Company NameNew Two Limited
Company StatusActive
Company NumberSC228448
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Austin John Hardie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(21 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address210 Edmiston Drive
Unit 10/11
Glasgow
G51 2YU
Scotland
Director NameMr Kenneth Laing
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(21 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address210 Edmiston Drive
Unit 10/11
Glasgow
G51 2YU
Scotland
Director NameMs Carina Jandt
Date of BirthMay 1991 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed20 December 2023(21 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCo-Founder & Managing Director
Country of ResidenceEngland
Correspondence Address210 Edmiston Drive
Unit 10/11
Glasgow
G51 2YU
Scotland
Director NameMargaret Robertson Drennan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 20 December 2014)
RoleTelephone Clerk
Country of ResidenceUnited Kingdom
Correspondence Address237 Croftpark Avenue
Glasgow
G44 5NU
Scotland
Director NameVictor Quayle
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 12 December 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address176 Croftfoot Road
Glasgow
G45 9HH
Scotland
Director NameElizabeth Clements
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Tormusk Road
2
Glasgow
G45
Scotland
Director NameMary Catherine Topper
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 19 July 2021)
RoleDomestic Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address42 Dougrie Road
Glasgow
G45
Scotland
Director NameMrs Mary Christine Devine
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 06 March 2023)
RoleElected Member
Country of ResidenceScotland
Correspondence Address74/21 Dougrie Place
Glasgow
G45 9AY
Scotland
Director NameKathleen Anne McCallum
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 15 December 2023)
RoleC.A.B. Manager
Country of ResidenceUnited Kingdom
Correspondence Address191 Allison Street
Crosshill
Glasgow
G42 8RX
Scotland
Secretary NameMr Brian Blyth Jenkins
NationalityBritish
StatusResigned
Appointed17 May 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Albert Road
Glasgow
G42 8DP
Scotland
Director NameMrs Angela Molloy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2023)
RoleCab Manager
Country of ResidenceScotland
Correspondence Address27 Dougrie Drive
Glasgow
G45 9AD
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitenewtwo.org.uk
Email address[email protected]
Telephone0141 6313620
Telephone regionGlasgow

Location

Registered Address210 Edmiston Drive
Unit 10/11
Glasgow
G51 2YU
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

2 at £0.5Second Opportunities
100.00%
Ordinary

Financials

Year2014
Net Worth£50,954
Cash£30,595
Current Liabilities£66,993

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due11 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End11 April

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 5 April 2019 (7 pages)
10 April 2019Notification of Kathleen Anne Maccallum as a person with significant control on 10 April 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
13 December 2018Termination of appointment of Victor Quayle as a director on 12 December 2018 (1 page)
13 December 2018Cessation of Elizabeth Clements as a person with significant control on 12 December 2018 (1 page)
12 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
5 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
12 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(8 pages)
12 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(8 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2016Previous accounting period extended from 5 April 2015 to 11 April 2015 (1 page)
5 January 2016Previous accounting period extended from 5 April 2015 to 11 April 2015 (1 page)
5 January 2016Previous accounting period extended from 5 April 2015 to 11 April 2015 (1 page)
14 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(8 pages)
14 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(8 pages)
24 March 2015Termination of appointment of Margaret Robertson Drennan as a director on 20 December 2014 (1 page)
24 March 2015Termination of appointment of Margaret Robertson Drennan as a director on 20 December 2014 (1 page)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
8 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(9 pages)
8 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(9 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (9 pages)
21 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (9 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
28 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
23 January 2012Total exemption full accounts made up to 5 April 2011 (18 pages)
23 January 2012Total exemption full accounts made up to 5 April 2011 (18 pages)
23 January 2012Total exemption full accounts made up to 5 April 2011 (18 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (23 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (23 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (23 pages)
25 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
19 February 2010Total exemption full accounts made up to 5 April 2009 (18 pages)
19 February 2010Total exemption full accounts made up to 5 April 2009 (18 pages)
19 February 2010Total exemption full accounts made up to 5 April 2009 (18 pages)
11 May 2009Return made up to 25/02/09; full list of members (5 pages)
11 May 2009Return made up to 25/02/09; full list of members (5 pages)
4 February 2009Full accounts made up to 5 April 2008 (19 pages)
4 February 2009Full accounts made up to 5 April 2008 (19 pages)
4 February 2009Full accounts made up to 5 April 2008 (19 pages)
28 March 2008Full accounts made up to 5 April 2007 (18 pages)
28 March 2008Full accounts made up to 5 April 2007 (18 pages)
28 March 2008Full accounts made up to 5 April 2007 (18 pages)
20 March 2008Return made up to 25/02/08; full list of members (5 pages)
20 March 2008Return made up to 25/02/08; full list of members (5 pages)
27 April 2007Return made up to 25/02/07; full list of members (3 pages)
27 April 2007Return made up to 25/02/07; full list of members (3 pages)
30 January 2007Full accounts made up to 5 April 2006 (8 pages)
30 January 2007Full accounts made up to 5 April 2006 (8 pages)
30 January 2007Full accounts made up to 5 April 2006 (8 pages)
25 May 2006Return made up to 25/02/06; full list of members (9 pages)
25 May 2006Return made up to 25/02/06; full list of members (9 pages)
17 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
17 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
17 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
31 March 2005Return made up to 25/02/05; full list of members (9 pages)
31 March 2005Return made up to 25/02/05; full list of members (9 pages)
22 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
22 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
22 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
23 March 2004Return made up to 25/02/04; full list of members (9 pages)
23 March 2004Return made up to 25/02/04; full list of members (9 pages)
31 December 2003Accounts for a dormant company made up to 5 April 2003 (4 pages)
31 December 2003Accounts for a dormant company made up to 5 April 2003 (4 pages)
31 December 2003Accounts for a dormant company made up to 5 April 2003 (4 pages)
15 December 2003Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
15 December 2003Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
11 March 2003Return made up to 25/02/03; full list of members (9 pages)
11 March 2003Return made up to 25/02/03; full list of members (9 pages)
4 September 2002Registered office changed on 04/09/02 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
17 May 2002Memorandum and Articles of Association (3 pages)
17 May 2002Memorandum and Articles of Association (3 pages)
17 May 2002Company name changed blp 2002-11 LIMITED\certificate issued on 17/05/02 (2 pages)
17 May 2002Company name changed blp 2002-11 LIMITED\certificate issued on 17/05/02 (2 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2002Incorporation (16 pages)
25 February 2002Incorporation (16 pages)