Advanced company searchLink opens in new window

NEWBURN HEALTHCARE LIMITED

Company number SC687825

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 Mar 2024 AP01 Appointment of Mr David Neil Innes as a director on 1 March 2024
01 Mar 2024 AP01 Appointment of Mrs Lucille Anne Iqbal as a director on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from Newburn Ltd Carden House Carden Place Aberdeen AB10 1UT Scotland to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 1 March 2024
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
02 Feb 2024 PSC01 Notification of Amir Iqbal as a person with significant control on 31 March 2023
02 Feb 2024 PSC01 Notification of Helen Shona Innes as a person with significant control on 31 March 2023
02 Feb 2024 PSC07 Cessation of Caroline Jane Howarth as a person with significant control on 31 March 2023
02 Feb 2024 PSC07 Cessation of Leona Anne Houston as a person with significant control on 31 March 2023
02 Feb 2024 PSC04 Change of details for Dr Caroline Jane Howarth as a person with significant control on 20 September 2023
02 Feb 2024 PSC04 Change of details for Dr Leona Anne Houston as a person with significant control on 20 September 2023
02 Feb 2024 CH01 Director's details changed for Dr Amir Iqbal on 20 September 2023
02 Feb 2024 CH01 Director's details changed for Mrs Helen Shona Innes on 20 September 2023
02 Feb 2024 AD01 Registered office address changed from 10 Abbey Park Place Dunfermline KY12 7NZ Scotland to Newburn Ltd Carden House Carden Place Aberdeen AB10 1UT on 2 February 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2023 SH03 Purchase of own shares.
13 Apr 2023 TM01 Termination of appointment of Leona Anne Houston as a director on 31 March 2023
13 Apr 2023 TM01 Termination of appointment of Caroline Jane Howarth as a director on 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
28 Jul 2021 PSC04 Change of details for Dr Caroline Jane Howarth as a person with significant control on 2 February 2021
28 Jul 2021 PSC04 Change of details for Dr Leona Anne Houston as a person with significant control on 2 February 2021
08 Mar 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
02 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-02
  • GBP 2
  • GBP .5
  • GBP 2
  • GBP .5
  • GBP 2.5
  • GBP 2.5
  • MODEL ARTICLES ‐ Model articles adopted