Advanced company searchLink opens in new window

NEWTOWN WORKS LTD.

Company number SC449355

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 Jun 2024 AD01 Registered office address changed from 120 Dundas Street Edinburgh EH3 5DQ to 66 Albion Road Edinburgh EH7 5QZ on 21 June 2024
20 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-18
14 May 2024 TM02 Termination of appointment of Ronald Chisholm Reid as a secretary on 1 May 2024
14 May 2024 AP03 Appointment of Mr David Tavendale Baird as a secretary on 1 May 2024
14 May 2024 TM01 Termination of appointment of Ronald Chisholm Reid as a director on 1 May 2024
14 May 2024 TM01 Termination of appointment of Kyle Lewis Reid as a director on 1 May 2024
14 May 2024 AP01 Appointment of Mr David Tavendale Baird as a director on 1 May 2024
07 May 2024 DISS40 Compulsory strike-off action has been discontinued
04 May 2024 CS01 Confirmation statement made on 7 May 2020 with no updates
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 07/05/2017
04 Jun 2018 RP04AR01 Second filing of the annual return made up to 7 May 2016
31 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
31 May 2018 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 10,000
03 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
20 Feb 2018 AA Micro company accounts made up to 28 February 2017
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 PSC01 Notification of Kyle Lewis Reid as a person with significant control on 31 January 2017
07 Aug 2017 CS01 Confirmation statement made on 7 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 04/06/2018