Advanced company searchLink opens in new window

NEWGEN SOLUTIONS LIMITED

Company number SC450225

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2022 DS01 Application to strike the company off the register
04 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
20 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
06 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
12 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
04 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
08 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
26 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
03 Feb 2014 AD01 Registered office address changed from 12 Niddrie Marischal Grove Edinburgh EH16 4LE Scotland on 3 February 2014
31 May 2013 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
31 May 2013 TM01 Termination of appointment of Adrian Bell as a director
28 May 2013 CERTNM Company name changed lister square (no. 163) LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
28 May 2013 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 28 May 2013
28 May 2013 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary