Company NameNewton Leisure Holdings Ltd
DirectorsAdele Newton and Jay Newton
Company StatusActive
Company NumberSC241284
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Previous NameHarrison James Holdings Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMrs Adele Newton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleAmusement Caterer
Country of ResidenceScotland
Correspondence Address31 Castle Gate
Uddingston
Glasgow
G71 7HU
Scotland
Director NameMr Jay Newton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleAmusement Caterer
Country of ResidenceScotland
Correspondence Address31 Castle Gate
Uddingston
Glasgow
G71 7HU
Scotland
Secretary NameMrs Adele Newton
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Castle Gate
Uddingston
Glasgow
G71 7HU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Burgoyne Carey
Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Mr Jay Newton
51.00%
Ordinary
49 at £1Mrs Adele Newton
49.00%
Ordinary

Financials

Year2014
Net Worth£111,684
Cash£6,041
Current Liabilities£260,806

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

14 March 2003Delivered on: 26 March 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31, 33, 35 & 37 titchfield street and 1 & 3 old cast lane, kilmarnock.
Outstanding
4 March 2003Delivered on: 11 March 2003
Persons entitled: Aib Group (UK) 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.
Outstanding

Filing History

20 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 February 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
20 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
17 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
22 April 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Secretary's details changed for Mrs Adele Newton on 18 December 2011 (2 pages)
16 February 2012Secretary's details changed for Mrs Adele Newton on 18 December 2011 (2 pages)
16 February 2012Director's details changed for Mr Jay Newton on 18 December 2011 (2 pages)
16 February 2012Director's details changed for Mr Jay Newton on 18 December 2011 (2 pages)
16 February 2012Director's details changed for Mrs Adele Newton on 18 December 2011 (2 pages)
16 February 2012Director's details changed for Mrs Adele Newton on 18 December 2011 (2 pages)
16 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
8 January 2010Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 8 January 2010 (1 page)
8 January 2010Director's details changed for Mrs Adele Newton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Adele Newton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Adele Newton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Jay Newton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Jay Newton on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 8 January 2010 (1 page)
8 January 2010Director's details changed for Mr Jay Newton on 8 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 February 2009Return made up to 18/12/08; full list of members (4 pages)
23 February 2009Return made up to 18/12/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 January 2008Return made up to 18/12/07; full list of members
  • 363(287) ‐ Registered office changed on 16/01/08
(7 pages)
16 January 2008Return made up to 18/12/07; full list of members
  • 363(287) ‐ Registered office changed on 16/01/08
(7 pages)
17 December 2007Memorandum and Articles of Association (15 pages)
17 December 2007Memorandum and Articles of Association (15 pages)
12 December 2007Company name changed harrison james holdings LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed harrison james holdings LIMITED\certificate issued on 12/12/07 (2 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 February 2007Return made up to 18/12/06; full list of members (7 pages)
7 February 2007Return made up to 18/12/06; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 January 2006Return made up to 18/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2006Return made up to 18/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 January 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
4 January 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 December 2003Ad 19/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2003Return made up to 18/12/03; full list of members (7 pages)
11 December 2003Return made up to 18/12/03; full list of members (7 pages)
11 December 2003Ad 19/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2003Partic of mort/charge * (6 pages)
26 March 2003Partic of mort/charge * (6 pages)
11 March 2003Partic of mort/charge * (6 pages)
11 March 2003Partic of mort/charge * (6 pages)
18 December 2002Incorporation (16 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Incorporation (16 pages)