Company NameNew Edge Management Limited
Company StatusDissolved
Company NumberSC265186
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Frederick Parry
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Gallowhill Road
Kinross
Perthshire
KY13 8RA
Scotland
Secretary NameMr Robert Iain Gardner
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bishops Park
Thorntonhall
Glasgow
G74 5AF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2 Bishop's Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1David Parry
88.89%
Ordinary
250 at £1Joyce Elizabeth Parry
11.11%
Ordinary

Financials

Year2014
Net Worth£96,024
Cash£4,983
Current Liabilities£2,627

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
12 October 2020Application to strike the company off the register (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
22 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2,250
(4 pages)
20 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2,250
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,250
(4 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,250
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2,250
(4 pages)
22 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2,250
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
23 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 March 2010Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 23 March 2010 (1 page)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for David Frederick Parry on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Frederick Parry on 22 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from 2 bishop's park thorntonhall glasgow G74 5AF (1 page)
25 March 2008Registered office changed on 25/03/2008 from 2 bishop's park thorntonhall glasgow G74 5AF (1 page)
23 March 2008Secretary's change of particulars / robert gardner / 21/03/2008 (1 page)
23 March 2008Secretary's change of particulars / robert gardner / 21/03/2008 (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Ad 03/04/06--------- £ si 250@1 (2 pages)
13 April 2007Ad 03/04/06--------- £ si 250@1 (2 pages)
10 April 2007Return made up to 19/03/07; full list of members (2 pages)
10 April 2007Return made up to 19/03/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 19/03/06; full list of members (2 pages)
22 March 2006Return made up to 19/03/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 19/03/05; full list of members (2 pages)
21 March 2005Return made up to 19/03/05; full list of members (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Incorporation (17 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Incorporation (17 pages)