Company NameNewcrest Residential Limited
DirectorJames William Lennon
Company StatusActive
Company NumberSC406139
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr James William Lennon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(1 year, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr James William Lennon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Ninian''s Terrace
Morningside
Edinburgh
EH10 5PW
Scotland
Director NameMr Neil Hutchison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,597
Cash£9,032
Current Liabilities£521,748

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

5 March 2019Delivered on: 8 March 2019
Persons entitled: Sprint Loans Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 33 polwarth crescent, edinburgh, MID5628.
Outstanding
6 February 2018Delivered on: 8 February 2018
Persons entitled: Sprint Loans Limited

Classification: A registered charge
Particulars: Kirklands house (formerly trefoil house) gorarban, edinburgh. MID164066.
Outstanding
24 January 2018Delivered on: 2 February 2018
Persons entitled: Sprint Loans Limited

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 10 October 2015
Satisfied on: 12 February 2016
Persons entitled: Affitmative Finance Limited

Classification: A registered charge
Particulars: Ground situated at eskpoint, ironmills road, dalkeith numbered 3, 4 and 5. please refer to instrument for further details. MID55527.
Fully Satisfied
21 September 2015Delivered on: 30 September 2015
Satisfied on: 12 February 2016
Persons entitled: Affirmative Finance Limited

Classification: A registered charge
Fully Satisfied
2 July 2013Delivered on: 4 July 2013
Satisfied on: 15 August 2015
Persons entitled: Affirmative Finance Limited

Classification: A registered charge
Particulars: Subjects 14 and 16 ironmills road dalkeith MID55527.
Fully Satisfied
26 June 2013Delivered on: 2 July 2013
Satisfied on: 2 June 2015
Persons entitled: Affirmative Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
3 November 2011Delivered on: 10 November 2011
Satisfied on: 5 September 2013
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 and 16 ironmills road dalkeith MID55527.
Fully Satisfied
27 October 2011Delivered on: 4 November 2011
Satisfied on: 6 June 2013
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

28 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
27 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
8 March 2019Registration of charge SC4061390009, created on 5 March 2019 (5 pages)
27 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
8 February 2018Registration of charge SC4061390008, created on 6 February 2018 (5 pages)
2 February 2018Registration of charge SC4061390007, created on 24 January 2018 (9 pages)
27 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 February 2016Satisfaction of charge SC4061390006 in full (4 pages)
12 February 2016Satisfaction of charge SC4061390005 in full (4 pages)
12 February 2016Satisfaction of charge SC4061390006 in full (4 pages)
12 February 2016Satisfaction of charge SC4061390005 in full (4 pages)
10 October 2015Registration of charge SC4061390006, created on 30 September 2015 (7 pages)
10 October 2015Registration of charge SC4061390006, created on 30 September 2015 (7 pages)
30 September 2015Registration of charge SC4061390005, created on 21 September 2015 (10 pages)
30 September 2015Registration of charge SC4061390005, created on 21 September 2015 (10 pages)
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
15 August 2015Satisfaction of charge SC4061390004 in full (4 pages)
15 August 2015Satisfaction of charge SC4061390004 in full (4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 June 2015Satisfaction of charge SC4061390003 in full (4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 June 2015Satisfaction of charge SC4061390003 in full (4 pages)
26 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 September 2013Satisfaction of charge 2 in full (4 pages)
5 September 2013Satisfaction of charge 2 in full (4 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
4 July 2013Registration of charge 4061390004 (6 pages)
4 July 2013Registration of charge 4061390004 (6 pages)
2 July 2013Registration of charge 4061390003 (10 pages)
2 July 2013Registration of charge 4061390003 (10 pages)
25 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 June 2013Satisfaction of charge 1 in full (4 pages)
6 June 2013Satisfaction of charge 1 in full (4 pages)
5 March 2013Appointment of Mr James William Lennon as a director (2 pages)
5 March 2013Appointment of Mr James William Lennon as a director (2 pages)
5 March 2013Termination of appointment of Neil Hutchison as a director (1 page)
5 March 2013Termination of appointment of Neil Hutchison as a director (1 page)
21 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
17 February 2012Termination of appointment of James Lennon as a director (1 page)
17 February 2012Appointment of Mr Neil Hutchison as a director (2 pages)
17 February 2012Appointment of Mr Neil Hutchison as a director (2 pages)
17 February 2012Termination of appointment of James Lennon as a director (1 page)
10 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 August 2011Incorporation (22 pages)
25 August 2011Incorporation (22 pages)