Company NameNewton Mearns Developments Limited
Company StatusDissolved
Company NumberSC254249
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)
Dissolution Date26 October 2014 (9 years, 6 months ago)
Previous NameBelgravia Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameGordon Robert Lewis
NationalityBritish
StatusClosed
Appointed27 June 2005(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 26 October 2014)
RoleFinancial Controller
Correspondence Address14 Falcon Drive
North Broomage
Larbert
Stirlingshire
FK5 4QX
Scotland
Director NameElliot Robertson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressProvan House
St Margarets Drive
Dunblane
FK15 0DP
Scotland
Director NameMr Paul Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(4 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 May 2008)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address18 Kirkhouse Road
Blanefield
Glasgow
G63 9DA
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressKpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1Elliot Cardno Robertson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2014Final Gazette dissolved following liquidation (1 page)
26 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Administrator's progress report (11 pages)
25 July 2014Administrator's progress report (11 pages)
25 July 2014Notice of move from Administration to Dissolution (11 pages)
25 July 2014Notice of move from Administration to Dissolution (11 pages)
30 January 2014Administrator's progress report (30 pages)
30 January 2014Administrator's progress report (30 pages)
15 July 2013Notice of extension of period of Administration (1 page)
15 July 2013Notice of extension of period of Administration (1 page)
4 March 2013Administrator's progress report (32 pages)
4 March 2013Administrator's progress report (32 pages)
24 July 2012Notice of extension of period of Administration (1 page)
24 July 2012Notice of extension of period of Administration (1 page)
8 March 2012Administrator's progress report (31 pages)
8 March 2012Administrator's progress report (31 pages)
26 August 2011Administrator's progress report (33 pages)
26 August 2011Administrator's progress report (33 pages)
15 June 2011Notice of extension of period of Administration (1 page)
15 June 2011Notice of extension of period of Administration (1 page)
31 May 2011Termination of appointment of Elliot Robertson as a director (1 page)
31 May 2011Termination of appointment of Elliot Robertson as a director (1 page)
8 March 2011Administrator's progress report (33 pages)
8 March 2011Administrator's progress report (33 pages)
22 October 2010Administrator's progress report (34 pages)
22 October 2010Administrator's progress report (34 pages)
7 July 2010Notice of extension of period of Administration (1 page)
7 July 2010Notice of extension of period of Administration (1 page)
11 March 2010Administrator's progress report (33 pages)
11 March 2010Administrator's progress report (33 pages)
24 September 2009Administrator's progress report (36 pages)
24 September 2009Administrator's progress report (36 pages)
12 May 2009Statement of administrator's proposal (45 pages)
12 May 2009Statement of administrator's proposal (45 pages)
27 March 2009Statement of administrator's proposal (45 pages)
27 March 2009Statement of administrator's proposal (45 pages)
16 March 2009Statement of affairs with form 2.13B(SCOT) (16 pages)
16 March 2009Statement of affairs with form 2.13B(SCOT) (16 pages)
4 February 2009Appointment of an administrator (3 pages)
4 February 2009Appointment of an administrator (3 pages)
28 January 2009Registered office changed on 28/01/2009 from strathallan house castle business park stirling FK9 4TU (1 page)
28 January 2009Registered office changed on 28/01/2009 from strathallan house castle business park stirling FK9 4TU (1 page)
19 August 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
19 August 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
8 August 2008Company name changed belgravia LIMITED\certificate issued on 08/08/08 (2 pages)
8 August 2008Company name changed belgravia LIMITED\certificate issued on 08/08/08 (2 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
4 June 2008Appointment terminated director paul williams (1 page)
4 June 2008Appointment terminated director paul williams (1 page)
9 February 2008Registered office changed on 09/02/08 from: suite 3 lomond court, castle business park, stirling, FK9 6TU (1 page)
9 February 2008Registered office changed on 09/02/08 from: suite 3 lomond court, castle business park, stirling, FK9 6TU (1 page)
20 December 2007Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
10 December 2007Partic of mort/charge * (3 pages)
10 December 2007Partic of mort/charge * (3 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
1 October 2007Return made up to 14/08/07; no change of members (6 pages)
1 October 2007Return made up to 14/08/07; no change of members (6 pages)
13 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
6 September 2006Return made up to 14/08/06; full list of members
  • 363(287) ‐ Registered office changed on 06/09/06
(6 pages)
6 September 2006Return made up to 14/08/06; full list of members
  • 363(287) ‐ Registered office changed on 06/09/06
(6 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 October 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 2005Registered office changed on 13/06/05 from: braelangwell, 51 mayne road, elgin, moray, IV30 1PF (1 page)
13 June 2005Registered office changed on 13/06/05 from: braelangwell, 51 mayne road, elgin, moray, IV30 1PF (1 page)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
22 September 2004Return made up to 14/08/04; full list of members (6 pages)
22 September 2004Return made up to 14/08/04; full list of members (6 pages)
20 August 2003New director appointed (3 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (3 pages)
20 August 2003Director resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: commercial house, 2 rubislaw terrace, aberdeen, AB10 1XE (1 page)
19 August 2003Registered office changed on 19/08/03 from: commercial house, 2 rubislaw terrace, aberdeen, AB10 1XE (1 page)
14 August 2003Incorporation (42 pages)
14 August 2003Incorporation (42 pages)