Company NameNewbie Limited
Company StatusActive
Company NumberSC433402
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)
Previous NameLister Square (No. 133) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMrs Katherine Emma Mackenzie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleGrant Assessor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenkyllachy Tomatin Tomatin
Inverness
IV13 7YA
Scotland
Director NameMr Philip Austin George Mackenzie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlenkyllachy Tomatin
Tomatin
Inverness
IV13 7YA
Scotland
Secretary NamePhilip Austin George Mackenzie
NationalityBritish
StatusCurrent
Appointed27 March 2014(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressGlenkyllachy Tomatin
Tomatin
Inverness
IV13 7YA
Scotland
Director NameMrs Lucy Aspen Ogilvie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarr Mains Farr
Inverness
IV2 6XB
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed26 September 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressGlenkyllachy
Tomatin
Inverness
IV13 7YA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Morton Fraser Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

2 May 2019Delivered on: 15 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects known as and forming farr and glenkyllachy estates, tomatin, inverness, in the county of inverness shown coloured pink, green and brown on the twenty one plans annexed and signed as relative hereto, which subjects comprise part and portion of all and whole (primo) the town and lands of farr or pharr, lying within the barony of strathnairn and sheriffdom of inverness and the just and equal half of the lands of inverarnye, lying within strathnairn, parish of daviot, and sheriffdom of inverness, more particularly described primo in and disponed by the disposition by major colin dalzell mackenzie in favour of newbie salmon fisheries limited, recorded in the division of the general register of sasines applicable to the county of inverness 24 may 1965; (secundo) (first) the town and lands of wester kyllachy, sometime called garbole, (second) that portion of dalarossie glebe extending to 18.045 acres or thereby, and (third) the old school house dalarossie and land attached extending to 3,633 square yards and 19.796 acres or thereby respectively, all lying within the united parishes of moy and dalarossie, lordship of strathearn and county of inverness, and forming part and portion of the subjects more particularly described in, disponed by and shown delineated on the plan annexed and executed as relative to the disposition by angus mackintosh in favour of william dalzell mackenzie recorded in the said division of the general register of sasines 14 november 1881; (tertio) those 3 discontiguous areas of ground forming parts of the farm of achnabechan, strathnairn, in the united parishes of daviot and dunlichity and said county, being more particularly described in, disponed by and shown delineated and coloured pale blue and edged deep blue and variously marked on the plan annexed and executed as relative to the disposition by the secretary of state for scotland in favour of newbie salmon fisheries limited recorded in the said division of the general register of sasines 5 november 1956; (quarto) that area of ground extending to 3,519.6 acres or thereby, part of the lands and estate of inverernie, lying in strathnairn in the united parish of daviot and dunlichity and said in the county, being the subjects more particularly described in, disponed by and shown delineated in pink on the plan docquetted and signed as relative to the disposition by altyre estates company (in voluntary liquidation) with consent ut intus in favour of newbie salmon fisheries (property) limited, recorded in the said division of the general register of sasines on 19 december 1968; (quinto) those two areas of ground comprising dalarossie glebe extending together to 8.5 hectares or thereby lying respectively on the north and south sides of the public road in strathdearn in the united parishes of moy and dalarossie, in the said county, being part and portion of the subjects more particularly described in, disponed by and shown coloured pink including the red verges on the plan annexed and signed as relative to the said disposition by the secretary of state for scotland in favour of newbie salmon fisheries (property) limited, being the subjects currently undergoing registration in the land register of scotland under title number INV40063.
Outstanding
9 June 2017Delivered on: 10 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Farr and glenkyllachy estates, tomatin, inverness.
Outstanding
20 May 2015Delivered on: 26 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
6 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
6 October 2020Change of share class name or designation (3 pages)
5 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
15 May 2019Registration of charge SC4334020003, created on 2 May 2019 (9 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
23 January 2019Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
8 August 2018Change of share class name or designation (2 pages)
8 August 2018Resolutions
  • RES13 ‐ 1000 deferred shares of £1.00 each in the capital of the company be converted into an ordinary share of £1.00 having the same rights. 06/07/2018
(2 pages)
10 November 2017Notification of Phillip Austin George Mackenzie as a person with significant control on 31 May 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
10 November 2017Notification of Phillip Austin George Mackenzie as a person with significant control on 31 May 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
16 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 37,500
(4 pages)
16 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 37,500
(4 pages)
12 June 2017Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Glenkyllachy Tomatin Inverness IV13 7YA on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Glenkyllachy Tomatin Inverness IV13 7YA on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 12 June 2017 (1 page)
10 June 2017Registration of charge SC4334020002, created on 9 June 2017 (7 pages)
10 June 2017Registration of charge SC4334020002, created on 9 June 2017 (7 pages)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Previous accounting period shortened from 30 September 2017 to 31 May 2017 (1 page)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 June 2017Previous accounting period shortened from 30 September 2017 to 31 May 2017 (1 page)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 October 2016Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 October 2016 (1 page)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 October 2016Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 October 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 pages)
2 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 pages)
26 May 2015Registration of charge SC4334020001, created on 20 May 2015 (5 pages)
26 May 2015Registration of charge SC4334020001, created on 20 May 2015 (5 pages)
19 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 March 2015Appointment of Phillip Austin George Mackenzie as a director on 27 March 2014
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 09/07/2014.
(3 pages)
2 March 2015Appointment of Philip Austin George Mackenzie as a secretary on 27 March 2014 (3 pages)
2 March 2015Appointment of Katherine Emma Mackenzie as a director (3 pages)
2 March 2015Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages)
2 March 2015Appointment of Phillip Austin George Mackenzie as a director on 27 March 2014
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 09/07/2014.
(3 pages)
2 March 2015Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages)
2 March 2015Appointment of Phillip Austin George Mackenzie as a director on 27 March 2014 (3 pages)
2 March 2015Appointment of Philip Austin George Mackenzie as a secretary on 27 March 2014 (3 pages)
2 March 2015Appointment of Katherine Emma Mackenzie as a director (3 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
9 July 2014Appointment of Mrs Katherine Emma Mackenzie as a director (3 pages)
9 July 2014Appointment of Mrs Katherine Emma Mackenzie as a director (3 pages)
9 July 2014Appointment of Phillip Austin George Mackenzie as a director (3 pages)
9 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 July 2014Appointment of Phillip Austin George Mackenzie as a director (3 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 April 2014Termination of appointment of Adrian Bell as a director (2 pages)
8 April 2014Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
8 April 2014Termination of appointment of Adrian Bell as a director (2 pages)
8 April 2014Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 March 2014Company name changed lister square (no. 133) LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Company name changed lister square (no. 133) LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)