Company NameNewton Mearns Projects Limited
Company StatusActive
Company NumberSC452749
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)
Previous NameLachmi Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Shazad Ahmed Bakhsh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrident House 175 Renfrew Road
Paisley
Renfrewshire
PA3 4EF
Scotland
Director NameDilip Rupo Chugani
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndonesian
StatusCurrent
Appointed11 May 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressTrident House 175 Renfrew Road
Paisley
Renfrewshire
PA3 4EF
Scotland
Director NameNaresh Parmanand
Date of BirthFebruary 1986 (Born 38 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 May 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTrident House 175 Renfrew Road
Paisley
Renfrewshire
PA3 4EF
Scotland

Location

Registered AddressTrident House
175 Renfrew Road
Paisley
Renfrewshire
PA3 4EF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Shazad Bakhsh
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 September 2023 (7 months, 4 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

24 May 2023Delivered on: 10 June 2023
Persons entitled: Shazad Bakhsh

Classification: A registered charge
Particulars: All and whole those subjects registered in the land register of scotland under title number REN93879 and REN121645.
Outstanding
24 May 2022Delivered on: 31 May 2022
Persons entitled: Rikvin Capital Pte. LTD.

Classification: A registered charge
Particulars: The subjects lying to the east southeast of netherplace farm, dodside road, newton mearns, glasgow being the subjects registered in the land register of scotland under title number REN121645 and the subjects known as netherplace works, netherplace road, newton mearns, glasgow being the subjects registered in the land register of scotland under title number REN93879.
Outstanding
28 April 2022Delivered on: 18 May 2022
Persons entitled: Rikvin Capital Pte. LTD.

Classification: A registered charge
Outstanding
22 June 2017Delivered on: 1 July 2017
Persons entitled: Propfin Pcc LTD

Classification: A registered charge
Particulars: All and whole the subjects lying to the southeast of netherplace farm, dodside road, newton mearns, glasgow, and the subjects known as netherplace works, netherplace road, newton mearns, glasgow.
Outstanding
5 June 2017Delivered on: 16 June 2017
Persons entitled: Propfin Pcc LTD (In Relation to Cell 50 Only) (a Company Incorporated in the Isle of Man Whose Registered Number is 006053V)

Classification: A registered charge
Particulars: N/A.
Outstanding
8 June 2016Delivered on: 10 June 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: The subjects extending to 7 hectares known as and forming netherplace works, netherplace road, newton mearns (title number ren 93879) and the subjects lying to the east south east of netherplace farm, dodside road, newton mearns, glasgow (title number ren 121645).
Outstanding
19 May 2016Delivered on: 4 June 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Outstanding

Filing History

4 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
21 June 2023Appointment of Mr Dinesh Parmanand as a director on 21 June 2023 (2 pages)
10 June 2023Registration of charge SC4527490007, created on 24 May 2023 (5 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
17 May 2023Notification of Naresh Parmanand as a person with significant control on 15 May 2023 (2 pages)
17 May 2023Termination of appointment of Shazad Ahmed Bakhsh as a director on 15 May 2023 (1 page)
17 May 2023Cessation of Satish Bakhda as a person with significant control on 15 May 2023 (1 page)
17 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
17 October 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
31 May 2022Registration of charge SC4527490006, created on 24 May 2022 (11 pages)
26 May 2022Appointment of Naresh Parmanand as a director on 11 May 2022 (2 pages)
26 May 2022Registered office address changed from 247 West George Street Glasgow G2 4QE to Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 26 May 2022 (2 pages)
26 May 2022Appointment of Dilip Rupo Chugani as a director on 11 May 2022 (2 pages)
18 May 2022Registration of charge SC4527490005, created on 28 April 2022 (13 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
9 August 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
9 August 2021Director's details changed for Mr Shazad Ahmed Bakhsh on 4 August 2021 (2 pages)
2 July 2021Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland to 247 West George Street Glasgow G2 4QE on 2 July 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 July 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
24 May 2019Cessation of Kunal Ishwar Nathani as a person with significant control on 6 April 2016 (1 page)
24 May 2019Change of details for Mr Satish Bakhda as a person with significant control on 18 April 2019 (2 pages)
24 May 2019Notification of Satish Bakhda as a person with significant control on 18 April 2019 (2 pages)
24 May 2019Cessation of Naresh Paramanand as a person with significant control on 6 April 2016 (1 page)
24 May 2019Cessation of Shazad Ahmed Bakhsh as a person with significant control on 18 April 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 August 2018Notification of Naresh Paramanand as a person with significant control on 6 April 2016 (2 pages)
28 August 2018Change of details for Mr Shazad Ahmed Bakhsh as a person with significant control on 6 April 2016 (2 pages)
28 August 2018Notification of Kunal Ishwar Nathani as a person with significant control on 6 April 2016 (2 pages)
27 August 2018Statement of capital following an allotment of shares on 27 August 2018
  • GBP 3,000
(3 pages)
13 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 300
(3 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
18 June 2018Change of details for Mr Shazad Ahmed Bakhsh as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Satisfaction of charge SC4527490003 in full (4 pages)
23 May 2018Satisfaction of charge SC4527490004 in full (4 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 July 2017Registration of charge SC4527490004, created on 22 June 2017 (8 pages)
1 July 2017Registration of charge SC4527490004, created on 22 June 2017 (8 pages)
23 June 2017Satisfaction of charge SC4527490002 in full (4 pages)
23 June 2017Satisfaction of charge SC4527490002 in full (4 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
22 June 2017Satisfaction of charge SC4527490001 in full (1 page)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
22 June 2017Satisfaction of charge SC4527490001 in full (1 page)
16 June 2017Registration of charge SC4527490003, created on 5 June 2017 (19 pages)
16 June 2017Registration of charge SC4527490003, created on 5 June 2017 (19 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 November 2016Registered office address changed from 6 Southpark Terrace Glasgow G12 8LG to Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 6 Southpark Terrace Glasgow G12 8LG to Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 16 November 2016 (1 page)
25 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
10 June 2016Registration of charge SC4527490002, created on 8 June 2016 (10 pages)
10 June 2016Registration of charge SC4527490002, created on 8 June 2016 (10 pages)
4 June 2016Registration of charge SC4527490001, created on 19 May 2016 (19 pages)
4 June 2016Registration of charge SC4527490001, created on 19 May 2016 (19 pages)
30 March 2016Company name changed lachmi LIMITED\certificate issued on 30/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
30 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
  • RES15 ‐ Change company name resolution on 2016-03-16
(1 page)
30 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(1 page)
30 March 2016Company name changed lachmi LIMITED\certificate issued on 30/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
10 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 October 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
19 June 2013Incorporation
Statement of capital on 2013-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2013Incorporation
Statement of capital on 2013-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)