Advanced company searchLink opens in new window

NEWTON PROPERTY MANAGEMENT LTD.

Company number SC224378

Filter by category

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)
26 Mar 2024 AP01 Appointment of Mr Vincent Alexander Goldie as a director on 25 March 2024
20 Mar 2024 PSC02 Notification of Senate Securities Ltd as a person with significant control on 29 February 2024
19 Mar 2024 PSC07 Cessation of Kirsten Sian O'neill as a person with significant control on 29 February 2024
19 Mar 2024 PSC07 Cessation of Lorna Joyce Macdonald as a person with significant control on 29 February 2024
19 Mar 2024 PSC07 Cessation of Derek Mac Donald as a person with significant control on 29 February 2024
01 Mar 2024 TM01 Termination of appointment of William Donald Cowie as a director on 29 February 2024
01 Mar 2024 TM01 Termination of appointment of Ross William Watt as a director on 29 February 2024
30 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
10 Nov 2023 MR01 Registration of charge SC2243780003, created on 8 November 2023
24 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
11 Aug 2023 TM01 Termination of appointment of Karen Anne Trickett as a director on 7 August 2023
23 Mar 2023 PSC01 Notification of Lorna Joyce Macdonald as a person with significant control on 13 May 2022
23 Mar 2023 PSC01 Notification of Kirsten Sian O'neill as a person with significant control on 6 April 2016
02 Dec 2022 AA Unaudited abridged accounts made up to 28 February 2022
28 Nov 2022 AP01 Appointment of Mrs Karen Anne Trickett as a director on 24 November 2022
24 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with updates
10 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
20 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
04 Jun 2021 TM02 Termination of appointment of Martin James Henderson as a secretary on 27 May 2021
19 Nov 2020 AA Unaudited abridged accounts made up to 29 February 2020
09 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with updates
08 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 18 October 2019
19 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
23 Oct 2019 CS01 18/10/19 Statement of Capital gbp 104254
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/10/2020
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 111,667