Company NameNewark Steadings Limited
Company StatusDissolved
Company NumberSC315102
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Frank Blincow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(2 days after company formation)
Appointment Duration11 years, 1 month (closed 13 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kirklands Drive
Mearnskirk
Glasgow
Lanarkshire
G77 5FF
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed22 December 2010(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 13 March 2018)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameGillian Blincow
NationalityBritish
StatusResigned
Appointed25 January 2007(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2008)
RoleSecretary
Correspondence Address9 Kirklands Drive
Newton Mearns
Glasgow
G77 5FF
Scotland
Director NameMr Stuart Thomas Brankin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBankbrae Farm
Bridge Of Weir
Renfrewshire
PA11 3SH
Scotland
Secretary NameMr Stuart Thomas Brankin
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBankbrae Farm
Bridge Of Weir
Renfrewshire
PA11 3SH
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressC/O Wright Johnston & McKenzie Llp
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Elizabeth Blincow
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,201
Current Liabilities£900

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

13 August 2014Delivered on: 28 August 2014
Persons entitled: Dawn Marie Boardman and Stephen Edward Boardman

Classification: A registered charge
Particulars: Newark farm. Glassford LAN157142 under exception.
Outstanding
9 February 2007Delivered on: 16 February 2007
Satisfied on: 25 July 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming newark farm, glassford, strathaven LAN157143.
Fully Satisfied
31 January 2007Delivered on: 7 February 2007
Satisfied on: 6 August 2008
Persons entitled: Aib Group (UK) PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
28 August 2014Registration of charge SC3151020003, created on 13 August 2014 (8 pages)
28 August 2014Registration of charge SC3151020003, created on 13 August 2014 (8 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
20 January 2011Termination of appointment of Stuart Brankin as a secretary (2 pages)
20 January 2011Appointment of Wjm Secretaries Limited as a secretary (3 pages)
20 January 2011Termination of appointment of Stuart Brankin as a director (2 pages)
20 January 2011Registered office address changed from Bankbrae Farm Bridge of Weir Renfrewshire PA11 3SH on 20 January 2011 (2 pages)
20 January 2011Termination of appointment of Stuart Brankin as a director (2 pages)
20 January 2011Registered office address changed from Bankbrae Farm Bridge of Weir Renfrewshire PA11 3SH on 20 January 2011 (2 pages)
20 January 2011Appointment of Wjm Secretaries Limited as a secretary (3 pages)
20 January 2011Termination of appointment of Stuart Brankin as a secretary (2 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Stuart Thomas Brankin on 2 October 2009 (2 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Stuart Thomas Brankin on 2 October 2009 (2 pages)
2 February 2010Director's details changed for Stuart Thomas Brankin on 2 October 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 January 2009Return made up to 23/01/09; full list of members (3 pages)
25 January 2009Return made up to 23/01/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 October 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
22 October 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 October 2008Director and secretary appointed stuart thomas brankin (2 pages)
3 October 2008Registered office changed on 03/10/2008 from hillcrest house, capelrig road newton mearns glasgow G77 6LA (1 page)
3 October 2008Director and secretary appointed stuart thomas brankin (2 pages)
3 October 2008Appointment terminated secretary gillian blincow (1 page)
3 October 2008Appointment terminated secretary gillian blincow (1 page)
3 October 2008Registered office changed on 03/10/2008 from hillcrest house, capelrig road newton mearns glasgow G77 6LA (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2008Return made up to 23/01/08; full list of members (3 pages)
23 July 2008Return made up to 23/01/08; full list of members (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
7 February 2007Partic of mort/charge * (3 pages)
7 February 2007Partic of mort/charge * (3 pages)
25 January 2007New director appointed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New secretary appointed (1 page)
23 January 2007Incorporation (19 pages)
23 January 2007Incorporation (19 pages)