Advanced company searchLink opens in new window

NEWTON-BARR LIMITED

Company number SC173235

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 56,338
11 Mar 2015 AD01 Registered office address changed from 43 Charlotte Square Edinburgh EH2 4HQ to 40 Charlotte Square Edinburgh EH2 4HQ on 11 March 2015
11 Mar 2015 AA01 Previous accounting period extended from 31 December 2014 to 28 February 2015
12 Feb 2015 MAR Re-registration of Memorandum and Articles
12 Feb 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Feb 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Feb 2015 RR02 Re-registration from a public company to a private limited company
04 Aug 2014 AA Full accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 56,338
04 Oct 2013 AA Full accounts made up to 31 December 2012
28 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011
23 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
23 Mar 2012 CH01 Director's details changed for Mr Gerald William Dawson on 12 November 2011
23 Mar 2012 CH03 Secretary's details changed for Mr Gerald William Dawson on 12 November 2011
30 Jun 2011 AA Full accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2010 AA Full accounts made up to 31 December 2009
24 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Gerard Joseph Seydak on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Mr Gerald William Dawson on 6 April 2010