Advanced company searchLink opens in new window

NEWTON HOLDINGS (AYR) LIMITED

Company number SC158105

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)
26 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2011 DS01 Application to strike the company off the register
18 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-06-18
  • GBP 400,000
18 Jun 2010 CH01 Director's details changed for Mr David Mclachlan Lindsay Corson on 18 May 2010
18 Jun 2010 CH03 Secretary's details changed for Mr David Mclachlan Lindsay Corson on 18 May 2010
18 Jun 2010 CH01 Director's details changed for Mr Douglas Kirkwood on 18 May 2010
29 Dec 2009 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
03 Sep 2009 AA Accounts for a small company made up to 31 December 2008
30 Jun 2009 363a Return made up to 18/05/09; full list of members
08 Sep 2008 AA Full accounts made up to 31 December 2007
10 Jun 2008 363a Return made up to 18/05/08; full list of members
10 Jun 2008 288c Director and Secretary's Change of Particulars / david corson / 10/06/2008 / Middle Name/s was: mclauchlan lindsay, now: mclachlan lindsay; HouseName/Number was: , now: 7; Street was: 7 longlands park, now: longlands park; Region was: , now: ayrshire
15 Oct 2007 AA Full accounts made up to 31 December 2006
26 Jul 2007 363s Return made up to 18/05/07; no change of members
26 Oct 2006 AA Group of companies' accounts made up to 31 December 2005
13 Jun 2006 363s Return made up to 18/05/06; full list of members
03 May 2006 AA Group of companies' accounts made up to 31 December 2004
21 Feb 2006 288a New director appointed
21 Feb 2006 288b Director resigned
21 Feb 2006 288b Director resigned
21 Feb 2006 288b Director resigned
21 Feb 2006 288b Director resigned
21 Feb 2006 155(6)a Declaration of assistance for shares acquisition
21 Feb 2006 MA Memorandum and Articles of Association