Advanced company searchLink opens in new window

NEWTON PROPERTY MANAGEMENT (UK) LIMITED

Company number SC311824

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)
21 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
19 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
28 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
28 Nov 2011 AD01 Registered office address changed from 203 Bath Street Glasgow Strathclyde G2 4HZ on 28 November 2011
18 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
24 Mar 2011 CERTNM Company name changed glasgow land management LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
15 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
30 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
18 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mr Stephen O'neil on 17 November 2009
28 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
09 Jan 2009 363a Return made up to 13/11/08; full list of members
09 Jan 2009 288c Director's change of particulars / stephen o'neil / 01/01/2008
04 Dec 2008 CERTNM Company name changed newton serviced apartments LIMITED\certificate issued on 04/12/08
05 Jun 2008 AA Accounts for a dormant company made up to 31 October 2007
28 Nov 2007 363a Return made up to 13/11/07; full list of members
07 Dec 2006 287 Registered office changed on 07/12/06 from: stanley house 69/71 hamilton road motherwell ML1 3DG
07 Dec 2006 88(2)R Ad 21/11/06--------- £ si 99@1=99 £ ic 1/100
07 Dec 2006 225 Accounting reference date shortened from 30/11/07 to 31/10/07
07 Dec 2006 288a New director appointed
04 Dec 2006 288a New secretary appointed;new director appointed
27 Nov 2006 288b Director resigned
27 Nov 2006 288b Director resigned
27 Nov 2006 288b Secretary resigned