Company NameNewbridge Green Ltd.
Company StatusDissolved
Company NumberSC402389
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 9 months ago)
Dissolution Date25 October 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Callum Adam Stuart
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Farm House
Mid Calder
Livingston
West Lothian
EH53 0HT
Scotland
Director NameMr Jamie Alexander Stuart Sutherland
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Farm House
Mid Calder
Livingston
West Lothian
EH53 0HT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Alistair Banon Williams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Manor Street
Falkirk
Central
FK1 1NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenewbridgegreen.com

Location

Registered AddressThe Old Farm House
Mid Calder
Livingston
West Lothian
EH53 0HT
Scotland
ConstituencyEdinburgh West
WardPentland Hills

Shareholders

1 at £1Alistair Williams
33.33%
Ordinary
1 at £1Callum Stuart
33.33%
Ordinary
1 at £1Jamie Sutherland
33.33%
Ordinary

Financials

Year2014
Net Worth£73,575
Cash£4,411
Current Liabilities£795

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (2 pages)
28 July 2016Application to strike the company off the register (2 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3
(6 pages)
27 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(3 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(3 pages)
10 July 2014Director's details changed for Callum Stuart on 1 October 2013 (2 pages)
10 July 2014Director's details changed for Jamie Sutherland on 1 June 2012 (2 pages)
10 July 2014Director's details changed for Jamie Sutherland on 1 June 2012 (2 pages)
10 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(3 pages)
10 July 2014Director's details changed for Jamie Sutherland on 1 June 2012 (2 pages)
10 July 2014Director's details changed for Callum Stuart on 1 October 2013 (2 pages)
10 July 2014Director's details changed for Callum Stuart on 1 October 2013 (2 pages)
4 February 2014Termination of appointment of Alistair Williams as a director (2 pages)
4 February 2014Termination of appointment of Alistair Williams as a director (2 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 September 2013Registered office address changed from 43 Badger Park Broxburn West Lothian EH52 5GY United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 43 Badger Park Broxburn West Lothian EH52 5GY United Kingdom on 16 September 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 August 2011Appointment of Callum Stuart as a director (3 pages)
3 August 2011Appointment of Callum Stuart as a director (3 pages)
3 August 2011Appointment of Jamie Sutherland as a director (3 pages)
3 August 2011Appointment of Jamie Sutherland as a director (3 pages)
19 July 2011Appointment of Alistair Williams as a director (3 pages)
19 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 3
(4 pages)
19 July 2011Appointment of Alistair Williams as a director (3 pages)
19 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 3
(4 pages)
28 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
28 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 June 2011Incorporation (23 pages)
24 June 2011Incorporation (23 pages)