Company NameNewmanor Limited
Company StatusActive
Company NumberSC295025
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dallas Peter Rhodes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(1 week, 5 days after company formation)
Appointment Duration18 years, 3 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
Director NameColin James Fairagrieve
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(12 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Tantallon Terrace
North Berwick
EH39 4LE
Scotland
Director NameMr Colin James Fairgrieve
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(12 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Tantallon Terrace
North Berwick
EH39 4LE
Scotland
Director NameGordon Stuart Patrick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(1 week, 5 days after company formation)
Appointment Duration12 years (resigned 05 February 2018)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressArdenconnel Cottage Church Road
Rhu
Helensburgh
G84 8RW
Scotland
Secretary NameGordon Stuart Patrick
NationalityBritish
StatusResigned
Appointed17 January 2006(1 week, 5 days after company formation)
Appointment Duration12 years (resigned 05 February 2018)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressArdenconnel Cottage Church Road
Rhu
Helensburgh
G84 8RW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dallas Peter Rhodes
50.00%
Ordinary
1 at £1Gordon Stuart Patrick
50.00%
Ordinary

Financials

Year2014
Net Worth£70,676
Cash£659
Current Liabilities£3,648

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

14 May 2020Delivered on: 18 May 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 609 london road, glasgow G40 1NE being the whole of the subjects registered in the land register of. Scotland under title number GLA216986.
Outstanding
14 May 2020Delivered on: 18 May 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1, 3 & 5 west princes street and 43 sinclair street, helensburgh G84 8TW being the whole of the subjects registered in the land register of scotland under title number DMB71029.
Outstanding
13 March 2020Delivered on: 20 March 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
13 March 2020Delivered on: 23 March 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1, 3 & 5 west princes street, and 43 sinclair street, helensburgh G84 8TW registered in the land register of scotland under title number DMB71029.
Outstanding
13 March 2020Delivered on: 23 March 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 609 london road, glasgow G40 1NE registered in the land register of scotland under title number GLA216986.
Outstanding
7 January 2015Delivered on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground and basement floor retail premises with land at 609 london road, glasgow.
Outstanding
10 October 2014Delivered on: 13 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 January 2024Director's details changed for Colin James Fairagrieve on 5 January 2024 (2 pages)
5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
5 January 2023Change of details for Colin James Fairagrieve as a person with significant control on 5 January 2023 (2 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
21 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
18 May 2020Registration of charge SC2950250006, created on 14 May 2020 (14 pages)
18 May 2020Registration of charge SC2950250007, created on 14 May 2020 (14 pages)
23 March 2020Registration of charge SC2950250003, created on 13 March 2020 (7 pages)
23 March 2020Registration of charge SC2950250004, created on 13 March 2020 (6 pages)
20 March 2020Registration of charge SC2950250005, created on 13 March 2020 (17 pages)
13 February 2020Satisfaction of charge SC2950250002 in full (4 pages)
21 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
31 December 2019Satisfaction of charge SC2950250001 in full (4 pages)
30 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
12 June 2019Registered office address changed from 34 Argyll Arcade Glasgow G2 8BD to 4 Oxgangs Road Edinburgh EH10 7AU on 12 June 2019 (1 page)
14 February 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
15 May 2018Termination of appointment of Gordon Stuart Patrick as a secretary on 5 February 2018 (1 page)
19 February 2018Cessation of Gordon Stuart Patrick as a person with significant control on 5 February 2018 (1 page)
19 February 2018Appointment of Colin James Fairagrieve as a director on 5 February 2018 (2 pages)
19 February 2018Notification of Colin James Fairagrieve as a person with significant control on 5 February 2018 (2 pages)
19 February 2018Termination of appointment of Gordon Stuart Patrick as a director on 5 February 2018 (1 page)
25 January 2018Secretary's details changed for Gordon Stuart Patrick on 12 December 2017 (1 page)
25 January 2018Director's details changed for Gordon Stuart Patrick on 12 December 2017 (2 pages)
25 January 2018Notification of Dallas Peter Rhodes as a person with significant control on 1 January 2017 (2 pages)
19 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 March 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 April 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 April 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 January 2015Registration of charge SC2950250002, created on 7 January 2015 (7 pages)
16 January 2015Registration of charge SC2950250002, created on 7 January 2015 (7 pages)
16 January 2015Registration of charge SC2950250002, created on 7 January 2015 (7 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
13 October 2014Registration of charge SC2950250001, created on 10 October 2014 (5 pages)
13 October 2014Registration of charge SC2950250001, created on 10 October 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
11 December 2013Amended accounts made up to 31 January 2013 (4 pages)
11 December 2013Amended accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Dallas Peter Rhodes on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Dallas Peter Rhodes on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gordon Stuart Patrick on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gordon Stuart Patrick on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Dallas Peter Rhodes on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gordon Stuart Patrick on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 March 2009Return made up to 05/01/09; full list of members (4 pages)
24 March 2009Return made up to 05/01/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
25 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 February 2007Return made up to 05/01/07; full list of members (2 pages)
2 February 2007Return made up to 05/01/07; full list of members (2 pages)
26 July 2006Registered office changed on 26/07/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 January 2006Incorporation (17 pages)
5 January 2006Incorporation (17 pages)