Company NameNewco Hammer Limited
DirectorKenneth Wishart Paterson-Brown
Company StatusActive
Company NumberSC399649
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kenneth Wishart Paterson-Brown
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 House O'Hill Gardens
Edinburgh
Midlothian
EH4 2AR
Scotland
Secretary NameMr Fraser John Morris
StatusCurrent
Appointed01 January 2021(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address41 St Clair Street
Edinburgh
EH6 8LB
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMs Katherine Gail Wishart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressDarlingfield Farmhouse
Gordon
Berwickshire
TD3 6LE
Scotland
Director NameNicola Claire Wishart
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUk/Scotland
Correspondence Address19 Bellevue Crescent
Edinburgh
Midlothian
EH3 6NE
Scotland
Secretary NameRobert Reid Law
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address53a Edinburgh Road
Musselburgh
Midlothian
EH21 6EE
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed16 May 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 May 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 May 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address41 St Clair Street
Edinburgh
EH6 8LB
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

29 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
20 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Robert Reid Law as a secretary on 1 January 2021 (1 page)
12 January 2021Appointment of Mr Fraser John Morris as a secretary on 1 January 2021 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (6 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (5 pages)
29 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
8 June 2018Accounts for a small company made up to 31 December 2017 (5 pages)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
6 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 May 2015Termination of appointment of Nicola Claire Wishart as a director on 16 December 2013 (1 page)
27 May 2015Termination of appointment of Katherine Gail Wishart as a director on 16 December 2013 (1 page)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Termination of appointment of Nicola Claire Wishart as a director on 16 December 2013 (1 page)
27 May 2015Termination of appointment of Nicola Claire Wishart as a director on 16 December 2013 (1 page)
27 May 2015Termination of appointment of Nicola Claire Wishart as a director on 16 December 2013 (1 page)
27 May 2015Termination of appointment of Katherine Gail Wishart as a director on 16 December 2013 (1 page)
27 May 2015Termination of appointment of Katherine Gail Wishart as a director on 16 December 2013 (1 page)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Termination of appointment of Katherine Gail Wishart as a director on 16 December 2013 (1 page)
31 July 2014Accounts for a small company made up to 31 December 2013 (9 pages)
31 July 2014Accounts for a small company made up to 31 December 2013 (9 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(7 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(7 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (15 pages)
21 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (15 pages)
6 June 2011Particulars of variation of rights attached to shares (4 pages)
6 June 2011Particulars of variation of rights attached to shares (4 pages)
6 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 100.00
(6 pages)
6 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
6 June 2011Change of share class name or designation (2 pages)
6 June 2011Change of share class name or designation (2 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 100.00
(6 pages)
19 May 2011Appointment of Katharine Gail Wishart as a director (3 pages)
19 May 2011Appointment of Nicola Claire Wishart as a director (3 pages)
19 May 2011Appointment of Mr Kenneth Wishart Paterson-Brown as a director (3 pages)
19 May 2011Appointment of Robert Reid Law as a secretary (3 pages)
19 May 2011Appointment of Mr Kenneth Wishart Paterson-Brown as a director (3 pages)
19 May 2011Appointment of Robert Reid Law as a secretary (3 pages)
19 May 2011Appointment of Katharine Gail Wishart as a director (3 pages)
19 May 2011Appointment of Nicola Claire Wishart as a director (3 pages)
17 May 2011Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
17 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
17 May 2011Termination of appointment of D.W. Company Services Limited as a director (1 page)
17 May 2011Termination of appointment of Kenneth Rose as a director (1 page)
17 May 2011Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 17 May 2011 (1 page)
17 May 2011Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
17 May 2011Termination of appointment of Kenneth Rose as a director (1 page)
17 May 2011Termination of appointment of D.W. Director 1 Limited as a director (1 page)
17 May 2011Termination of appointment of D.W. Director 1 Limited as a director (1 page)
17 May 2011Termination of appointment of D.W. Company Services Limited as a director (1 page)
17 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
17 May 2011Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 17 May 2011 (1 page)
16 May 2011Incorporation (45 pages)
16 May 2011Incorporation (45 pages)