Advanced company searchLink opens in new window

NEWLANDS (ELGIN) HOLDINGS LIMITED

Company number SC559836

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)
03 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
14 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
09 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
09 Mar 2023 PSC04 Change of details for Mr William George Robertson as a person with significant control on 9 March 2023
29 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
26 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
17 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
19 May 2020 AD01 Registered office address changed from 10 10 Perimeter Road Pinefiled Industrial Estate Elgin Moray IV30 6AE Scotland to 10 Perimeter Road Pinefield Ind Est Elgin IV30 6AE on 19 May 2020
05 May 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
22 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
20 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
20 Dec 2018 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 10 10 Perimeter Road Pinefiled Industrial Estate Elgin Moray IV30 6AE on 20 December 2018
07 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
06 Jun 2018 PSC07 Cessation of Hbjg Limited as a person with significant control on 8 March 2017
27 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2018 SH19 Statement of capital on 10 April 2018
  • GBP 10,006.00
10 Apr 2018 SH20 Statement by Directors
10 Apr 2018 CAP-SS Solvency Statement dated 10/04/18
10 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share transfers from the company to robertson residential (elgin) LIMITED 10/04/2018
  • RES06 ‐ Resolution of reduction in issued share capital
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 67,010,005.999
10 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2018 SH08 Change of share class name or designation