Company NameNewton Property Management Ltd.
Company StatusActive
Company NumberSC224378
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameStephen Aloysius O Neill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleProperty Management
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMr Derek Alexander MacDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(2 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMiss Kirsten Sian O'Neill
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(13 years after company formation)
Appointment Duration9 years, 6 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMr Vincent Alexander Goldie
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(22 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Executive
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Secretary NameWilliam Campbell O'Neill
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleChartered Surveyor
Correspondence Address11 Fortrose Street
Glasgow
G11 5NU
Scotland
Secretary NameMr Derek Alexander MacDonald
NationalityBritish
StatusResigned
Appointed09 September 2005(3 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2016)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMr William Donald Cowie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(13 years after company formation)
Appointment Duration9 years, 3 months (resigned 29 February 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMr Ross William Watt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Secretary NameMr Martin James Henderson
StatusResigned
Appointed01 August 2016(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 2021)
RoleCompany Director
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameMrs Karen Anne Trickett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(21 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 August 2023)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenewtonproperty.co.uk
Telephone0141 3539700
Telephone regionGlasgow

Location

Registered Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

11.6k at £1Ross Watt
9.98%
Ordinary A
63.1k at £1Stephen Aloysius O'neill
54.25%
Ordinary A
6k at £1Brian John Clarke
5.17%
Ordinary A
6k at £1David Sean Robinson
5.17%
Ordinary A
29k at £1Derek Alexander Macdonald
24.94%
Ordinary A
290 at £1Kirsten O'neill
0.25%
Ordinary A
50 at £1Derek Alexander Macdonald
0.04%
Ordinary B
50 at £1Lorna Macdonald
0.04%
Ordinary C
50 at £1Stephen Aloysius O'neill
0.04%
Ordinary B
50 at £1Stephen O'neill
0.04%
Ordinary C
34 at £1Ross Watt
0.03%
Ordinary D
25 at £1Kirsten O'neill
0.02%
Ordinary D
25 at £1William Cowie
0.02%
Ordinary D
1 at £1Sean Robinson & Brian Clarke
0.00%
Ordinary A

Financials

Year2014
Net Worth£620,686
Cash£1,144,156
Current Liabilities£1,800,423

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

7 November 2011Delivered 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 2010Delivered 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

