Derek Alexander MacDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Director Name | Miss Kirsten Sian O'Neill |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2014(13 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Director Name | Mr Vincent Alexander Goldie |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(22 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Secretary Name | William Campbell O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 11 Fortrose Street Glasgow G11 5NU Scotland |
Secretary Name | Mr Derek Alexander MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2016) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Director Name | Mr William Donald Cowie |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(13 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 February 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Director Name | Mr Ross William Watt |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Secretary Name | Mr Martin James Henderson |
---|---|
Status | Resigned |
Appointed | 01 August 2016(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 2021) |
Role | Company Director |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Director Name | Mrs Karen Anne Trickett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 August 2023) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | newtonproperty.co.uk |
---|---|
Telephone | 0141 3539700 |
Telephone region | Glasgow |
Registered Address | 87 Port Dundas Road Glasgow G4 0HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
11.6k at £1 | Ross Watt 9.98% Ordinary A |
---|---|
63.1k at £1 | Stephen Aloysius O'neill 54.25% Ordinary A |
6k at £1 | Brian John Clarke 5.17% Ordinary A |
6k at £1 | David Sean Robinson 5.17% Ordinary A |
29k at £1 | Derek Alexander Macdonald 24.94% Ordinary A |
290 at £1 | Kirsten O'neill 0.25% Ordinary A |
50 at £1 | Derek Alexander Macdonald 0.04% Ordinary B |
50 at £1 | Lorna Macdonald 0.04% Ordinary C |
50 at £1 | Stephen Aloysius O'neill 0.04% Ordinary B |
50 at £1 | Stephen O'neill 0.04% Ordinary C |
34 at £1 | Ross Watt 0.03% Ordinary D |
25 at £1 | Kirsten O'neill 0.02% Ordinary D |
25 at £1 | William Cowie 0.02% Ordinary D |
1 at £1 | Sean Robinson & Brian Clarke 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £620,686 |
Cash | £1,144,156 |
Current Liabilities | £1,800,423 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
7 November 2011 | Delivered on: 16 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
7 June 2010 | Delivered on: 23 June 2010 Satisfied on: 26 July 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
30 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (15 pages) |
---|---|
10 November 2023 | Registration of charge SC2243780003, created on 8 November 2023 (12 pages) |
24 October 2023 | Confirmation statement made on 18 October 2023 with updates (5 pages) |
11 August 2023 | Termination of appointment of Karen Anne Trickett as a director on 7 August 2023 (1 page) |
23 March 2023 | Notification of Kirsten Sian O'neill as a person with significant control on 6 April 2016 (2 pages) |
23 March 2023 | Notification of Lorna Joyce Macdonald as a person with significant control on 13 May 2022 (2 pages) |
2 December 2022 | Unaudited abridged accounts made up to 28 February 2022 (14 pages) |
28 November 2022 | Appointment of Mrs Karen Anne Trickett as a director on 24 November 2022 (2 pages) |
24 November 2022 | Confirmation statement made on 18 October 2022 with updates (5 pages) |
10 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (15 pages) |
20 October 2021 | Confirmation statement made on 18 October 2021 with updates (7 pages) |
4 June 2021 | Termination of appointment of Martin James Henderson as a secretary on 27 May 2021 (1 page) |
19 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (15 pages) |
9 November 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
8 October 2020 | Second filing of Confirmation Statement dated 18 October 2019 (6 pages) |
19 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (14 pages) |
23 October 2019 | 18/10/19 Statement of Capital gbp 104254
|
23 July 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
13 February 2019 | Change of details for Mr Stephen Aloysuis O'neill as a person with significant control on 3 March 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 18 October 2018 with updates (7 pages) |
8 September 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
20 June 2018 | Notification of Derek Mac Donald as a person with significant control on 1 April 2018 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
1 August 2016 | Termination of appointment of Derek Alexander Macdonald as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Derek Alexander Macdonald as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Mr Martin James Henderson as a secretary on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Martin James Henderson as a secretary on 1 August 2016 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
2 October 2015 | Appointment of Mr Ross William Watt as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Ross William Watt as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Ross William Watt as a director on 1 September 2015 (2 pages) |
