Company NameNewton Partnership Llp
Company StatusActive
Company NumberSO303529
CategoryLimited Liability Partnership
Incorporation Date7 September 2011(12 years, 8 months ago)

Directors

LLP Designated Member NameMr Derek Alexander MacDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
LLP Designated Member NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Cowcaddens
Glasgow
G4 0HF
Scotland
LLP Designated Member NameMr David Sean Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Cowcaddens
Glasgow
G4 0HF
Scotland
LLP Designated Member NameMr Stephen Aoloysius O'Neil
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland

Location

Registered Address87 Port Dundas Road
Glasgow
G4 0HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£39,199
Cash£2,165
Current Liabilities£159,283

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 September 2023 (7 months, 4 weeks ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

29 October 2015Delivered on: 17 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
29 October 2015Delivered on: 17 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
23 December 2011Delivered on: 29 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2A, 87 port dundas road, glasgow GLA209596 GLA172774.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
24 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
26 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
22 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
9 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
11 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
22 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
17 October 2018Notification of Derek Alexander Macdonald as a person with significant control on 16 October 2018 (2 pages)
16 October 2018Withdrawal of a person with significant control statement on 16 October 2018 (2 pages)
16 October 2018Notification of David Sean Robinson as a person with significant control on 16 October 2018 (2 pages)
16 October 2018Notification of Brian John Clarke as a person with significant control on 16 October 2018 (2 pages)
1 June 2018Termination of appointment of Stephen Aoloysius O'neil as a member on 19 April 2018 (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
30 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
2 November 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Registration of charge SO3035290002, created on 29 October 2015 (15 pages)
17 November 2015Registration of charge SO3035290003, created on 29 October 2015 (15 pages)
17 November 2015Registration of charge SO3035290003, created on 29 October 2015 (15 pages)
17 November 2015Registration of charge SO3035290002, created on 29 October 2015 (15 pages)
5 November 2015Annual return made up to 7 September 2015 (4 pages)
5 November 2015Annual return made up to 7 September 2015 (4 pages)
5 November 2015Annual return made up to 7 September 2015 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 October 2014Annual return made up to 7 September 2014 (4 pages)
27 October 2014Annual return made up to 7 September 2014 (4 pages)
27 October 2014Annual return made up to 7 September 2014 (4 pages)
4 November 2013Annual return made up to 7 September 2013 (4 pages)
4 November 2013Annual return made up to 7 September 2013 (4 pages)
4 November 2013Annual return made up to 7 September 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 September 2012Annual return made up to 7 September 2012 (4 pages)
10 September 2012Annual return made up to 7 September 2012 (4 pages)
10 September 2012Member's details changed for Mr Derek Alexander Macdonald on 10 September 2012 (2 pages)
10 September 2012Annual return made up to 7 September 2012 (4 pages)
10 September 2012Member's details changed for Stephen Aoloysius O'neill on 10 September 2012 (2 pages)
10 September 2012Member's details changed for Mr Derek Alexander Macdonald on 10 September 2012 (2 pages)
10 September 2012Member's details changed for Stephen Aoloysius O'neill on 10 September 2012 (2 pages)
3 September 2012Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
3 September 2012Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
31 August 2012Registered office address changed from 203 Bath Street Glasgow Lanarkshire G2 4HZ on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 203 Bath Street Glasgow Lanarkshire G2 4HZ on 31 August 2012 (1 page)
13 April 2012Appointment of Brian John Clarke as a member (3 pages)
13 April 2012Appointment of Mr David Sean Robinson as a member (3 pages)
13 April 2012Appointment of Mr David Sean Robinson as a member (3 pages)
13 April 2012Appointment of Brian John Clarke as a member (3 pages)
29 December 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
29 December 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
7 September 2011Incorporation of a limited liability partnership (9 pages)
7 September 2011Incorporation of a limited liability partnership (9 pages)