Company NameGeorge Newall Limited
Company StatusDissolved
Company NumberSC486267
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 7 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr George David Newall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed09 September 2014(same day as company formation)
RoleIT Contractor
Country of ResidenceScotland
Correspondence Address35 Hillfoot Road
Ayr
KA7 3LF
Scotland

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1George David Newall
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
1 September 2021Application to strike the company off the register (1 page)
17 September 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
30 October 2019Registered office address changed from 13 Jewel Gardens Eskbank Midlothian EH22 3FQ Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 30 October 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
9 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
25 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 May 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
13 May 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
25 February 2016Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB to 13 Jewel Gardens Eskbank Midlothian EH22 3FQ on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB to 13 Jewel Gardens Eskbank Midlothian EH22 3FQ on 25 February 2016 (1 page)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)