Company NameNewlands (Elgin) Holdings Limited
Company StatusActive
Company NumberSC559836
CategoryPrivate Limited Company
Incorporation Date8 March 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Sonya Billie Edgar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(2 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Ind Est
Elgin
IV30 6AE
Scotland
Director NameMrs Hilda Mary Robertson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(2 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Ind Est
Elgin
IV30 6AE
Scotland
Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(2 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Ind Est
Elgin
IV30 6AE
Scotland
Director NameMr Elliot Cardno Robertson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(2 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Ind Est
Elgin
IV30 6AE
Scotland
Secretary NameMs Irene Wilson
StatusCurrent
Appointed29 March 2018(1 year after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address10 Perimeter Road
Pinefield Ind Est
Elgin
IV30 6AE
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed08 March 2017(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2017(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered Address10 Perimeter Road
Pinefield Ind Est
Elgin
IV30 6AE
Scotland
ConstituencyMoray
WardElgin City North
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

14 April 2023Group of companies' accounts made up to 30 June 2022 (45 pages)
9 March 2023Change of details for Mr William George Robertson as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
29 March 2022Group of companies' accounts made up to 30 June 2021 (44 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
26 July 2021Group of companies' accounts made up to 30 June 2020 (43 pages)
17 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
19 May 2020Registered office address changed from 10 10 Perimeter Road Pinefiled Industrial Estate Elgin Moray IV30 6AE Scotland to 10 Perimeter Road Pinefield Ind Est Elgin IV30 6AE on 19 May 2020 (1 page)
5 May 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
22 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (38 pages)
11 March 2019Confirmation statement made on 7 March 2019 with updates (6 pages)
20 December 2018Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 10 10 Perimeter Road Pinefiled Industrial Estate Elgin Moray IV30 6AE on 20 December 2018 (1 page)
7 December 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
6 June 2018Cessation of Hbjg Limited as a person with significant control on 8 March 2017 (1 page)
27 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 April 2018Statement by Directors (1 page)
10 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 67,010,005.999
(14 pages)
10 April 2018Change of share class name or designation (2 pages)
10 April 2018Statement of capital on 10 April 2018
  • GBP 10,006.00
(6 pages)
10 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2018Solvency Statement dated 10/04/18 (1 page)
10 April 2018Resolutions
  • RES13 ‐ Approval of share transfers from the company to robertson residential (elgin) LIMITED 10/04/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 April 2018Appointment of Ms Irene Wilson as a secretary on 29 March 2018 (2 pages)
9 March 2018Notification of William George Robertson as a person with significant control on 8 March 2017 (2 pages)
9 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
19 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 20,012
(8 pages)
19 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 20,012
(8 pages)
8 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 April 2017Resolutions
  • RES13 ‐ Subdivision into 1000 ordinary shares of £0.001 each 28/03/2017
(1 page)
12 April 2017Resolutions
  • RES13 ‐ Subdivision into 1000 ordinary shares of £0.001 each 28/03/2017
(1 page)
12 April 2017Sub-division of shares on 28 March 2017 (6 pages)
12 April 2017Sub-division of shares on 28 March 2017 (6 pages)
5 April 2017Termination of appointment of Andrew Graham Alexander Walker as a director on 28 March 2017 (1 page)
5 April 2017Termination of appointment of Hbjg Secretarial Limited as a secretary on 28 March 2017 (1 page)
5 April 2017Termination of appointment of Hbjg Limited as a director on 28 March 2017 (1 page)
5 April 2017Termination of appointment of Andrew Graham Alexander Walker as a director on 28 March 2017 (1 page)
5 April 2017Termination of appointment of Hbjg Limited as a director on 28 March 2017 (1 page)
5 April 2017Termination of appointment of Hbjg Secretarial Limited as a secretary on 28 March 2017 (1 page)
31 March 2017Appointment of Mrs Hilda Mary Robertson as a director on 28 March 2017 (2 pages)
31 March 2017Appointment of Sonya Billie Edgar as a director on 28 March 2017 (2 pages)
31 March 2017Appointment of Mr William George Robertson as a director on 28 March 2017 (2 pages)
31 March 2017Appointment of Mr Elliot Cardno Robertson as a director on 28 March 2017 (2 pages)
31 March 2017Appointment of Mr William George Robertson as a director on 28 March 2017 (2 pages)
31 March 2017Appointment of Sonya Billie Edgar as a director on 28 March 2017 (2 pages)
31 March 2017Appointment of Mr Elliot Cardno Robertson as a director on 28 March 2017 (2 pages)
31 March 2017Appointment of Mrs Hilda Mary Robertson as a director on 28 March 2017 (2 pages)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)