Company NameNewtown Investment (UK) Limited
Company StatusDissolved
Company NumberSC242104
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)
Previous NameStoreadvice Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mushtaq Hussain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressKlm 1st Floor 153 Queen Street
Glasgow
G1 3BJ
Scotland
Secretary NameRahman Hussain
NationalityBritish
StatusClosed
Appointed22 September 2003(8 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 21 January 2020)
RoleCompany Director
Correspondence AddressKlm 1st Floor 153 Queen Street
Glasgow
G1 3BJ
Scotland
Secretary NameJamila Hussain
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mr Mushtaq Hussain
50.00%
Ordinary
1 at £1Mrs Jamil Begum Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth£187,400
Cash£94,915
Current Liabilities£30,849

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 January 2020Final Gazette dissolved following liquidation (1 page)
21 October 2019Final account prior to dissolution in MVL (final account attached) (4 pages)
24 May 2018Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 24 May 2018 (2 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 July 2017Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 45 Hope Street Glasgow G2 6AE on 25 July 2017 (1 page)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-19
(1 page)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-19
(1 page)
25 July 2017Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 45 Hope Street Glasgow G2 6AE on 25 July 2017 (1 page)
21 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-19
(1 page)
21 July 2017Registered office address changed from Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland to Klm 45 Hope Street Glasgow G2 6AE on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland to Klm 45 Hope Street Glasgow G2 6AE on 21 July 2017 (1 page)
21 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-19
(1 page)
20 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 13 May 2016 (1 page)
17 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(3 pages)
17 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(3 pages)
15 December 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(3 pages)
16 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Secretary's details changed for Rahman Hussain on 10 January 2011 (1 page)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
25 January 2011Secretary's details changed for Rahman Hussain on 10 January 2011 (1 page)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Mushtaq Hussain on 10 January 2011 (2 pages)
25 January 2011Director's details changed for Mushtaq Hussain on 10 January 2011 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 10/01/08; full list of members (2 pages)
31 January 2008Return made up to 10/01/08; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2006Return made up to 10/01/06; full list of members (2 pages)
17 January 2006Return made up to 10/01/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 February 2005Return made up to 10/01/05; full list of members (5 pages)
7 February 2005Return made up to 10/01/05; full list of members (5 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
16 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/04
(6 pages)
16 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/04
(6 pages)
25 September 2003New secretary appointed (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (1 page)
19 September 2003Company name changed storeadvice LIMITED\certificate issued on 19/09/03 (2 pages)
19 September 2003Company name changed storeadvice LIMITED\certificate issued on 19/09/03 (2 pages)
14 July 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2003New director appointed (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (1 page)
30 May 2003Registered office changed on 30/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New secretary appointed (1 page)
10 January 2003Incorporation (16 pages)
10 January 2003Incorporation (16 pages)