Advanced company searchLink opens in new window

NEWCO (818) LIMITED

Company number SC279858

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)
04 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2012 AD01 Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 11 December 2012
11 Dec 2012 TM01 Termination of appointment of Betsy Gray as a director on 20 November 2012
15 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
17 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-02-17
  • GBP 2
19 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
03 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
03 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
09 Jun 2009 363a Return made up to 11/02/09; full list of members
01 Jun 2009 287 Registered office changed on 01/06/2009 from 60 constitution street leith edinburgh EH6 6RR
05 Apr 2008 AA Accounts made up to 28 February 2008
11 Mar 2008 363a Return made up to 11/02/08; full list of members
10 Jul 2007 AA Accounts made up to 28 February 2007
28 Feb 2007 363a Return made up to 11/02/07; full list of members
14 Dec 2006 363s Return made up to 11/02/06; full list of members
14 Dec 2006 363(288) Secretary's particulars changed;director's particulars changed
12 Dec 2006 288a New director appointed
12 Jun 2006 288a New secretary appointed
03 Jun 2006 287 Registered office changed on 03/06/06 from: 39 castle street edinburgh EH2 3BH
03 Jun 2006 AA Accounts made up to 28 February 2006
23 Mar 2006 288b Secretary resigned
23 Mar 2006 288b Director resigned