Company NameNewtyne Limited
Company StatusDissolved
Company NumberSC265742
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAndrew Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Howe Street
Edinburgh
Midlothian
EH3 6TD
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2008(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 06 April 2016)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Contact

Websitenewtyne.com
Telephone0131 2256952
Telephone regionEdinburgh

Location

Registered AddressGrant Thornton Uk Llp
7 Exchange Crescent
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2012
Net Worth-£189,330
Cash£62
Current Liabilities£223,163

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2016Final Gazette dissolved following liquidation (1 page)
18 October 2016Final Gazette dissolved following liquidation (1 page)
18 July 2016Return of final meeting of voluntary winding up (3 pages)
18 July 2016Notice of final meeting of creditors (10 pages)
18 July 2016Return of final meeting of voluntary winding up (3 pages)
18 July 2016Notice of final meeting of creditors (10 pages)
13 April 2016Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 6 April 2016 (2 pages)
13 April 2016Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 6 April 2016 (2 pages)
23 April 2013Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 23 April 2013 (2 pages)
23 April 2013Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 23 April 2013 (2 pages)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 40,001
(4 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 40,001
(4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages)
26 April 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Andrew Smith on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Andrew Smith on 1 March 2010 (2 pages)
26 April 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Andrew Smith on 1 March 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2008Appointment terminate, director lycidas secretaries LIMITED logged form (1 page)
1 May 2008Appointment terminate, director lycidas secretaries LIMITED logged form (1 page)
30 April 2008Registered office changed on 30/04/2008 from c/o mcclure naismith nova house, 3 ponton street edinburgh midlothian EH3 9QQ (1 page)
30 April 2008Appointment terminated secretary lycidas secretaries LIMITED (1 page)
30 April 2008Registered office changed on 30/04/2008 from c/o mcclure naismith nova house, 3 ponton street edinburgh midlothian EH3 9QQ (1 page)
30 April 2008Appointment terminated secretary lycidas secretaries LIMITED (1 page)
30 April 2008Secretary appointed gillespie macandrew secretaries LIMITED (2 pages)
30 April 2008Secretary appointed gillespie macandrew secretaries LIMITED (2 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
24 April 2007Return made up to 30/03/07; full list of members (6 pages)
24 April 2007Return made up to 30/03/07; full list of members (6 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
11 April 2006Return made up to 30/03/06; full list of members (6 pages)
11 April 2006Return made up to 30/03/06; full list of members (6 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 April 2005Return made up to 30/03/05; full list of members (6 pages)
7 April 2005Return made up to 30/03/05; full list of members (6 pages)
30 March 2005Ad 14/03/05--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
30 March 2005Ad 14/03/05--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
19 March 2005£ nc 100/50000 14/03/05 (2 pages)
19 March 2005£ nc 100/50000 14/03/05 (2 pages)
19 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 December 2004Partic of mort/charge * (3 pages)
31 December 2004Partic of mort/charge * (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
30 March 2004Incorporation (19 pages)
30 March 2004Incorporation (19 pages)