Forfar
DD8 2JU
Scotland
Director Name | Ms Louise Marion Nicoll |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newton Of Fothringham Forfar DD8 2JU Scotland |
Secretary Name | Ms Louise Marion Nicoll |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newton Of Fothringham Forfar DD8 2JU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.thenewton.co.uk |
---|
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £136,936 |
Cash | £4,865 |
Current Liabilities | £6,255 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
20 March 2023 | Change of details for Ms Louise Marion Nicoll as a person with significant control on 6 April 2016 (2 pages) |
---|---|
20 March 2023 | Confirmation statement made on 26 February 2023 with updates (4 pages) |
20 March 2023 | Change of details for Graeme Nicoll as a person with significant control on 6 April 2016 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 March 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (3 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / graeme nicoll / 09/02/2009 (1 page) |
9 February 2009 | Director's change of particulars / graeme nicoll / 09/02/2009 (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 February 2008 | Return made up to 17/02/08; no change of members (2 pages) |
18 February 2008 | Return made up to 17/02/08; no change of members (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 May 2007 | Return made up to 17/02/07; no change of members (2 pages) |
8 May 2007 | Return made up to 17/02/07; no change of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 February 2006 | Return made up to 17/02/06; full list of members
|
15 February 2006 | Return made up to 17/02/06; full list of members
|
12 April 2005 | Registered office changed on 12/04/05 from: the cottages wester meathie forfar DD8 1XJ (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: the cottages wester meathie forfar DD8 1XJ (1 page) |
23 March 2005 | New secretary appointed;new director appointed (1 page) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
23 March 2005 | New director appointed (1 page) |
23 March 2005 | New secretary appointed;new director appointed (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 February 2005 | Incorporation (16 pages) |
17 February 2005 | Incorporation (16 pages) |