Company NameNewbain Services Limited
DirectorIan Brown
Company StatusLiquidation
Company NumberSC397312
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions
SIC 82110Combined office administrative service activities

Directors

Director NameMr Ian Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(3 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleOperation Director
Country of ResidenceScotland
Correspondence Address52 Pilton Avenue
Edinburgh
EH5 2HD
Scotland
Director NameMr George Robertson Bain
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Director NameMrs Juliet Mary Newall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Director NameMr Graham Stewart Newall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland

Location

Registered AddressC/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

70 at £1Ian Brown
70.00%
Ordinary
30 at £1Graham Stewart Newall
30.00%
Ordinary

Financials

Year2014
Net Worth-£18,097
Cash£1,253
Current Liabilities£39,574

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Next Return Due21 April 2017 (overdue)

Charges

28 July 2015Delivered on: 28 July 2015
Persons entitled: Working Capital Parnters LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 June 2015Delivered on: 25 June 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding

Filing History

30 August 2017Satisfaction of charge SC3973120002 in full (1 page)
30 August 2017Satisfaction of charge SC3973120002 in full (1 page)
13 July 2017Satisfaction of charge SC3973120001 in full (1 page)
13 July 2017Satisfaction of charge SC3973120001 in full (1 page)
4 April 2017Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 4 April 2017 (2 pages)
13 February 2017Registered office address changed from 1 Inverleith Gardens Edinburgh EH3 5PU to 319 st. Vincent Street Glasgow G2 5AS on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from 1 Inverleith Gardens Edinburgh EH3 5PU to 319 st. Vincent Street Glasgow G2 5AS on 13 February 2017 (2 pages)
10 February 2017Court order notice of winding up (1 page)
10 February 2017Court order notice of winding up (1 page)
10 February 2017Notice of winding up order (1 page)
10 February 2017Notice of winding up order (1 page)
30 December 2016Termination of appointment of Graham Stewart Newall as a director on 1 November 2016 (1 page)
30 December 2016Termination of appointment of Graham Stewart Newall as a director on 1 November 2016 (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
5 September 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
(6 pages)
5 September 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Micro company accounts made up to 30 April 2015 (3 pages)
22 April 2016Micro company accounts made up to 30 April 2015 (3 pages)
28 July 2015Registration of charge SC3973120002, created on 28 July 2015 (17 pages)
28 July 2015Registration of charge SC3973120002, created on 28 July 2015 (17 pages)
19 July 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 July 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 June 2015Registration of charge SC3973120001, created on 24 June 2015 (15 pages)
25 June 2015Registration of charge SC3973120001, created on 24 June 2015 (15 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
14 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
13 May 2015Termination of appointment of Juliet Mary Newall as a director on 12 January 2015 (1 page)
13 May 2015Termination of appointment of Juliet Mary Newall as a director on 12 January 2015 (1 page)
13 May 2015Termination of appointment of George Robertson Bain as a director on 12 January 2015 (1 page)
13 May 2015Appointment of Mr Ian Brown as a director on 12 January 2015 (2 pages)
13 May 2015Termination of appointment of George Robertson Bain as a director on 12 January 2015 (1 page)
13 May 2015Appointment of Mr Ian Brown as a director on 12 January 2015 (2 pages)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 June 2013Registered office address changed from 67 Strathallan Avenue East Kilbride Glasgow G75 8GX Scotland on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 67 Strathallan Avenue East Kilbride Glasgow G75 8GX Scotland on 20 June 2013 (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
13 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Mrs Juliet May Newall on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Graham Stewart Newall on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Mr Graham Stewart Newall on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr George Robertson Bain on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from C/O Julie Bain 7 Moray Drive Moray Drive Clarkston Glasgow G76 8NW Scotland on 23 April 2012 (1 page)
23 April 2012Director's details changed for Mr George Robertson Bain on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from C/O Julie Bain 7 Moray Drive Moray Drive Clarkston Glasgow G76 8NW Scotland on 23 April 2012 (1 page)
23 April 2012Director's details changed for Mrs Juliet May Newall on 23 April 2012 (2 pages)
7 April 2011Incorporation (24 pages)
7 April 2011Incorporation (24 pages)