Advanced company searchLink opens in new window

NEWMAKE LIMITED

Company number SC462779

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 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
  • GBP 552.07
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