Company NameNewco (710) Limited
Company StatusDissolved
Company NumberSC225393
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)
Dissolution Date10 October 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael David Rutterford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(2 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 10 October 2014)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressFlat 14
22-14 Kinellan Road
Murrayfield
Midlothian
EH12 6ES
Scotland
Director NameMr Barry Edward Sealey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(2 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 10 October 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 2 The Cedars Colinton Road
Edinburgh
Midlothian
EH13 0PL
Scotland
Secretary NameMr Barry Edward Sealey
NationalityBritish
StatusClosed
Appointed01 February 2002(2 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 10 October 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 2 The Cedars Colinton Road
Edinburgh
Midlothian
EH13 0PL
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered AddressFlat 5, 2 The Cedars Colinton Road
Edinburgh
Midlothian
EH13 0PL
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Shareholders

1 at £1Barry Edward Sealey
50.00%
Ordinary
1 at £1Michael David Rutterford
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£79,908

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the company off the register (3 pages)
9 June 2014Application to strike the company off the register (3 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Barry Edward Sealey on 17 November 2009 (2 pages)
20 November 2009Director's details changed for Barry Edward Sealey on 17 November 2009 (2 pages)
20 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
19 August 2008Director and secretary's change of particulars / barry sealey / 19/08/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from 4 castlelaw road edinburgh midlothian EH13 0DN (1 page)
19 August 2008Director and secretary's change of particulars / barry sealey / 19/08/2008 (1 page)
19 August 2008Director and secretary's change of particulars / barry sealey / 19/08/2008 (1 page)
19 August 2008Director and secretary's change of particulars / barry sealey / 19/08/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from 4 castlelaw road edinburgh midlothian EH13 0DN (1 page)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 November 2006Return made up to 15/11/06; full list of members (2 pages)
16 November 2006Return made up to 15/11/06; full list of members (2 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 November 2005Return made up to 15/11/05; full list of members (2 pages)
25 November 2005Return made up to 15/11/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 November 2004Return made up to 15/11/04; full list of members (7 pages)
18 November 2004Return made up to 15/11/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 November 2003Return made up to 15/11/03; full list of members (7 pages)
21 November 2003Return made up to 15/11/03; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 November 2002Return made up to 15/11/02; full list of members (7 pages)
29 November 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
29 November 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
29 November 2002Return made up to 15/11/02; full list of members (7 pages)
8 August 2002Registered office changed on 08/08/02 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
8 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 August 2002Registered office changed on 08/08/02 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
21 July 2002New director appointed (3 pages)
21 July 2002New director appointed (3 pages)
21 July 2002New secretary appointed;new director appointed (3 pages)
21 July 2002New secretary appointed;new director appointed (3 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
15 November 2001Incorporation (24 pages)
15 November 2001Incorporation (24 pages)