Advanced company searchLink opens in new window

NEWBIE HOLDINGS LIMITED

Company number SC434916

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)
08 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 1000 deferred shares of £1.00 each be converted to an ordinary share of £1.00. 06/07/2018
10 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
04 Jul 2017 AP01 Appointment of Mr Philip Austin George Mackenzie as a director on 25 August 2015
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 37,500
12 Jun 2017 AD01 Registered office address changed from Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 12 June 2017
12 Jun 2017 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 12 June 2017
12 Jun 2017 TM01 Termination of appointment of Morton Fraser Directors Limited as a director on 12 June 2017
05 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
05 Jun 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 May 2017
05 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
26 Jun 2015 AP01 Appointment of Katherine Emma Mackenzie as a director on 28 May 2015
26 Jun 2015 AP03 Appointment of Philip Austin George Mackenzie as a secretary on 28 May 2015
02 Jun 2015 TM02 Termination of appointment of Phillip Austin George Mackenzie as a secretary on 28 May 2015
28 May 2015 AP02 Appointment of Morton Fraser Directors Limited as a director on 28 May 2015
28 May 2015 TM01 Termination of appointment of Katherine Emma Mackenzie as a director on 28 May 2015
26 May 2015 MR01 Registration of charge SC4349160001, created on 20 May 2015
19 May 2015 AA Accounts for a dormant company made up to 31 October 2014
27 Apr 2015 AA Accounts for a dormant company made up to 31 October 2013
27 Apr 2015 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
20 Apr 2015 AD01 Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA to Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL on 20 April 2015
02 Mar 2015 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015
02 Mar 2015 AP03 Appointment of Phillip Austin George Mackenzie as a secretary on 27 March 2014