Advanced company searchLink opens in new window

NEWBIE LIMITED

Company number SC433402

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 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 1000 deferred shares of £1.00 each in the capital of the company be converted into an ordinary share of £1.00 having the same rights. 06/07/2018
10 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with updates
10 Nov 2017 PSC01 Notification of Phillip Austin George Mackenzie as a person with significant control on 31 May 2017
10 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 10 November 2017
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 37,500
12 Jun 2017 AD01 Registered office address changed from , 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, Scotland to Glenkyllachy Tomatin Inverness IV13 7YA on 12 June 2017
12 Jun 2017 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 12 June 2017
10 Jun 2017 MR01 Registration of charge SC4334020002, created on 9 June 2017
05 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
05 Jun 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 May 2017
05 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
11 Oct 2016 AD01 Registered office address changed from , Glenkyllachy Tomatin, Inverness, IV13 7YA to Glenkyllachy Tomatin Inverness IV13 7YA on 11 October 2016
11 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
02 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
26 May 2015 MR01 Registration of charge SC4334020001, created on 20 May 2015
19 May 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Mar 2015 AP01 Appointment of Phillip Austin George Mackenzie as a director on 27 March 2014
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 09/07/2014.
02 Mar 2015 AD01 Registered office address changed from , 5th Floor, Quartermile Two 2 Lister Square, Edinburgh, EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015
02 Mar 2015 AP03 Appointment of Philip Austin George Mackenzie as a secretary on 27 March 2014
02 Mar 2015 AP01 Appointment of Katherine Emma Mackenzie as a director
20 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
09 Jul 2014 AP01 Appointment of Phillip Austin George Mackenzie as a director
09 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
09 Jul 2014 AP01 Appointment of Mrs Katherine Emma Mackenzie as a director