Company NameNewth Hospitality Ltd
Company StatusDissolved
Company NumberSC492202
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 4 months ago)
Dissolution Date22 July 2022 (1 year, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Adam George Newth
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 22 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Anderson Drive
Perth
PH1 1LF
Scotland
Director NameMr Adam George Newth
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Anderson Drive
Perth
PH1 1LF
Scotland
Director NameMrs Rachel Newth
Date of BirthDecember 1989 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed28 September 2015(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2017)
RoleHR Officer
Country of ResidenceScotland
Correspondence Address60 Anderson Drive
Perth
PH1 1LF
Scotland

Location

Registered AddressItek House
1 Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Adam George Newth
50.00%
Ordinary
25 at £1Kim Alison Jane Colvin
25.00%
Ordinary
25 at £1Stuart William Gordon Colvin
25.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

14 October 2015Delivered on: 15 October 2015
Persons entitled: Dsl Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

22 July 2022Final Gazette dissolved following liquidation (1 page)
22 April 2022Final account prior to dissolution in a winding-up by the court (13 pages)
6 April 2021Registered office address changed from H5 Newark Business Park Glenrothes Fife KY7 4NS to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 6 April 2021 (2 pages)
17 August 2020Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS to H5 Newark Business Park Glenrothes Fife KY7 4NS on 17 August 2020 (2 pages)
10 March 2020Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to 11 Dudhope Terrace Dundee DD3 6TS on 10 March 2020 (2 pages)
9 March 2020Court order in a winding-up (& Court Order attachment) (4 pages)
10 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
28 January 2019Second filing of Confirmation Statement dated 10/08/2018 (4 pages)
28 January 2019Second filing of Confirmation Statement dated 10/08/2017 (4 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
25 January 2019Change of details for Mr Adam George Newth as a person with significant control on 23 June 2016 (2 pages)
26 September 2018Confirmation statement made on 10 August 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 28/01/2019
(5 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
18 December 2017Appointment of Mr Adam George Newth as a director on 1 November 2017 (2 pages)
12 December 2017Termination of appointment of Rachel Newth as a director on 1 November 2017 (1 page)
7 September 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 10 August 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 28/01/2019
(5 pages)
15 August 2017Change of details for Mr Adam George Newth as a person with significant control on 11 August 2016 (2 pages)
15 August 2017Change of details for Mr Adam George Newth as a person with significant control on 11 August 2016 (2 pages)
23 March 2017Director's details changed for Rachel Coyne on 20 February 2017 (2 pages)
23 March 2017Registered office address changed from 16 Muir Street Hamilton Lanarkshire ML3 6EP to 11 Dudhope Terrace Dundee DD3 6TS on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 16 Muir Street Hamilton Lanarkshire ML3 6EP to 11 Dudhope Terrace Dundee DD3 6TS on 23 March 2017 (1 page)
23 March 2017Director's details changed for Rachel Coyne on 20 February 2017 (2 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
25 April 2016Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
25 April 2016Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
19 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
26 November 2015Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom to 16 Muir Street Hamilton Lanarkshire ML3 6EP on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom to 16 Muir Street Hamilton Lanarkshire ML3 6EP on 26 November 2015 (1 page)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 October 2015Registration of charge SC4922020001, created on 14 October 2015 (15 pages)
15 October 2015Registration of charge SC4922020001, created on 14 October 2015 (15 pages)
4 October 2015Termination of appointment of Adam George Newth as a director on 28 September 2015 (2 pages)
4 October 2015Appointment of Rachel Coyne as a director on 28 September 2015 (3 pages)
4 October 2015Termination of appointment of Adam George Newth as a director on 28 September 2015 (2 pages)
4 October 2015Appointment of Rachel Coyne as a director on 28 September 2015 (3 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)