Company NameNewtyne Consultancy And Training Limited
DirectorsLynn Elaine Cleal and Andrew Ian Smith
Company StatusActive
Company NumberSC443269
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Lynn Elaine Cleal
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Andrew Ian Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed20 February 2013(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Contact

Websitenewtyne.com

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

18 February 2021Delivered on: 18 February 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
9 September 2016Delivered on: 16 September 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

3 August 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
3 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 28 February 2021 (15 pages)
6 April 2021Satisfaction of charge SC4432690001 in full (1 page)
24 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
23 February 2021Director's details changed for Ms Lynn Elaine Cleal on 23 February 2021 (2 pages)
23 February 2021Change of details for Ms Lynn Elaine Cleal as a person with significant control on 23 February 2021 (2 pages)
23 February 2021Director's details changed for Mr Andrew Ian Smith on 23 February 2021 (2 pages)
23 February 2021Change of details for Mr Andrew Ian Smith as a person with significant control on 23 February 2021 (2 pages)
18 February 2021Registration of charge SC4432690002, created on 18 February 2021 (36 pages)
18 December 2020Total exemption full accounts made up to 29 February 2020 (15 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
21 January 2019Change of details for Ms Lynn Elaine Cleal as a person with significant control on 17 December 2018 (2 pages)
21 January 2019Notification of Andrew Ian Smith as a person with significant control on 17 December 2018 (2 pages)
18 December 2018Director's details changed for Ms Lynn Elaine Cleal on 17 December 2018 (2 pages)
18 December 2018Change of details for Ms Lynn Elaine Cleal as a person with significant control on 17 December 2018 (2 pages)
17 December 2018Appointment of Mr Andrew Ian Smith as a director on 14 December 2018 (2 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 September 2016Registration of charge SC4432690001, created on 9 September 2016 (17 pages)
16 September 2016Registration of charge SC4432690001, created on 9 September 2016 (17 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Director's details changed for Lynn Elaine Cleal on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Lynn Elaine Cleal on 13 March 2014 (2 pages)
20 March 2013Director's details changed for Lynn Elaine Cleal on 20 February 2013 (2 pages)
20 March 2013Director's details changed for Lynn Elaine Cleal on 20 February 2013 (2 pages)
20 February 2013Incorporation (22 pages)
20 February 2013Incorporation (22 pages)