Company NameNew Town Skip Hire Limited
DirectorsMartin Partick McLindon and William McLeish Neilson
Company StatusActive - Proposal to Strike off
Company NumberSC443043
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Partick McLindon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Saracen Court
Dalziel Park
Motherwell
ML1 5TW
Scotland
Director NameMr William McLeish Neilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Captains Walk
Cleland
Motherwell
ML1 5TU
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 February 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 February 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address22 Albert Street
Motherwell
ML1 1PR
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Martin Patrick Mclindon
48.08%
Ordinary
50 at £1William Mcleish Neilson
48.08%
Ordinary
1 at £1Geraldine Roarty
0.96%
Special D
1 at £1Martin Patrick Mclindon
0.96%
Special A
1 at £1Marylee Wardrope
0.96%
Special C
1 at £1William Mcleish Neilson
0.96%
Special B

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Filing History

27 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
27 February 2020Registered office address changed from Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to 22 Albert Street Motherwell ML1 1PR on 27 February 2020 (1 page)
28 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
23 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
7 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 May 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
20 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 104
(6 pages)
6 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 104
(6 pages)
29 November 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 29 November 2015 (1 page)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
29 November 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 29 November 2015 (1 page)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 104
(6 pages)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 104
(6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 104
(6 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 104
(6 pages)
26 September 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 104
(3 pages)
26 September 2013Appointment of Mr William Mcleish Neilson as a director (2 pages)
26 September 2013Appointment of Mr William Mcleish Neilson as a director (2 pages)
26 September 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 104
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 104
(3 pages)
26 September 2013Appointment of Mr Martin Partick Mclindon as a director (2 pages)
26 September 2013Appointment of Mr Martin Partick Mclindon as a director (2 pages)
26 September 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 104
(3 pages)
18 February 2013Termination of appointment of Cosec Limited as a secretary (1 page)
18 February 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 February 2013 (1 page)
18 February 2013Termination of appointment of Cosec Limited as a director (1 page)
18 February 2013Termination of appointment of James Mcmeekin as a director (1 page)
18 February 2013Termination of appointment of James Mcmeekin as a director (1 page)
18 February 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 February 2013 (1 page)
18 February 2013Termination of appointment of Cosec Limited as a director (1 page)
18 February 2013Incorporation (28 pages)
18 February 2013Termination of appointment of Cosec Limited as a secretary (1 page)
18 February 2013Incorporation (28 pages)