Company NameNew Town Engineering Ltd.
Company StatusDissolved
Company NumberSC323292
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 10 months ago)
Dissolution Date24 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Dunipace
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleInstrument Engineer
Country of ResidenceScotland
Correspondence Address23 Orchard Brae Gardens
Edinburgh
Midlothian
EH4 2HQ
Scotland
Secretary NameFiona Dunipace
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Orchard Brae Gardens
Edinburgh
EH4 2HQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenewtownengineering.com
Telephone01669 621272
Telephone regionRothbury

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Fiona Dunipace
50.00%
Ordinary
1 at £1Ian Dunipace
50.00%
Ordinary

Financials

Year2014
Turnover£117,766
Net Worth£36,583
Cash£9,759
Current Liabilities£21,267

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 September 2017Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 29 September 2017 (2 pages)
22 September 2017Court order notice of winding up (1 page)
22 September 2017Court order notice of winding up (1 page)
22 September 2017Notice of winding up order (1 page)
22 September 2017Registered office address changed from 23 Orchard Brae Gardens Edinburgh EH4 2HQ to 25 Bothwell Street Glasgow G2 6NL on 22 September 2017 (2 pages)
22 September 2017Notice of winding up order (1 page)
22 September 2017Registered office address changed from 23 Orchard Brae Gardens Edinburgh EH4 2HQ to 25 Bothwell Street Glasgow G2 6NL on 22 September 2017 (2 pages)
22 June 2017Compulsory strike-off action has been suspended (1 page)
22 June 2017Compulsory strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
5 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
5 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
11 May 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
11 May 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Ian Dunipace on 9 May 2010 (2 pages)
7 June 2010Director's details changed for Ian Dunipace on 9 May 2010 (2 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Ian Dunipace on 9 May 2010 (2 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 May 2009Return made up to 09/05/09; full list of members (3 pages)
26 May 2009Return made up to 09/05/09; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 June 2008Return made up to 09/05/08; full list of members (3 pages)
4 June 2008Return made up to 09/05/08; full list of members (3 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
9 May 2007Incorporation (17 pages)
9 May 2007Incorporation (17 pages)