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)
13 Feb 2019 PSC04 Change of details for Mr Stephen Aloysuis O'neill as a person with significant control on 3 March 2018
26 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
08 Sep 2018 AA Unaudited abridged accounts made up to 28 February 2018
20 Jun 2018 PSC01 Notification of Derek Mac Donald as a person with significant control on 1 April 2018
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
30 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
02 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
02 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
01 Aug 2016 TM02 Termination of appointment of Derek Alexander Macdonald as a secretary on 1 August 2016
01 Aug 2016 AP03 Appointment of Mr Martin James Henderson as a secretary on 1 August 2016
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 116,284
02 Oct 2015 AP01 Appointment of Mr Ross William Watt as a director on 1 September 2015
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 116,284
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 50
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 50
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Nov 2014 AP01 Appointment of Miss Kirsten Sian O'neill as a director on 7 November 2014
07 Nov 2014 AP01 Appointment of Mr William Donald Cowie as a director on 7 November 2014
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 116,200
10 Jan 2014 CH01 Director's details changed for Stephen Aloysius O Neill on 10 January 2014
10 Jan 2014 CH01 Director's details changed for Mr Derek Alexander Macdonald on 10 January 2014
11 Dec 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 116,200
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders