Company NameThe Newtown Park Association Limited
Company StatusActive
Company NumberSC418577
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2012(12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameLorna Margaret Kinnel McLay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2013(10 months, 1 week after company formation)
Appointment Duration11 years, 3 months
RoleBank Officer
Country of ResidenceScotland
Correspondence AddressBo'Ness United Footballl Club Newton Park
Jamieson Avenue
Bo'Ness
West Lothian
EH51 9HL
Scotland
Director NameRobert Gordon Snedden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2013(10 months, 1 week after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Grahamsdyke Road
Bo'Ness
West Lothian
EH51 9DZ
Scotland
Director NameMr Harry Waugh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(1 year after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address1e Monkton Court
Prestwick
KA9 1EN
Scotland
Director NameDavid Robert Aitchison
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(1 year after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Douglas Place
Bo'Ness
Falkirk
EH51 0JZ
Scotland
Director NameMr Gordon Neil Emslie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(3 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Wallace Brae Drive
Reddingmuirhead
Falkirk
Stirlingshire
FK2 0FB
Scotland
Director NameGeorge Robert Alexander Sansom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(4 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Grahamsdyke Road
Bo'Ness
EH51 9DZ
Scotland
Director NameMr Philip Bullen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Pine Green
Bo'Ness
EH51 0PG
Scotland
Secretary NameMr Harry Waugh
StatusCurrent
Appointed13 February 2019(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address24 Crosbie Court Craigend Road
Troon
KA10 6ES
Scotland
Director NameMiss Anne Katherine Laing
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2020(8 years, 1 month after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceScotland
Correspondence Address31 Dalratho Road
Grangemouth
FK3 9JE
Scotland
Director NameMr John Aitchison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
Director NameMr John Wardlaw Johnston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
Director NameWilliam McRae
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2013(10 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Market Street
Bo'Ness
EH51 9AD
Scotland
Director NameLilias Agnes Snedden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2013(10 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 12 February 2019)
RoleYouth Worker
Country of ResidenceScot;And
Correspondence Address23 Fairspark Terrace
Bo'Ness
West Lothian
EH51 0NE
Scotland
Director NameMr Fiaz Rahim
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2013(10 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 2017)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressMaiden Park P.O. 1-3 Gilburn Place
Bo'Ness
EH51 0BE
Scotland
Director NameJames Scott McBride
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2013(10 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kinglass Drive
Bo'Ness
Falkirk
EH51 9RA
Scotland
Director NameDerek Alexander Oliver
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2013(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2015)
RoleEnvironmental Health Officer
Country of ResidenceScotland
Correspondence Address127 Avontoun Park
Linlithgow
West Lothian
EH49 6QQ
Scotland
Director NameMiss Anne Katherine Laing
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2013(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address54 South Street
Bo'Ness
EH51 9HA
Scotland
Director NameAnn Rachel Ritchie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish/Scottish
StatusResigned
Appointed18 March 2013(1 year after company formation)
Appointment Duration1 year (resigned 08 April 2014)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address35 Jessfield Place
Bo'Ness
West Lothian
EH51 9HU
Scotland
Director NameMr Michael Connarty
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2017)
RoleMember Of Parliament
Country of ResidenceScotland
Correspondence Address18 California Road
Maddiston
Falkirk
FK2 0NH
Scotland
Director NameMr Francis Anthony McGarry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 19 November 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Kinglass Drive
Bo'Ness
West Lothian
EH51 9RB
Scotland
Director NameSteven Dougan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 November 2021)
RoleHeadteacher Bo'Ness Academy
Country of ResidenceScotland
Correspondence Address33 Galbraith Crescent
Larbert
FK5 4GZ
Scotland
Director NameMr Robert Jardine
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2021)
RoleUnknown
Country of ResidenceScotland
Correspondence Address46 Corbiehall
Bo'Ness
EH51 0AS
Scotland

Location

Registered Address47 Wallace Brae Drive Wallace Brae Drive
Reddingmuirhead
Falkirk
FK2 0FB
Scotland
ConstituencyLinlithgow and East Falkirk
WardUpper Braes

Financials

Year2013
Net Worth£5,350
Cash£5,350

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

15 April 2019Delivered on: 24 April 2019
Persons entitled: Falkirk Council

Classification: A registered charge
Particulars: Newtown park, linlithgow road, bo'ness.
Outstanding

