Edinburgh
EH3 8EJ
Scotland
Director Name | Mr Andrew Ian Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2013(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Website | newtyne.com |
---|
Registered Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
18 February 2021 | Delivered on: 18 February 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
9 September 2016 | Delivered on: 16 September 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
3 August 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
3 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 28 February 2021 (15 pages) |
6 April 2021 | Satisfaction of charge SC4432690001 in full (1 page) |
24 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
23 February 2021 | Director's details changed for Ms Lynn Elaine Cleal on 23 February 2021 (2 pages) |
23 February 2021 | Change of details for Ms Lynn Elaine Cleal as a person with significant control on 23 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Mr Andrew Ian Smith on 23 February 2021 (2 pages) |
23 February 2021 | Change of details for Mr Andrew Ian Smith as a person with significant control on 23 February 2021 (2 pages) |
18 February 2021 | Registration of charge SC4432690002, created on 18 February 2021 (36 pages) |
18 December 2020 | Total exemption full accounts made up to 29 February 2020 (15 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
21 January 2019 | Change of details for Ms Lynn Elaine Cleal as a person with significant control on 17 December 2018 (2 pages) |
21 January 2019 | Notification of Andrew Ian Smith as a person with significant control on 17 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Ms Lynn Elaine Cleal on 17 December 2018 (2 pages) |
18 December 2018 | Change of details for Ms Lynn Elaine Cleal as a person with significant control on 17 December 2018 (2 pages) |
17 December 2018 | Appointment of Mr Andrew Ian Smith as a director on 14 December 2018 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 September 2016 | Registration of charge SC4432690001, created on 9 September 2016 (17 pages) |
16 September 2016 | Registration of charge SC4432690001, created on 9 September 2016 (17 pages) |
10 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
26 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Lynn Elaine Cleal on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Lynn Elaine Cleal on 13 March 2014 (2 pages) |
20 March 2013 | Director's details changed for Lynn Elaine Cleal on 20 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Lynn Elaine Cleal on 20 February 2013 (2 pages) |
20 February 2013 | Incorporation (22 pages) |
20 February 2013 | Incorporation (22 pages) |