Advanced company searchLink opens in new window

NEWMANOR LIMITED

Company number SC295025

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)
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
05 Jan 2024 CH01 Director's details changed for Colin James Fairagrieve on 5 January 2024
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
05 Jan 2023 PSC04 Change of details for Colin James Fairagrieve as a person with significant control on 5 January 2023
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 January 2021
06 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
18 May 2020 MR01 Registration of charge SC2950250007, created on 14 May 2020
18 May 2020 MR01 Registration of charge SC2950250006, created on 14 May 2020
23 Mar 2020 MR01 Registration of charge SC2950250003, created on 13 March 2020
23 Mar 2020 MR01 Registration of charge SC2950250004, created on 13 March 2020
20 Mar 2020 MR01 Registration of charge SC2950250005, created on 13 March 2020
13 Feb 2020 MR04 Satisfaction of charge SC2950250002 in full
21 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
31 Dec 2019 MR04 Satisfaction of charge SC2950250001 in full
30 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
12 Jun 2019 AD01 Registered office address changed from 34 Argyll Arcade Glasgow G2 8BD to 4 Oxgangs Road Edinburgh EH10 7AU on 12 June 2019
14 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with updates
20 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
15 May 2018 TM02 Termination of appointment of Gordon Stuart Patrick as a secretary on 5 February 2018
19 Feb 2018 PSC07 Cessation of Gordon Stuart Patrick as a person with significant control on 5 February 2018
19 Feb 2018 PSC01 Notification of Colin James Fairagrieve as a person with significant control on 5 February 2018