Advanced company searchLink opens in new window

NEWBURGH DEVELOPMENTS LIMITED

Company number SC429039

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2018 DS01 Application to strike the company off the register
10 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-10
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
09 May 2018 TM01 Termination of appointment of Alasdair Iain Irvine as a director on 9 May 2018
09 May 2018 PSC02 Notification of Fraser Fyfe Ltd as a person with significant control on 9 May 2018
09 May 2018 PSC07 Cessation of Drumcarron Property Group Ltd as a person with significant control on 9 May 2018
09 May 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
15 Feb 2018 MR04 Satisfaction of charge SC4290390004 in full
18 Jan 2018 MR04 Satisfaction of charge SC4290390001 in full
13 Jan 2018 MR04 Satisfaction of charge SC4290390005 in full
10 Jan 2018 MR04 Satisfaction of charge SC4290390006 in full
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
01 Apr 2017 466(Scot) Alterations to floating charge SC4290390001
31 Mar 2017 MR01 Registration of charge SC4290390006, created on 30 March 2017
14 Feb 2017 MR01 Registration of charge SC4290390005, created on 10 February 2017
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
27 Oct 2015 CH01 Director's details changed for Mr Malcolm Mcdonald on 27 October 2015
27 Oct 2015 CH01 Director's details changed for Mr Alasdair Iain Irvine on 27 October 2015
27 Oct 2015 AD01 Registered office address changed from 6 Little Carron Gardens St. Andrews Fife KY16 8QL to 43a Argyle Street St. Andrews Fife KY16 9BX on 27 October 2015
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015