Newmachar
Aberdeenshire
AB21 0UY
Scotland
Secretary Name | Craig Frederick Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(5 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kinmundy Road Newmachar Aberdeenshire AB21 0UY Scotland |
Director Name | Miss Beverly Ann Newton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2017(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 December 2022) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Anderson Bain Llp 6-10 Thistle Street Aberdeen AB10 1XZ Scotland |
Director Name | Beverly Ann Newton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Garry Place Falkirk Stirlingshire FK1 2QH Scotland |
Secretary Name | Beverly Ann Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Garry Place Falkirk Stirlingshire FK1 2QH Scotland |
Director Name | Frederick Archibald Newton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 3 Kilcoulter Cottage Heriot Midlothian EH38 5YD Scotland |
Director Name | Ann Pole Newton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 September 2017) |
Role | Classroom Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kilcoulter Cottages Heriot Midlothian EH38 5YD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.lwassociates.co.uk |
---|
Registered Address | Anderson Bain Llp 6-10 Thistle Street Aberdeen AB10 1XZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Ann Newton 50.00% Ordinary |
---|---|
1 at £1 | Craig Frederick Newton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,011 |
Cash | £1 |
Current Liabilities | £38,049 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
2 March 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
1 February 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
19 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
3 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 September 2017 | Termination of appointment of Ann Pole Newton as a director on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Miss Beverly Ann Newton as a director on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB to Anderson Bain Llp 6-10 Thistle Street Aberdeen AB10 1XZ on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB to Anderson Bain Llp 6-10 Thistle Street Aberdeen AB10 1XZ on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Ann Pole Newton as a director on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Miss Beverly Ann Newton as a director on 12 September 2017 (2 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
20 July 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 November 2009 | Director's details changed for Ann Pole Newton on 23 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Craig Frederick Newton on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Craig Frederick Newton on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Ann Pole Newton on 23 November 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 August 2008 | Director appointed ann pole newton (1 page) |
11 August 2008 | Director appointed ann pole newton (1 page) |
11 August 2008 | Appointment terminated director frederick newton (1 page) |
11 August 2008 | Appointment terminated director frederick newton (1 page) |
8 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: thainstone business centre thainstone inverurie aberdeenshire (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: thainstone business centre thainstone inverurie aberdeenshire (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed;new director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New secretary appointed;new director appointed (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
12 October 2005 | Incorporation (14 pages) |
12 October 2005 | Incorporation (14 pages) |