Company NameNewton Safety Services Ltd
DirectorMichael Edward Newton
Company StatusActive - Proposal to Strike off
Company NumberSC399868
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Edward Newton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleHealth And Safety Consultant
Country of ResidenceScotland
Correspondence Address15a Douglas Drive
Cambuslang
Glasgow
G72 8NG
Scotland
Secretary NameMr Conor Edward Newton
StatusCurrent
Appointed27 January 2019(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address15a Douglas Drive
Cambuslang
Glasgow
G72 8NG
Scotland
Director NameMrs Cheryl Louise Newton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address15a Douglas Drive
Cambuslang
Glasgow
G72 8NG
Scotland
Secretary NameMrs Cheryl Louise Newton
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address15a Douglas Drive
Cambuslang
Glasgow
G72 8NG
Scotland
Secretary NameMr Michael Edward Newton
StatusResigned
Appointed13 April 2018(6 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 January 2019)
RoleCompany Director
Correspondence Address15a Douglas Drive
Cambuslang
Glasgow
G72 8NG
Scotland

Location

Registered Address15a Douglas Drive
Cambuslang
Glasgow
G72 8NG
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West

Shareholders

75 at £1Michael Edward Newton
75.00%
Ordinary
25 at £1Cheryl Louise Newton
25.00%
Ordinary

Financials

Year2014
Net Worth£156
Cash£3,839
Current Liabilities£12,629

Accounts

Latest Accounts5 April 2020 (4 years ago)
Next Accounts Due5 January 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return19 May 2021 (2 years, 11 months ago)
Next Return Due2 June 2022 (overdue)

Filing History

31 March 2022Voluntary strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
28 January 2022Application to strike the company off the register (1 page)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 5 April 2020 (5 pages)
19 May 2020Change of details for Mr Michael Edward Newton as a person with significant control on 19 May 2020 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
19 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
17 February 2019Termination of appointment of Michael Edward Newton as a secretary on 27 January 2019 (1 page)
17 February 2019Appointment of Mr Conor Edward Newton as a secretary on 27 January 2019 (2 pages)
24 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
12 December 2018Termination of appointment of Cheryl Louise Newton as a director on 13 April 2018 (1 page)
12 December 2018Appointment of Mr Michael Edward Newton as a secretary on 13 April 2018 (2 pages)
12 December 2018Termination of appointment of Cheryl Louise Newton as a secretary on 13 April 2018 (1 page)
14 October 2018Director's details changed for Mr Michael Edward Newton on 14 October 2018 (2 pages)
14 October 2018Registered office address changed from 38 Hawthorn Avenue Cambuslang Glasgow G72 7AE to 15a Douglas Drive Cambuslang Glasgow G72 8NG on 14 October 2018 (1 page)
19 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
15 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 May 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
19 May 2012Director's details changed for Mr Michael Edward Newton on 19 May 2012 (2 pages)
19 May 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
19 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
19 May 2012Secretary's details changed for Mrs Cheryl Louise Newton on 19 May 2012 (1 page)
19 May 2012Director's details changed for Mrs Cheryl Louise Newton on 19 May 2012 (2 pages)
19 May 2012Director's details changed for Mrs Cheryl Louise Newton on 19 May 2012 (2 pages)
19 May 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
19 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
19 May 2012Director's details changed for Mr Michael Edward Newton on 19 May 2012 (2 pages)
19 May 2012Secretary's details changed for Mrs Cheryl Louise Newton on 19 May 2012 (1 page)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)