Company NameNewbrae Limited
Company StatusDissolved
Company NumberSC314285
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date21 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Morag Elizabeth Stewart
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(2 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 21 October 2021)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address6 Holmes Holdings
Broxburn
EH52 5NY
Scotland
Secretary NameGrants Scotland Limited (Corporation)
StatusClosed
Appointed26 January 2007(2 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 21 October 2021)
Correspondence AddressMoncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Morag Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£108,591
Cash£104,506
Current Liabilities£2,119

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-20
(1 page)
24 May 2019Registered office address changed from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to 168 Bath Street Glasgow G2 4TP on 24 May 2019 (2 pages)
9 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 January 2019Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
7 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
4 November 2016Director's details changed for Mrs Morag Elizabeth Stewart on 3 November 2016 (2 pages)
4 November 2016Director's details changed for Mrs Morag Elizabeth Stewart on 3 November 2016 (2 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Register inspection address has been changed from C/O Gants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom (1 page)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Register inspection address has been changed from C/O Gants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom (1 page)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 February 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
20 February 2013Registered office address changed from 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX on 20 February 2013 (1 page)
20 February 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Director's details changed for Morag Elizabeth Mclaren on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Secretary's details changed for Grants Scotland Limited on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Grants Scotland Limited on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Morag Elizabeth Mclaren on 20 January 2010 (2 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
9 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from 38 grants scotland LIMITED, 6TH floor centrum house, 38 queen street glasgow G1 3DX (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Registered office changed on 15/01/2009 from 38 grants scotland LIMITED, 6TH floor centrum house, 38 queen street glasgow G1 3DX (1 page)
15 January 2009Location of debenture register (1 page)
27 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 February 2008Registered office changed on 26/02/2008 from c/o houston rooney second floor, 82 mitchell street glasgow G1 3NA (1 page)
26 February 2008Registered office changed on 26/02/2008 from c/o houston rooney second floor, 82 mitchell street glasgow G1 3NA (1 page)
25 February 2008Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page)
25 February 2008Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008 (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
1 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
1 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
1 February 2007New secretary appointed (2 pages)
1 February 2007New secretary appointed (2 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 January 2007Director resigned (1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 January 2007Registered office changed on 30/01/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
9 January 2007Incorporation (17 pages)
9 January 2007Incorporation (17 pages)