Company NameNewtyne Property Limited
DirectorsAndrew Ian Smith and Lynn Elaine Cleal
Company StatusActive
Company NumberSC285955
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Previous NameFourteen Hill Street Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Ian Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMs Lynn Elaine Cleal
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(3 years after company formation)
Appointment Duration15 years, 9 months
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed23 April 2008(2 years, 10 months after company formation)
Appointment Duration16 years
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
18 April 2023Accounts for a dormant company made up to 28 February 2023 (7 pages)
5 August 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
23 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
25 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
17 June 2021Accounts for a dormant company made up to 28 February 2021 (8 pages)
24 February 2021Change of details for Mr Andrew Smith as a person with significant control on 24 February 2021 (2 pages)
24 February 2021Change of details for Ms Lynn Elaine Cleal as a person with significant control on 24 February 2021 (2 pages)
24 February 2021Director's details changed for Andrew Smith on 24 February 2021 (2 pages)
24 February 2021Director's details changed for Ms Lynn Elaine Cleal on 24 February 2021 (2 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 28 February 2020 (8 pages)
21 October 2019Current accounting period extended from 30 November 2019 to 28 February 2020 (1 page)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
4 September 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
4 September 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
2 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
22 June 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
22 June 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
25 June 2013Director's details changed for Lynn Elaine Cleal on 1 June 2013 (2 pages)
25 June 2013Director's details changed for Andrew Smith on 1 June 2013 (2 pages)
25 June 2013Director's details changed for Lynn Elaine Cleal on 1 June 2013 (2 pages)
25 June 2013Director's details changed for Lynn Elaine Cleal on 1 June 2013 (2 pages)
25 June 2013Director's details changed for Andrew Smith on 1 June 2013 (2 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
25 June 2013Director's details changed for Andrew Smith on 1 June 2013 (2 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 June 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
25 June 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Lynn Elaine Cleal on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Lynn Elaine Cleal on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Lynn Elaine Cleal on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 June 2009Return made up to 09/06/09; full list of members (4 pages)
24 June 2009Return made up to 09/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 July 2008Director appointed lynn elaine cleal (2 pages)
10 July 2008Director appointed lynn elaine cleal (2 pages)
10 July 2008Ad 04/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 July 2008Ad 04/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 June 2008Return made up to 09/06/08; full list of members (3 pages)
13 June 2008Return made up to 09/06/08; full list of members (3 pages)
30 April 2008Appointment terminate, secretary logged form (1 page)
30 April 2008Appointment terminate, secretary 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 2008Secretary appointed gillespie macandre secretaries LIMITED (2 pages)
30 April 2008Secretary appointed gillespie macandre secretaries LIMITED (2 pages)
30 April 2008Appointment terminated secretary lycidas secretaries LIMITED (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)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 July 2007Return made up to 09/06/07; full list of members (2 pages)
4 July 2007Return made up to 09/06/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 July 2006Return made up to 09/06/06; full list of members (6 pages)
3 July 2006Return made up to 09/06/06; full list of members (6 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)
12 April 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
12 April 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
5 October 2005Company name changed fourteen hill street LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed fourteen hill street LIMITED\certificate issued on 05/10/05 (2 pages)
9 June 2005Incorporation (24 pages)
9 June 2005Incorporation (24 pages)