Filing History

20 April 2020Secretary's details changed for Mr Harry Waugh on 19 April 2020 (1 page)
19 April 2020Director's details changed for George Robert Alexander Sansom on 19 April 2020 (2 pages)
19 April 2020Appointment of Miss Anne Katherine Laing as a director on 19 April 2020 (2 pages)
19 April 2020Director's details changed for Steven Dougan on 19 April 2020 (2 pages)
19 April 2020Registered office address changed from 13 Register Street Bo'ness West Lothian EH51 9AE to 47 Wallace Brae Drive Wallace Brae Drive Reddingmuirhead Falkirk FK2 0FB on 19 April 2020 (1 page)
19 April 2020Director's details changed for Mr Harry Waugh on 19 April 2020 (2 pages)
17 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Registration of charge SC4185770001, created on 15 April 2019 (9 pages)
3 April 2019Appointment of Mr Robert Jardine as a director on 3 April 2019 (2 pages)
14 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
13 February 2019Director's details changed for Steven Dougin on 12 February 2019 (2 pages)
13 February 2019Appointment of Mr Harry Waugh as a secretary on 13 February 2019 (2 pages)
12 February 2019Appointment of Mr Philip Bullen as a director on 12 February 2019 (2 pages)
12 February 2019Termination of appointment of Lilias Agnes Snedden as a director on 12 February 2019 (1 page)
24 January 2019Termination of appointment of John Wardlaw Johnston as a director on 24 January 2019 (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
20 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
14 September 2017Termination of appointment of Michael Connarty as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Michael Connarty as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of William Mcrae as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Fiaz Rahim as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Fiaz Rahim as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of William Mcrae as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of James Scott Mcbride as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of James Scott Mcbride as a director on 5 September 2017 (1 page)
9 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
16 June 2016Appointment of Steven Dougin as a director on 17 May 2016 (3 pages)
16 June 2016Appointment of Steven Dougin as a director on 17 May 2016 (3 pages)
13 May 2016Termination of appointment of John Aitchison as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of John Aitchison as a director on 13 May 2016 (1 page)
10 May 2016Appointment of George Robert Alexander Sansom as a director on 19 April 2016 (3 pages)
10 May 2016Appointment of George Robert Alexander Sansom as a director on 19 April 2016 (3 pages)
8 March 2016Annual return made up to 5 March 2016 no member list (14 pages)
8 March 2016Annual return made up to 5 March 2016 no member list (14 pages)
28 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
28 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
20 April 2015Appointment of Mr Francis Anthony Mcgarry as a director on 31 March 2015 (3 pages)
20 April 2015Appointment of Mr Francis Anthony Mcgarry as a director on 31 March 2015 (3 pages)
9 April 2015Appointment of Mr Gordon Neil Emslie as a director on 31 March 2015 (3 pages)
9 April 2015Appointment of Mr Gordon Neil Emslie as a director on 31 March 2015 (3 pages)
6 March 2015Annual return made up to 5 March 2015 no member list (12 pages)
6 March 2015Annual return made up to 5 March 2015 no member list (12 pages)
6 March 2015Annual return made up to 5 March 2015 no member list (12 pages)
23 February 2015Termination of appointment of Anne Katherine Laing as a director on 18 February 2015 (1 page)
23 February 2015Termination of appointment of Derek Alexander Oliver as a director on 18 February 2015 (1 page)
23 February 2015Termination of appointment of Anne Katherine Laing as a director on 18 February 2015 (1 page)
23 February 2015Termination of appointment of Derek Alexander Oliver as a director on 18 February 2015 (1 page)
6 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 April 2014Termination of appointment of Ann Ritchie as a director (1 page)
9 April 2014Termination of appointment of Ann Ritchie as a director (1 page)
10 March 2014Annual return made up to 5 March 2014 no member list (15 pages)
10 March 2014Annual return made up to 5 March 2014 no member list (15 pages)
10 March 2014Annual return made up to 5 March 2014 no member list (15 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Appointment of Mr Michael Connarty as a director (2 pages)
14 May 2013Appointment of Mr Michael Connarty as a director (2 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 April 2013Appointment of Ann Rachel Ritchie as a director (5 pages)
4 April 2013Appointment of Ann Rachel Ritchie as a director (5 pages)
15 March 2013Annual return made up to 5 March 2013 no member list (11 pages)
15 March 2013Annual return made up to 5 March 2013 no member list (11 pages)
11 March 2013Appointment of David Robert Aitchison as a director (2 pages)
11 March 2013Appointment of David Robert Aitchison as a director (2 pages)
6 March 2013Appointment of Mr Harry Waugh as a director (3 pages)
6 March 2013Appointment of Mr Harry Waugh as a director (3 pages)
21 January 2013Appointment of Derek Alexander Oliver as a director (2 pages)
21 January 2013Appointment of James Scott Mcbride as a director (3 pages)
21 January 2013Appointment of Fiaz Rahim as a director (2 pages)
21 January 2013Appointment of Derek Alexander Oliver as a director (2 pages)
21 January 2013Appointment of Lilias Agnes Snedden as a director (2 pages)
21 January 2013Appointment of William Mcrae as a director (2 pages)
21 January 2013Appointment of Fiaz Rahim as a director (2 pages)
21 January 2013Appointment of Anne Katherine Laing as a director (2 pages)
21 January 2013Appointment of William Mcrae as a director (2 pages)
21 January 2013Appointment of Anne Katherine Laing as a director (2 pages)
21 January 2013Appointment of James Scott Mcbride as a director (3 pages)
21 January 2013Appointment of Lorna Margaret Kinnel Mclay as a director (3 pages)
21 January 2013Appointment of Lorna Margaret Kinnel Mclay as a director (3 pages)
21 January 2013Appointment of Robert Gordon Snedden as a director (2 pages)
21 January 2013Appointment of Robert Gordon Snedden as a director (2 pages)
21 January 2013Appointment of Lilias Agnes Snedden as a director (2 pages)
5 March 2012Incorporation (14 pages)
5 March 2012Incorporation (14 pages)