Advanced company searchLink opens in new window

REIN NEWMAN LIMITED

Company number SC541600

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)
01 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
17 Aug 2023 PSC04 Change of details for Melanie Rein as a person with significant control on 17 August 2023
02 Mar 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
06 Jan 2023 AA Micro company accounts made up to 31 December 2022
02 Mar 2022 PSC04 Change of details for Mr Andrew William Newman as a person with significant control on 17 November 2021
02 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
02 Mar 2022 PSC01 Notification of Melanie Rein as a person with significant control on 17 November 2021
04 Jan 2022 AA Micro company accounts made up to 31 December 2021
08 Apr 2021 AA Micro company accounts made up to 31 December 2020
21 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
16 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-13
12 Feb 2021 AD01 Registered office address changed from 14 West Mains Crofts West Calder West Lothian EH55 8LD Scotland to 14 West Mains Crofts West Calder EH55 8FL on 12 February 2021
04 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 4 February 2021
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 31 December 2019
27 Feb 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 August 2018
06 Nov 2018 PSC04 Change of details for Mr Andrew William Newman as a person with significant control on 5 November 2018
06 Nov 2018 AD01 Registered office address changed from 19 Old School Court Linlithgow West Lothian EH49 7AW United Kingdom to 14 West Mains Crofts West Calder West Lothian EH55 8LD on 6 November 2018
05 Nov 2018 CH01 Director's details changed for Mr Andrew William Newman on 5 November 2018
07 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
08 Aug 2017 PSC01 Notification of Andrew Newman as a person with significant control on 1 August 2016