- Company Overview for NEWMAKE LIMITED (SC462779)
- Filing history for NEWMAKE LIMITED (SC462779)
- People for NEWMAKE LIMITED (SC462779)
- Charges for NEWMAKE LIMITED (SC462779)
- More for NEWMAKE LIMITED (SC462779)
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 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
03 Nov 2021 | MR01 | Registration of charge SC4627790001, created on 28 October 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr Pei Chun Huang as a director on 28 October 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Rickesh Kumar Kishnani as a director on 28 October 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
18 Nov 2020 | AP01 | Appointment of Mr Nicholas Charles Ravenhall as a director on 2 November 2020 | |
03 Jun 2020 | AP01 | Appointment of Ms Martha Jayne Fleming as a director on 24 March 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Douglas Fiddes as a director on 24 March 2020 | |
28 May 2020 | CH01 | Director's details changed for Mr David Graham Robertson on 1 March 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF Scotland to C/O Wright, Johnston & Mackenzie Llp Crescent House, Carnegie Campus Enterprise Way Dunfermline KY11 8GR on 2 April 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of William Farrar as a director on 31 October 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Fabio Massimo Giovinetti on 11 September 2018 | |
20 Jun 2018 | PSC04 | Change of details for Mr Robert Francis Carpenter as a person with significant control on 30 March 2018 | |
20 Jun 2018 | PSC07 | Cessation of Scottish Enterprise as a person with significant control on 30 March 2018 | |
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 11 April 2018
|
|
11 Apr 2018 | PSC02 | Notification of Scottish Enterprise as a person with significant control on 30 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Douglas Fiddes as a director on 30 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Fabio Massimo Giovinetti as a director on 30 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Rickesh Kumar Kishnani as a director on 30 March 2018 |