- Company Overview for NEWBIE LIMITED (SC433402)
- Filing history for NEWBIE LIMITED (SC433402)
- People for NEWBIE LIMITED (SC433402)
- Charges for NEWBIE LIMITED (SC433402)
- More for NEWBIE LIMITED (SC433402)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |