Company NameNew Century Engineering Ltd
DirectorsJames Montgomery and Paul Montgomery
Company StatusActive
Company NumberSC416696
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr James Montgomery
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCivil Engineering Contractor
Country of ResidenceScotland
Correspondence Address25 Boyd Street
Glasgow
Lanarkshire
G42 8AH
Scotland
Director NameMr Paul Montgomery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Bankhead Road
Carmunnock
Glasgow
Renfrewshire
G76 9BW
Scotland
Director NameMr Leo McGinley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/2 14 Arnprior Road
Glasgow
Lanarkshire
G45 9EZ
Scotland

Location

Registered Address27 Monreith Road
Glasgow
G43 2NY
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn

Shareholders

33 at £1James Montgomery
33.33%
Ordinary
33 at £1Leo Mcginty
33.33%
Ordinary
33 at £1Paul Montgomery
33.33%
Ordinary

Financials

Year2014
Net Worth£8,302
Cash£34,904
Current Liabilities£36,936

Accounts

Latest Accounts31 January 2024 (3 months, 1 week ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Filing History

6 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 September 2019Termination of appointment of Leo Mcginley as a director on 9 September 2019 (1 page)
20 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 January 2017Registered office address changed from 12 Rawcliffe Gardens Flat 3/2 Glasgow G41 3DA to 27 Monreith Road Glasgow G43 2NY on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 12 Rawcliffe Gardens Flat 3/2 Glasgow G41 3DA to 27 Monreith Road Glasgow G43 2NY on 24 January 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 99
(5 pages)
12 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 99
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 99
(5 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 99
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 April 2014Registered office address changed from 95 Boyd Street Glasgow Lanarkshire G42 8AH on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 95 Boyd Street Glasgow Lanarkshire G42 8AH on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 95 Boyd Street Glasgow Lanarkshire G42 8AH on 8 April 2014 (1 page)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 99
(5 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 99
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
26 October 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
26 October 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)