17 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 November 2014 | Appointment of Mr William Donald Cowie as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Miss Kirsten Sian O'neill as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr William Donald Cowie as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Miss Kirsten Sian O'neill as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr William Donald Cowie as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Miss Kirsten Sian O'neill as a director on 7 November 2014 (2 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
10 January 2014 | Director's details changed for Mr Derek Alexander Macdonald on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Stephen Aloysius O Neill on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Mr Derek Alexander Macdonald on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Stephen Aloysius O Neill on 10 January 2014 (2 pages) |
11 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Director's details changed for Mr Derek Alexander Macdonald on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Derek Alexander Macdonald on 22 October 2012 (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
26 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Secretary's details changed for Mr Derek Alexander Macdonald on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 203 Bath Street Glasgow G2 4HZ on 31 October 2011 (1 page) |
31 October 2011 | Secretary's details changed for Mr Derek Alexander Macdonald on 31 October 2011 (1 page) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Registered office address changed from 203 Bath Street Glasgow G2 4HZ on 31 October 2011 (1 page) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Stephen Aloysius O Neill on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Aloysius O Neill on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Aloysius O Neill on 6 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Director's details changed for Mr Derek Alexander Macdonald on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Derek Alexander Macdonald on 23 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Derek Alexander Macdonald on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Derek Alexander Macdonald on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Derek Alexander Macdonald on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Derek Alexander Macdonald on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Derek Alexander Macdonald on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Derek Alexander Macdonald on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Derek Alexander Macdonald on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Derek Alexander Macdonald on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Derek Alexander Macdonald on 8 October 2009 (1 page) |
12 May 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
12 May 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
18 November 2008 | Director's change of particulars / stephen o neill / 01/10/2008 (1 page) |
18 November 2008 | Director's change of particulars / stephen o neill / 01/10/2008 (1 page) |
18 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
18 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
12 November 2008 | Ad 10/10/08\gbp si 200@1=200\gbp ic 116000/116200\ (2 pages) |
12 November 2008 | Ad 10/10/08\gbp si 200@1=200\gbp ic 116000/116200\ (2 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
4 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
5 November 2007 | Return made up to 18/10/07; full list of members (7 pages) |
5 November 2007 | Return made up to 18/10/07; full list of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
2 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 October 2005 | Return made up to 18/10/05; full list of members (8 pages) |
20 October 2005 | Return made up to 18/10/05; full list of members (8 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 2 clairmont gardens glasgow G37 7LW (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 2 clairmont gardens glasgow G37 7LW (1 page) |
19 October 2004 | Return made up to 18/10/04; full list of members (8 pages) |
19 October 2004 | Return made up to 18/10/04; full list of members (8 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: stanley house 69-71 hamilton road, motherwell lanarkshire ML1 3DE (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: stanley house 69-71 hamilton road, motherwell lanarkshire ML1 3DE (1 page) |
16 March 2004 | Ad 08/03/04-08/03/04 £ si 16000@1=16000 £ ic 100000/116000 (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Ad 08/03/04-08/03/04 £ si 16000@1=16000 £ ic 100000/116000 (2 pages) |
17 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Return made up to 18/10/03; full list of members
|
10 October 2003 | Return made up to 18/10/03; full list of members
|
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
17 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
14 March 2002 | Ad 08/03/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
14 March 2002 | Ad 08/03/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Ad 20/10/01-20/10/01 £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 2 clairmont gardens glasgow G3 7LW (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 2 clairmont gardens glasgow G3 7LW (1 page) |
26 November 2001 | Ad 20/10/01-20/10/01 £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Incorporation (16 pages) |
18 October 2001 | Incorporation (16 pages) |