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (15 pages)
10 November 2023Registration of charge SC2243780003, created on 8 November 2023 (12 pages)
24 October 2023Confirmation statement made on 18 October 2023 with updates (5 pages)
11 August 2023Termination of appointment of Karen Anne Trickett as a director on 7 August 2023 (1 page)
23 March 2023Notification of Kirsten Sian O'neill as a person with significant control on 6 April 2016 (2 pages)
23 March 2023Notification of Lorna Joyce Macdonald as a person with significant control on 13 May 2022 (2 pages)
2 December 2022Unaudited abridged accounts made up to 28 February 2022 (14 pages)
28 November 2022Appointment of Mrs Karen Anne Trickett as a director on 24 November 2022 (2 pages)
24 November 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
10 November 2021Unaudited abridged accounts made up to 28 February 2021 (15 pages)
20 October 2021Confirmation statement made on 18 October 2021 with updates (7 pages)
4 June 2021Termination of appointment of Martin James Henderson as a secretary on 27 May 2021 (1 page)
19 November 2020Unaudited abridged accounts made up to 29 February 2020 (15 pages)
9 November 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
8 October 2020Second filing of Confirmation Statement dated 18 October 2019 (6 pages)
19 November 2019Unaudited abridged accounts made up to 28 February 2019 (14 pages)
23 October 201918/10/19 Statement of Capital gbp 104254
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/10/2020
(7 pages)
23 July 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 111,667
(4 pages)
13 February 2019Change of details for Mr Stephen Aloysuis O'neill as a person with significant control on 3 March 2018 (2 pages)
26 October 2018Confirmation statement made on 18 October 2018 with updates (7 pages)
8 September 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
20 June 2018Notification of Derek Mac Donald as a person with significant control on 1 April 2018 (2 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
1 August 2016Termination of appointment of Derek Alexander Macdonald as a secretary on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Derek Alexander Macdonald as a secretary on 1 August 2016 (1 page)
1 August 2016Appointment of Mr Martin James Henderson as a secretary on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Martin James Henderson as a secretary on 1 August 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 116,284
(8 pages)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 116,284
(8 pages)
2 October 2015Appointment of Mr Ross William Watt as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Mr Ross William Watt as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Mr Ross William Watt as a director on 1 September 2015 (2 pages)
17 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 116,284
(7 pages)
17 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 116,284
(7 pages)
24 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 50
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 50
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 50
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 50
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 November 2014Appointment of Mr William Donald Cowie as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Miss Kirsten Sian O'neill as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Mr William Donald Cowie as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Miss Kirsten Sian O'neill as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Mr William Donald Cowie as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Miss Kirsten Sian O'neill as a director on 7 November 2014 (2 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 116,200
(5 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 116,200
(5 pages)
10 January 2014Director's details changed for Mr Derek Alexander Macdonald on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Stephen Aloysius O Neill on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Mr Derek Alexander Macdonald on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Stephen Aloysius O Neill on 10 January 2014 (2 pages)
11 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 116,200
(5 pages)
11 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 116,200
(5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for Mr Derek Alexander Macdonald on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Derek Alexander Macdonald on 22 October 2012 (2 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
26 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
31 October 2011Secretary's details changed for Mr Derek Alexander Macdonald on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 203 Bath Street Glasgow G2 4HZ on 31 October 2011 (1 page)
31 October 2011Secretary's details changed for Mr Derek Alexander Macdonald on 31 October 2011 (1 page)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
31 October 2011Registered office address changed from 203 Bath Street Glasgow G2 4HZ on 31 October 2011 (1 page)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Stephen Aloysius O Neill on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen Aloysius O Neill on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen Aloysius O Neill on 6 November 2009 (2 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
23 October 2009Director's details changed for Mr Derek Alexander Macdonald on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Derek Alexander Macdonald on 23 October 2009 (2 pages)
8 October 2009Secretary's details changed for Derek Alexander Macdonald on 8 October 2009 (1 page)
8 October 2009Director's details changed for Derek Alexander Macdonald on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Derek Alexander Macdonald on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Derek Alexander Macdonald on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Derek Alexander Macdonald on 8 October 2009 (1 page)
8 October 2009Director's details changed for Derek Alexander Macdonald on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Derek Alexander Macdonald on 8 October 2009 (1 page)
8 October 2009Director's details changed for Derek Alexander Macdonald on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Derek Alexander Macdonald on 8 October 2009 (1 page)
12 May 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
12 May 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
18 November 2008Director's change of particulars / stephen o neill / 01/10/2008 (1 page)
18 November 2008Director's change of particulars / stephen o neill / 01/10/2008 (1 page)
18 November 2008Return made up to 18/10/08; full list of members (6 pages)
18 November 2008Return made up to 18/10/08; full list of members (6 pages)
12 November 2008Ad 10/10/08\gbp si 200@1=200\gbp ic 116000/116200\ (2 pages)
12 November 2008Ad 10/10/08\gbp si 200@1=200\gbp ic 116000/116200\ (2 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 November 2007Return made up to 18/10/07; full list of members (7 pages)
5 November 2007Return made up to 18/10/07; full list of members (7 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 November 2006Return made up to 18/10/06; full list of members (8 pages)
2 November 2006Return made up to 18/10/06; full list of members (8 pages)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 October 2005Return made up to 18/10/05; full list of members (8 pages)
20 October 2005Return made up to 18/10/05; full list of members (8 pages)
15 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
1 December 2004Registered office changed on 01/12/04 from: 2 clairmont gardens glasgow G37 7LW (1 page)
1 December 2004Registered office changed on 01/12/04 from: 2 clairmont gardens glasgow G37 7LW (1 page)
19 October 2004Return made up to 18/10/04; full list of members (8 pages)
19 October 2004Return made up to 18/10/04; full list of members (8 pages)
13 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 April 2004Registered office changed on 02/04/04 from: stanley house 69-71 hamilton road, motherwell lanarkshire ML1 3DE (1 page)
2 April 2004Registered office changed on 02/04/04 from: stanley house 69-71 hamilton road, motherwell lanarkshire ML1 3DE (1 page)
16 March 2004Ad 08/03/04-08/03/04 £ si 16000@1=16000 £ ic 100000/116000 (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Ad 08/03/04-08/03/04 £ si 16000@1=16000 £ ic 100000/116000 (2 pages)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
10 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 October 2002Return made up to 18/10/02; full list of members (6 pages)
17 October 2002Return made up to 18/10/02; full list of members (6 pages)
14 March 2002Ad 08/03/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
14 March 2002Ad 08/03/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Ad 20/10/01-20/10/01 £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 2 clairmont gardens glasgow G3 7LW (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 2 clairmont gardens glasgow G3 7LW (1 page)
26 November 2001Ad 20/10/01-20/10/01 £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Secretary resigned (1 page)
18 October 2001Incorporation (16 pages)
18 October 2001Incorporation (16 pages)