Advanced company searchLink opens in new window

NEWFIELD (DUNDONALD) LIMITED

Company number SC142332

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)
23 Dec 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
28 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
21 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
20 Jan 2023 AA Accounts for a small company made up to 30 November 2022
28 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with updates
08 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
04 Nov 2022 AA01 Previous accounting period shortened from 30 June 2022 to 30 November 2021
06 Dec 2021 PSC02 Notification of Walter Davidson & Sons Limited as a person with significant control on 1 December 2021
06 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 6 December 2021
02 Dec 2021 AP01 Appointment of Mr Allan Stewart Gordon as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Calum Webster as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Michael Johnson Wood as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of John David Watts as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Lynne Mcdougall as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Sheena Ruth Mcadam as a director on 1 December 2021
02 Dec 2021 TM02 Termination of appointment of David Marshall Illingworth as a secretary on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of David Marshall Illingworth as a director on 1 December 2021
02 Dec 2021 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom to 21-24 Wellmeadow Blairgowrie PH10 6AT on 2 December 2021
30 Nov 2021 MR04 Satisfaction of charge 3 in full
30 Nov 2021 MR04 Satisfaction of charge 4 in full
30 Nov 2021 MR04 Satisfaction of charge 5 in full
30 Nov 2021 MR04 Satisfaction of charge 7 in full
30 Nov 2021 MR04 Satisfaction of charge 8 in full
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 January 1995
  • GBP 100
19 Nov 2021 AA Total exemption full accounts made up to 30 June 2021