Company NameNewhouse Developments Limited
Company StatusDissolved
Company NumberSC241541
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NamePlantmount Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graeme Clark Sinclair
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(2 weeks, 2 days after company formation)
Appointment Duration14 years, 3 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewhouse Farm
Perth
Tayside
PH1 1QE
Scotland
Secretary NameMrs Fiona Sinclair
NationalityBritish
StatusClosed
Appointed08 January 2003(2 weeks, 2 days after company formation)
Appointment Duration14 years, 3 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewhouse Farm
Perth
Perthshire
PH1 1QF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

75 at £1Fiona Sinclair
75.00%
Ordinary
25 at £1Graeme Sinclair
25.00%
Ordinary

Financials

Year2014
Net Worth-£926,605
Cash£14
Current Liabilities£165,681

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

29 May 2007Delivered on: 2 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at alyth road, meigle, perthshire.
Outstanding
24 April 2007Delivered on: 4 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of denside farm, colliston by arbroath, angus (0.084 ha).
Outstanding
24 April 2007Delivered on: 4 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of denside farm, colliston by arbroath, angus (0.880 ha).
Outstanding
2 March 2007Delivered on: 9 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The former crown hotel, 33-37 east high street, crieff, perthshire.
Outstanding
14 December 2005Delivered on: 24 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground lying on the west side of south street, milnathort in the county of kinross forming part and portion of that plot of ground known as 122 south street, milnathort.
Outstanding
5 November 2004Delivered on: 11 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground at sandport and pier road, kinross (title number knr 1706).
Outstanding
17 June 2004Delivered on: 8 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lands and estate of netherhall consisting of parts and portion of the town and lands of seggie and sundry other lands in the parish of orwell and county of kinross.
Outstanding
2 June 2003Delivered on: 23 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at pitcairngreen, perth.
Outstanding
2 August 2010Delivered on: 5 August 2010
Persons entitled: The Executor of John Duff Keron & Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground to the east of the village of wolfhill.
Outstanding
11 June 2009Delivered on: 17 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at glenluie, alyth road, meigle, perthshire.
Outstanding
16 March 2009Delivered on: 21 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground situated to the east of the village of wolfhill, cargill, perth extending 1.485 acres.
Outstanding
30 January 2003Delivered on: 7 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

18 April 2017Final Gazette dissolved following liquidation (1 page)
18 April 2017Final Gazette dissolved following liquidation (1 page)
18 January 2017Return of final meeting of voluntary winding up (3 pages)
18 January 2017Notice of final meeting of creditors (3 pages)
18 January 2017Return of final meeting of voluntary winding up (3 pages)
18 January 2017Notice of final meeting of creditors (3 pages)
11 March 2016Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to 56 Palmerston Place Edinburgh EH12 5AY on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to 56 Palmerston Place Edinburgh EH12 5AY on 11 March 2016 (2 pages)
11 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-09
(1 page)
11 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-09
(1 page)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
8 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
6 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
9 March 2007Partic of mort/charge * (3 pages)
9 March 2007Partic of mort/charge * (3 pages)
8 January 2007Return made up to 23/12/06; full list of members (2 pages)
8 January 2007Return made up to 23/12/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 January 2006Return made up to 23/12/05; full list of members (2 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Return made up to 23/12/05; full list of members (2 pages)
4 January 2006Secretary's particulars changed (1 page)
24 December 2005Partic of mort/charge * (4 pages)
24 December 2005Partic of mort/charge * (4 pages)
20 January 2005Return made up to 23/12/04; full list of members (6 pages)
20 January 2005Return made up to 23/12/04; full list of members (6 pages)
11 November 2004Partic of mort/charge * (3 pages)
11 November 2004Partic of mort/charge * (3 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 July 2004Partic of mort/charge * (6 pages)
8 July 2004Partic of mort/charge * (6 pages)
4 February 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
4 February 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
6 January 2004Return made up to 23/12/03; full list of members (6 pages)
6 January 2004Return made up to 23/12/03; full list of members (6 pages)
7 August 2003Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Partic of mort/charge * (5 pages)
23 June 2003Partic of mort/charge * (5 pages)
7 February 2003Partic of mort/charge * (6 pages)
7 February 2003Partic of mort/charge * (6 pages)
5 February 2003Memorandum and Articles of Association (9 pages)
5 February 2003Memorandum and Articles of Association (9 pages)
3 February 2003Company name changed plantmount LIMITED\certificate issued on 03/02/03 (2 pages)
3 February 2003Company name changed plantmount LIMITED\certificate issued on 03/02/03 (2 pages)
31 January 2003New secretary appointed (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003New director appointed (1 page)
31 January 2003Registered office changed on 31/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
31 January 2003New director appointed (1 page)
31 January 2003New secretary appointed (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)