Company NameNewbie Holdings Limited
DirectorsKatherine Emma Mackenzie and Philip Austin George Mackenzie
Company StatusActive
Company NumberSC434916
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Previous NameLister Square (No. 134) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Katherine Emma Mackenzie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleGrant Assessor
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NamePhilip Austin George Mackenzie
StatusCurrent
Appointed28 May 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Philip Austin George Mackenzie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGlenkyllachy Tomatin
Inverness
IV13 7YA
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMrs Katherine Emma Mackenzie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2015)
RoleGrant Assessor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenkyllachy Tomatin
Tomatin
Inverness
IV13 7YA
Scotland
Secretary NamePhillip Austin George Mackenzie
NationalityBritish
StatusResigned
Appointed27 March 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2015)
RoleCompany Director
Correspondence AddressGlenkyllachy Tomatin
Tomatin
Inverness
IV13 7YA
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed17 October 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
Appointed17 October 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed28 May 2015(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 June 2017)
Correspondence AddressQuartermile Two C/O Morton Fraser Llp
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 £1Philip Mackenzie
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

20 May 2015Delivered on: 26 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
27 October 2020Confirmation statement made on 17 October 2020 with updates (7 pages)
6 October 2020Change of share class name or designation (2 pages)
5 October 2020Memorandum and Articles of Association (12 pages)
5 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 October 2020Memorandum and Articles of Association (12 pages)
9 July 2020Memorandum and Articles of Association (12 pages)
9 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 July 2020Change of share class name or designation (2 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
25 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
15 February 2019Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
8 August 2018Resolutions
  • RES13 ‐ 1000 deferred shares of £1.00 each be converted to an ordinary share of £1.00. 06/07/2018
(1 page)
8 August 2018Change of share class name or designation (2 pages)
10 November 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
4 July 2017Appointment of Mr Philip Austin George Mackenzie as a director on 25 August 2015 (2 pages)
4 July 2017Appointment of Mr Philip Austin George Mackenzie as a director on 25 August 2015 (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 2017Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Morton Fraser Directors Limited as a director on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Morton Fraser Directors Limited as a director 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)
5 June 2017Previous accounting period shortened from 31 October 2017 to 31 May 2017 (1 page)
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 October 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Previous accounting period shortened from 31 October 2017 to 31 May 2017 (1 page)
5 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
26 June 2015Appointment of Philip Austin George Mackenzie as a secretary on 28 May 2015 (3 pages)
26 June 2015Appointment of Katherine Emma Mackenzie as a director on 28 May 2015 (3 pages)
26 June 2015Appointment of Katherine Emma Mackenzie as a director on 28 May 2015 (3 pages)
26 June 2015Appointment of Philip Austin George Mackenzie as a secretary on 28 May 2015 (3 pages)
2 June 2015Termination of appointment of Phillip Austin George Mackenzie as a secretary on 28 May 2015 (1 page)
2 June 2015Termination of appointment of Phillip Austin George Mackenzie as a secretary on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Katherine Emma Mackenzie as a director on 28 May 2015 (1 page)
28 May 2015Appointment of Morton Fraser Directors Limited as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Morton Fraser Directors Limited as a director on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Katherine Emma Mackenzie as a director on 28 May 2015 (1 page)
26 May 2015Registration of charge SC4349160001, created on 20 May 2015 (5 pages)
26 May 2015Registration of charge SC4349160001, created on 20 May 2015 (5 pages)
19 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 April 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 April 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
20 April 2015Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA to Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA to Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL on 20 April 2015 (1 page)
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 secretary on 27 March 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 secretary on 27 March 2014 (3 pages)
2 March 2015Appointment of Mrs Katherine Emma Mackenzie as a director on 27 March 2014 (3 pages)
2 March 2015Appointment of Mrs Katherine Emma Mackenzie as a director on 27 March 2014 (3 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 April 2014Termination of appointment of Austin Flynn as a director (2 pages)
8 April 2014Termination of appointment of Austin Flynn as a director (2 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 April 2014Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
8 April 2014Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
4 April 2014Company name changed lister square (no. 134) LIMITED\certificate issued on 04/04/14
  • CONNOT ‐
(3 pages)
4 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-27
(1 page)
4 April 2014Company name changed lister square (no. 134) LIMITED\certificate issued on 04/04/14
  • CONNOT ‐
(3 pages)
4 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-27
(1 page)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)