Company NameNewbold Trust
Company StatusLiquidation
Company NumberSC388682
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 November 2010(13 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr David Edwin Mead
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(3 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queen's Garden
Aberdeen
AB15 4YD
Scotland
Secretary NameMs Elizabeth Egan
StatusCurrent
Appointed01 March 2011(3 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queen's Garden
Aberdeen
AB15 4YD
Scotland
Director NameMs Dorota Maria Reising-Owen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(1 year, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queen's Garden
Aberdeen
AB15 4YD
Scotland
Director NameMr Gavin Morgan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(8 years after company formation)
Appointment Duration5 years, 4 months
RoleDevelopment Coordinator
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queen's Garden
Aberdeen
AB15 4YD
Scotland
Director NameMrs Anne Audrey Skene
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(8 years after company formation)
Appointment Duration5 years, 4 months
RoleEducational Consultant
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queen's Garden
Aberdeen
AB15 4YD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Barbara Mia Vincent
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNewbold House 111 St. Leonards Road
Forres
IV36 2RE
Scotland
Director NameMr George Richard Paul
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbold House 111 St. Leonards Road
Forres
IV36 2RE
Scotland
Director NameMr Fabien Barouch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbold House 111 St. Leonards Road
Forres
IV36 2RE
Scotland
Director NameMs Felicity Anne Hollingshead
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbold House 111 St. Leonards Road
Forres
IV36 2RE
Scotland
Director NameMs Elspeth Ann Crichton Stuart
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2014)
RoleWriter/Storyteller
Country of ResidenceScotland
Correspondence Address9 St. Leonards Court
Forres
Morayshire
IV36 1GT
Scotland
Director NameMr Robert Lindsay Egan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(9 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 12 March 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressNewbold House 111 St. Leonards Road
Forres
IV36 2RE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 November 2010(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01309 672659
Telephone regionForres

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Turnover£111,556
Net Worth£261,496
Cash£200
Current Liabilities£37,178

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 November 2019 (4 years, 5 months ago)
Next Return Due23 December 2020 (overdue)

Charges

28 June 2013Delivered on: 5 July 2013
Persons entitled: Ekopia Resource Exchange Limited

Classification: A registered charge
Particulars: Newbold house and others, st leonards road, forres, county of moray.
Outstanding

Filing History

11 May 2020Court order in a winding-up (& Court Order attachment) (5 pages)
11 May 2020Registered office address changed from Newbold House 111 st. Leonards Road Forres IV36 2RE to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 11 May 2020 (2 pages)
15 April 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
14 April 2020Memorandum and Articles of Association (15 pages)
14 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 March 2020Termination of appointment of Robert Lindsay Egan as a director on 12 March 2020 (1 page)
24 March 2020Termination of appointment of Felicity Anne Hollingshead as a director on 23 March 2020 (1 page)
27 February 2020Appointment of Mr Robert Lindsay Egan as a director on 27 February 2020 (2 pages)
12 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (19 pages)
29 November 2018Appointment of Ms Anne Audrey Skene as a director on 29 November 2018 (2 pages)
29 November 2018Appointment of Mr Gavin Morgan as a director on 29 November 2018 (2 pages)
29 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
17 July 2018Termination of appointment of Fabien Barouch as a director on 17 July 2017 (1 page)
4 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
23 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
22 November 2016Total exemption full accounts made up to 29 February 2016 (19 pages)
22 November 2016Total exemption full accounts made up to 29 February 2016 (19 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
16 May 2016Annual return made up to 11 November 2015 no member list (4 pages)
16 May 2016Annual return made up to 11 November 2015 no member list (4 pages)
16 May 2016Termination of appointment of George Richard Paul as a director on 1 July 2015 (1 page)
16 May 2016Termination of appointment of George Richard Paul as a director on 1 July 2015 (1 page)
5 January 2016Total exemption full accounts made up to 28 February 2015 (20 pages)
5 January 2016Total exemption full accounts made up to 28 February 2015 (20 pages)
9 December 2014Total exemption full accounts made up to 28 February 2014 (16 pages)
9 December 2014Total exemption full accounts made up to 28 February 2014 (16 pages)
5 December 2014Termination of appointment of Elspeth Ann Crichton Stuart as a director on 1 April 2014 (1 page)
5 December 2014Termination of appointment of Elspeth Ann Crichton Stuart as a director on 1 April 2014 (1 page)
5 December 2014Annual return made up to 11 November 2014 no member list (4 pages)
5 December 2014Annual return made up to 11 November 2014 no member list (4 pages)
5 December 2014Termination of appointment of Elspeth Ann Crichton Stuart as a director on 1 April 2014 (1 page)
3 December 2013Annual return made up to 11 November 2013 no member list (5 pages)
3 December 2013Annual return made up to 11 November 2013 no member list (5 pages)
8 October 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
8 October 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
5 July 2013Registration of charge 3886820001 (14 pages)
5 July 2013Registration of charge 3886820001 (14 pages)
7 December 2012Annual return made up to 11 November 2012 no member list (5 pages)
7 December 2012Annual return made up to 11 November 2012 no member list (5 pages)
17 October 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
17 October 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
30 August 2012Appointment of Ms Elspeth Ann Crichton Stuart as a director (2 pages)
30 August 2012Termination of appointment of Barbara Vincent as a director (1 page)
30 August 2012Termination of appointment of Barbara Vincent as a director (1 page)
30 August 2012Appointment of Ms Elspeth Ann Crichton Stuart as a director (2 pages)
6 June 2012Appointment of Ms Dorota Maria Reising-Owen as a director (2 pages)
6 June 2012Appointment of Ms Dorota Maria Reising-Owen as a director (2 pages)
30 January 2012Appointment of Mr Fabien Barouch as a director (2 pages)
30 January 2012Appointment of Mr Fabien Barouch as a director (2 pages)
6 December 2011Annual return made up to 11 November 2011 no member list (4 pages)
6 December 2011Annual return made up to 11 November 2011 no member list (4 pages)
26 August 2011Appointment of Mr David Mead as a director (2 pages)
26 August 2011Appointment of Mr David Mead as a director (2 pages)
26 August 2011Appointment of Mr George Richard Paul as a director (2 pages)
26 August 2011Appointment of Mr George Richard Paul as a director (2 pages)
9 June 2011Appointment of Mrs Barbara Mia Vincent as a director (2 pages)
9 June 2011Appointment of Mrs Barbara Mia Vincent as a director (2 pages)
6 June 2011Appointment of Ms Felicity Anne Hollingshead as a director (2 pages)
6 June 2011Termination of appointment of Stephen Mabbott as a director (1 page)
6 June 2011Appointment of Ms Felicity Anne Hollingshead as a director (2 pages)
6 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
6 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
6 June 2011Termination of appointment of Stephen Mabbott as a director (1 page)
4 June 2011Current accounting period extended from 30 November 2011 to 28 February 2012 (1 page)
4 June 2011Appointment of Ms Elizabeth Egan as a secretary (1 page)
4 June 2011Current accounting period extended from 30 November 2011 to 28 February 2012 (1 page)
4 June 2011Appointment of Ms Elizabeth Egan as a secretary (1 page)
11 November 2010Incorporation (31 pages)
11 November 2010Incorporation (31 pages)