Company Name3 Newton Place Ltd
Company StatusDissolved
Company NumberSC485166
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Graham Richmond Davidson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Peter John Lawson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland

Location

Registered AddressRwf House 5
Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Peter John Lawson
50.00%
Ordinary
1 at £1Robert Graham Richmond Davidson
50.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

23 November 2015Delivered on: 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 newton place, glasgow. GLA219522.
Outstanding
20 January 2015Delivered on: 23 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 23 October 2015
Satisfied on: 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 newton place, glasgow. GLA218986.
Fully Satisfied
29 June 2015Delivered on: 11 July 2015
Satisfied on: 22 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 newton place, glasgow. GLA218221.
Fully Satisfied
2 April 2015Delivered on: 16 April 2015
Satisfied on: 11 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 newton place, glasgow. Title number gla 217542.
Fully Satisfied
10 March 2015Delivered on: 17 March 2015
Satisfied on: 16 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 newton place, glasgow.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 July 2016Satisfaction of charge SC4851660001 in full (1 page)
8 July 2016Satisfaction of charge SC4851660001 in full (1 page)
11 May 2016Registered office address changed from 3 Newton Place Glasgow G3 7PU to C/O Miller Samuel Hill Brown Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 3 Newton Place Glasgow G3 7PU to C/O Miller Samuel Hill Brown Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 11 May 2016 (1 page)
10 December 2015Satisfaction of charge SC4851660005 in full (4 pages)
10 December 2015Registration of charge SC4851660006, created on 23 November 2015 (8 pages)
10 December 2015Satisfaction of charge SC4851660005 in full (4 pages)
10 December 2015Registration of charge SC4851660006, created on 23 November 2015 (8 pages)
23 October 2015Registration of charge SC4851660005, created on 8 October 2015 (8 pages)
23 October 2015Registration of charge SC4851660005, created on 8 October 2015 (8 pages)
22 October 2015Satisfaction of charge SC4851660004 in full (4 pages)
22 October 2015Satisfaction of charge SC4851660004 in full (4 pages)
18 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
18 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
11 July 2015Registration of charge SC4851660004, created on 29 June 2015 (7 pages)
11 July 2015Satisfaction of charge SC4851660003 in full (4 pages)
11 July 2015Registration of charge SC4851660004, created on 29 June 2015 (7 pages)
11 July 2015Satisfaction of charge SC4851660003 in full (4 pages)
22 May 2015Previous accounting period shortened from 31 August 2015 to 31 January 2015 (1 page)
22 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 May 2015Previous accounting period shortened from 31 August 2015 to 31 January 2015 (1 page)
22 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 April 2015Registration of charge SC4851660003, created on 2 April 2015 (7 pages)
16 April 2015Satisfaction of charge SC4851660002 in full (4 pages)
16 April 2015Registration of charge SC4851660003, created on 2 April 2015 (7 pages)
16 April 2015Satisfaction of charge SC4851660002 in full (4 pages)
17 March 2015Registration of charge SC4851660002, created on 10 March 2015 (7 pages)
17 March 2015Registration of charge SC4851660002, created on 10 March 2015 (7 pages)
23 January 2015Registration of charge SC4851660001, created on 20 January 2015 (5 pages)
23 January 2015Registration of charge SC4851660001, created on 20 January 2015 (5 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 2
(22 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 2
(22 pages)