Dissolved
Dissolved 2017-04-18
Company Information for NEWHOUSE DEVELOPMENTS LIMITED
EDINBURGH, EH12,
|
Company Registration Number
SC241541
Private Limited Company
Dissolved Dissolved 2017-04-18 |
Company Name | ||
---|---|---|
NEWHOUSE DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
EDINBURGH | ||
Previous Names | ||
|
Company Number | SC241541 | |
---|---|---|
Date formed | 2002-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 03:40:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEWHOUSE DEVELOPMENTS LTD | 13 MORTHEN ROAD WICKERSLEY ROTHERHAM S66 1ER | Active | Company formed on the 2020-03-06 |
Officer | Role | Date Appointed |
---|---|---|
FIONA SINCLAIR |
||
GRAEME CLARK SINCLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GCS HELICOPTERS LIMITED | Company Secretary | 2007-08-29 | CURRENT | 2007-08-29 | Dissolved 2016-12-20 | |
GCS HELICOPTERS LIMITED | Director | 2007-08-29 | CURRENT | 2007-08-29 | Dissolved 2016-12-20 | |
PERTH GOLF RANGE LIMITED | Director | 1995-08-15 | CURRENT | 1995-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/15 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/13 FULL LIST | |
AR01 | 23/12/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/09 FULL LIST | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04 | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 23/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PLANTMOUNT LIMITED CERTIFICATE ISSUED ON 03/02/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-21 |
Appointment of Liquidators | 2016-03-11 |
Meetings of Creditors | 2016-02-26 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE EXECUTOR OF JOHN DUFF KERON & ANOTHER | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-05-01 | £ 1,759,802 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 44,463 |
Provisions For Liabilities Charges | 2012-05-01 | £ 46 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWHOUSE DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 48,543 |
Current Assets | 2012-05-01 | £ 1,204,947 |
Debtors | 2012-05-01 | £ 30,967 |
Fixed Assets | 2012-05-01 | £ 1,225 |
Secured Debts | 2012-05-01 | £ 1,759,802 |
Shareholder Funds | 2012-05-01 | £ 598,139 |
Stocks Inventory | 2012-05-01 | £ 1,125,437 |
Tangible Fixed Assets | 2012-05-01 | £ 225 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as NEWHOUSE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEWHOUSE DEVELOPMENTS LIMITED | Event Date | 2016-10-19 |
Notice is hereby given that final meetings of the members and the creditors will be held in terms of section 106 of the Insolvency Act 1986 at 56 Palmerston Place, Edinburgh EH12 5AY on 17 January 2017 at 11.00 am and 11.30 am respectively, for the purposes of receiving the Liquidators report showing how the winding up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should have her release in terms of Section 173 of said Act. Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email businessrecovery@frenchduncan.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEWHOUSE DEVELOPMENTS LIMITED | Event Date | 2016-03-09 |
Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NEWHOUSE DEVELOPMENTS LIMITED | Event Date | 2016-02-22 |
Registered Office: 6 Atholl Crescent, Perth, PH1 5JN NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of creditors of the above named company will be held at 6 Atholl Crescent, Perth, PH1 5JN on 9 March 2016 at 12.15 pm for the purposes provided for in Sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge, at the offices of French Duncan LLP , 56 Palmerston Place, Edinburgh, EH12 5AY , during the two business days immediately preceding the date of the meeting. BY ORDER OF THE BOARD | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |